Active - Proposal to Strike off
Company Information for RICHMOND YOGA LTD
7-9 CHURCH COURT, RICHMOND, SURREY, TW9 1JL,
|
Company Registration Number
05084380
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RICHMOND YOGA LTD | ||||
Legal Registered Office | ||||
7-9 CHURCH COURT RICHMOND SURREY TW9 1JL Other companies in TW9 | ||||
Previous Names | ||||
|
Company Number | 05084380 | |
---|---|---|
Company ID Number | 05084380 | |
Date formed | 2004-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 15:41:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH MOKSNESS DREES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY WARD |
Director | ||
DENISE WILSON |
Company Secretary | ||
BERNADETTE WARD |
Company Secretary | ||
LAYTONS SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ELIZABETH MOKSNESS DREES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY WARD | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Denise Wilson on 2017-04-30 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/08/2013 | |
CERTNM | Company name changed bikram yoga richmond LIMITED\certificate issued on 12/08/13 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE WILSON on 2012-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENISE WILSON on 2012-01-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WARD / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARD / 19/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DENISE WILSON / 01/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 11 ARUN STREET ARUNDEL WEST SUSSEX BN18 9DL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED BIKRAM YOGA MANCHESTER LIMITED CERTIFICATE ISSUED ON 09/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 23 NAVIGATION HOUSE 20 DUCIE STREET MANCHESTER M1 2DP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HALIFAX LIFE LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 42,503 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 86,421 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHMOND YOGA LTD
Cash Bank In Hand | 2013-03-31 | £ 211,802 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 205,426 |
Current Assets | 2013-03-31 | £ 244,952 |
Current Assets | 2012-03-31 | £ 241,017 |
Debtors | 2013-03-31 | £ 28,250 |
Debtors | 2012-03-31 | £ 31,391 |
Shareholder Funds | 2013-03-31 | £ 208,250 |
Shareholder Funds | 2012-03-31 | £ 160,476 |
Stocks Inventory | 2013-03-31 | £ 4,900 |
Stocks Inventory | 2012-03-31 | £ 4,200 |
Tangible Fixed Assets | 2013-03-31 | £ 5,801 |
Tangible Fixed Assets | 2012-03-31 | £ 5,880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as RICHMOND YOGA LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |