YOGA HAVEN LIMITED
HOVE UNITY HEALTH LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1AW

Company number 04684656
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address YOGA HAVEN, DONKEY MEWS, HOVE, BN3 1AW
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of YOGA HAVEN LIMITED are www.yogahaven.co.uk, and www.yoga-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Yoga Haven Limited is a Private Limited Company. The company registration number is 04684656. Yoga Haven Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Yoga Haven Limited is Yoga Haven Donkey Mews Hove Bn3 1aw. The company`s financial liabilities are £8.96k. It is £-2.45k against last year. And the total assets are £13.81k, which is £-4.14k against last year. HARMAN, Nicola Jane, Director is a Director of the company. HILL, Alison is a Director of the company. Secretary KRUSZELNICKI, Dallas has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


yoga haven Key Finiance

LIABILITIES £8.96k
-22%
CASH n/a
TOTAL ASSETS £13.81k
-24%
All Financial Figures

Current Directors

Director
HARMAN, Nicola Jane, Director
Appointed Date: 28 November 2008
62 years old

Director
HILL, Alison
Appointed Date: 03 March 2003
52 years old

Resigned Directors

Secretary
KRUSZELNICKI, Dallas
Resigned: 29 September 2008
Appointed Date: 03 March 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Nominee Director
AT DIRECTORS LIMITED
Resigned: 03 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Director Nicola Jane Harman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Director Alison Hill
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YOGA HAVEN LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 44 more events
18 Jun 2003
Registered office changed on 18/06/03 from: 69A ditchling rise brighton east sussex BN1 4QN
17 Jun 2003
Company name changed unity health LIMITED\certificate issued on 17/06/03
09 Mar 2003
Secretary resigned
09 Mar 2003
Director resigned
03 Mar 2003
Incorporation

YOGA HAVEN LIMITED Charges

3 April 2012
Rent deposit deed
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hoxton Properties Limited
Description: Its interest in the deposit see image for full details.
4 August 2003
Rent deposit deed
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Amir Saliem Salama Bolis and Amal Adeeb Kirolos Hunna
Description: A deposit account with the mortgagee's bank.
4 August 2003
Debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…