TOTAL BODY KARMA LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6AF

Company number 05093290
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 14 ABINGDON ROAD, LONDON, W8 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 050932900006, created on 30 September 2016; Registration of charge 050932900007, created on 30 September 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 . The most likely internet sites of TOTAL BODY KARMA LIMITED are www.totalbodykarma.co.uk, and www.total-body-karma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Body Karma Limited is a Private Limited Company. The company registration number is 05093290. Total Body Karma Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Total Body Karma Limited is 14 Abingdon Road London W8 6af. The company`s financial liabilities are £1900.86k. It is £98.47k against last year. The cash in hand is £67.13k. It is £-29.37k against last year. And the total assets are £72.54k, which is £-32.65k against last year. SZAFULSKA, Katarzyna is a Secretary of the company. GOPAL PASUPATHY, Siaymala Devi is a Director of the company. Secretary GRANT SECRETARIES LIMITED has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


total body karma Key Finiance

LIABILITIES £1900.86k
+5%
CASH £67.13k
-31%
TOTAL ASSETS £72.54k
-32%
All Financial Figures

Current Directors

Secretary
SZAFULSKA, Katarzyna
Appointed Date: 05 April 2004

Director
GOPAL PASUPATHY, Siaymala Devi
Appointed Date: 05 April 2004
58 years old

Resigned Directors

Secretary
GRANT SECRETARIES LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
GRANT DIRECTORS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

TOTAL BODY KARMA LIMITED Events

19 Oct 2016
Registration of charge 050932900006, created on 30 September 2016
19 Oct 2016
Registration of charge 050932900007, created on 30 September 2016
15 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

23 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

...
... and 35 more events
20 Apr 2004
Secretary resigned
20 Apr 2004
New secretary appointed
20 Apr 2004
New director appointed
20 Apr 2004
Registered office changed on 20/04/04 from: 82 saint john street london EC1M 4JN
05 Apr 2004
Incorporation

TOTAL BODY KARMA LIMITED Charges

30 September 2016
Charge code 0509 3290 0007
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: 37 stanhope gardens london.
30 September 2016
Charge code 0509 3290 0006
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: 39 stanhope gardens london.
7 January 2013
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Fbn Bank (UK) Limited
Description: F/H land at 39 stanhope gardens, london.
7 January 2013
Legal charge
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Fbn Bank (UK) Limited
Description: F/H land at 37 stanhope gardens, london.
5 July 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 12 December 2012
Persons entitled: Derbyshire Building Society
Description: F/H 152 holland park avenue kensington and garages 1 and 2…
7 May 2004
Legal charge
Delivered: 13 May 2004
Status: Satisfied on 12 December 2012
Persons entitled: Dunbar Bank PLC
Description: The freehold land known as 152 holland park avenue london…
7 May 2004
Floating charge
Delivered: 13 May 2004
Status: Satisfied on 19 December 2012
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…