YOGAMATTERS LTD
LONDON

Hellopages » Greater London » Haringey » N8 0DJ

Company number 04221996
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 32 CLARENDON ROAD, LONDON, N8 0DJ
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100.26 ; Current accounting period extended from 31 May 2016 to 30 June 2016. The most likely internet sites of YOGAMATTERS LTD are www.yogamatters.co.uk, and www.yogamatters.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. The distance to to Brondesbury Park Rail Station is 5.5 miles; to Battersea Park Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 10.2 miles; to Balham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yogamatters Ltd is a Private Limited Company. The company registration number is 04221996. Yogamatters Ltd has been working since 23 May 2001. The present status of the company is Active. The registered address of Yogamatters Ltd is 32 Clarendon Road London N8 0dj. The company`s financial liabilities are £368.2k. It is £32.85k against last year. The cash in hand is £91.39k. It is £-101.6k against last year. And the total assets are £651.2k, which is £5.26k against last year. DOHERTY, Twanna is a Director of the company. SLEE, Peter Bruce is a Director of the company. SMITH, Stephen Albert is a Director of the company. Secretary BURNS, Graham Gordon has been resigned. Nominee Secretary CFA SEC LTD has been resigned. Secretary LOUISE, Sue has been resigned. Director AWARENESS INVESTMENTS LIMITED has been resigned. Nominee Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director WALKER, Paul Andrew has been resigned. Director AWARENESS INVESTMENTS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


yogamatters Key Finiance

LIABILITIES £368.2k
+9%
CASH £91.39k
-53%
TOTAL ASSETS £651.2k
+0%
All Financial Figures

Current Directors

Director
DOHERTY, Twanna
Appointed Date: 28 November 2014
56 years old

Director
SLEE, Peter Bruce
Appointed Date: 28 November 2014
64 years old

Director
SMITH, Stephen Albert
Appointed Date: 28 November 2014
78 years old

Resigned Directors

Secretary
BURNS, Graham Gordon
Resigned: 12 February 2010
Appointed Date: 26 September 2006

Nominee Secretary
CFA SEC LTD
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Secretary
LOUISE, Sue
Resigned: 26 September 2006
Appointed Date: 23 May 2001

Director
AWARENESS INVESTMENTS LIMITED
Resigned: 18 September 2008
Appointed Date: 18 August 2006

Nominee Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
WALKER, Paul Andrew
Resigned: 28 November 2014
Appointed Date: 23 May 2001
64 years old

Director
AWARENESS INVESTMENTS LIMITED
Resigned: 12 February 2010
Appointed Date: 01 December 2008

YOGAMATTERS LTD Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100.26

25 May 2016
Current accounting period extended from 31 May 2016 to 30 June 2016
23 May 2016
Statement of company's objects
23 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
17 Jul 2001
New director appointed
29 May 2001
Secretary resigned
29 May 2001
Director resigned
29 May 2001
Registered office changed on 29/05/01 from: regent house 316 beulah hill london SE19 3HF
23 May 2001
Incorporation

YOGAMATTERS LTD Charges

31 July 2012
Rent deposit deed
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: L T Holdings Jersey Limited
Description: The deposit monies from time to time deposited pursuant to…
21 June 2007
Rent deposit deed
Delivered: 22 June 2007
Status: Satisfied on 11 February 2015
Persons entitled: Lt Holdings Jersey Limited
Description: The sum of £3,881.00.
17 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2005
Rent deposit deed
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Lt Holdings Jersey Limited
Description: £5,360.
17 June 2002
Rent deposit deed
Delivered: 19 June 2002
Status: Satisfied on 11 February 2015
Persons entitled: L.T. Holdings Jersey Limited
Description: The sum of £3,045 cash.