Company NameMichelle Felix Group Ltd
DirectorMichelle Ruth Felix
Company StatusActive
Company Number09829183
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMs Michelle Ruth Felix
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address1st Floor Office Suite 2 5 Lumina Way
London
EN1 1FS
Director NameMr Richard Etefia
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address2 Cresset House
Retreat Place
London
E9 6RW

Location

Registered AddressGround Floor West Office 10 Nicholas House
River Front
Enfield
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Registered office address changed from 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS England to Office Suites 1 & 2, 185 Angel Place Fore Street London N18 2UD on 2 July 2020 (1 page)
16 January 2020Director's details changed for Ms Michelle Ruth Felix on 16 January 2020 (2 pages)
23 December 2019Change of details for Ms Michelle Ruth Felix as a person with significant control on 20 December 2019 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 November 2019Registered office address changed from 58 Yardley Lane Chingford London E4 7RS England to 1st Floor Office Suite 2 5 Lumina Way London EN1 1FS on 1 November 2019 (1 page)
23 October 2019Termination of appointment of Richard Etefia as a director on 22 October 2019 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
22 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)