Company NameJupiter Lifestyle Management Limited
DirectorMonica Monajem Isfahani
Company StatusActive
Company Number11362137
CategoryPrivate Limited Company
Incorporation Date15 May 2018(5 years, 11 months ago)
Previous NamesMa Family Office Limited and Heracles Lifestyle Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMs Monica Monajem Isfahani
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Curzon Street
Second Floor
London
W1J 5HS

Location

Registered Address17a Curzon Street
Second Floor
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 September 2022Company name changed heracles lifestyle management LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
(3 pages)
28 September 2022Company name changed ma family office LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-28
(3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 March 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
26 November 2021Registered office address changed from Office 2a 55 Park Lane London W1K 1NA England to 17a Curzon Street Second Floor London W1J 5HS on 26 November 2021 (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
7 September 2018Registered office address changed from Office 2a 55 Park Lane London W1K 1PZ England to Office 2a 55 Park Lane London W1K 1NA on 7 September 2018 (1 page)
6 September 2018Registered office address changed from 8 Hill Street London W1J 5NG England to Office 2a 55 Park Lane London W1K 1PZ on 6 September 2018 (1 page)
27 July 2018Registered office address changed from 15 Palace Gardens Terrace London W8 4SA United Kingdom to 8 Hill Street London W1J 5NG on 27 July 2018 (1 page)
28 May 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 May 2018Incorporation
Statement of capital on 2018-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)