SIX PHYSIO LIMITED
LONDON SPORTS AND SPINAL CLINICS LIMITED PHYSIOTHERAPY 4 U LIMITED

Hellopages » Greater London » Camden » NW1 7SN

Company number 06293080
Status Active
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,419,110 ; Registration of charge 062930800004, created on 30 June 2016. The most likely internet sites of SIX PHYSIO LIMITED are www.sixphysio.co.uk, and www.six-physio.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and four months. Six Physio Limited is a Private Limited Company. The company registration number is 06293080. Six Physio Limited has been working since 26 June 2007. The present status of the company is Active. The registered address of Six Physio Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £22.46k. It is £2.43k against last year. The cash in hand is £217.8k. It is £-73.62k against last year. And the total assets are £802.83k, which is £-44.4k against last year. TODMAN, Matthew Robert Wallis is a Secretary of the company. CROWFOOT, Rupert James is a Director of the company. TODMAN, Matthew Robert Wallis is a Director of the company. Secretary SD COMPANY SECRETARIES LIMITED has been resigned. Director BENDER, Mark Graham has been resigned. Director SD COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


six physio Key Finiance

LIABILITIES £22.46k
+12%
CASH £217.8k
-26%
TOTAL ASSETS £802.83k
-6%
All Financial Figures

Current Directors

Secretary
TODMAN, Matthew Robert Wallis
Appointed Date: 02 July 2007

Director
CROWFOOT, Rupert James
Appointed Date: 03 July 2009
58 years old

Director
TODMAN, Matthew Robert Wallis
Appointed Date: 02 July 2007
56 years old

Resigned Directors

Secretary
SD COMPANY SECRETARIES LIMITED
Resigned: 02 July 2007
Appointed Date: 26 June 2007

Director
BENDER, Mark Graham
Resigned: 03 July 2009
Appointed Date: 02 July 2007
62 years old

Director
SD COMPANY NOMINEES LIMITED
Resigned: 02 July 2007
Appointed Date: 26 June 2007

SIX PHYSIO LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,419,110

13 Jul 2016
Registration of charge 062930800004, created on 30 June 2016
01 Jul 2016
Satisfaction of charge 1 in full
14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
24 Jul 2007
Secretary resigned
24 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Jul 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Jul 2007
Company name changed physiotherapy 4 u LIMITED\certificate issued on 19/07/07
26 Jun 2007
Incorporation

SIX PHYSIO LIMITED Charges

30 June 2016
Charge code 0629 3080 0004
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 November 2012
Rent deposit deed
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charged its interest…
26 August 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Reiss Limited
Description: A rent deposit of £11,750.00.
20 April 2011
Debenture
Delivered: 21 April 2011
Status: Satisfied on 1 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…