SATYA LIFE LTD
SURBITON EXCLUSIVE SPA BRANDS (EUROPE) LTD EB UK LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 4JZ

Company number 04708976
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 1ST FLOOR, 21 VICTORIA ROAD, SURBITON, SURREY, KT6 4JZ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 20,000 ; Total exemption small company accounts made up to 31 August 2015; Company name changed exclusive spa brands (europe) LTD\certificate issued on 09/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-08 . The most likely internet sites of SATYA LIFE LTD are www.satyalife.co.uk, and www.satya-life.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Satya Life Ltd is a Private Limited Company. The company registration number is 04708976. Satya Life Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Satya Life Ltd is 1st Floor 21 Victoria Road Surbiton Surrey Kt6 4jz. The company`s financial liabilities are £9.19k. It is £-18.76k against last year. The cash in hand is £4.9k. It is £3.88k against last year. And the total assets are £58.73k, which is £-0.87k against last year. AGHA, Sandra is a Secretary of the company. AGHA, Claudia is a Director of the company. The company operates in "Wholesale of perfume and cosmetics".


satya life Key Finiance

LIABILITIES £9.19k
-68%
CASH £4.9k
+379%
TOTAL ASSETS £58.73k
-2%
All Financial Figures

Current Directors

Secretary
AGHA, Sandra
Appointed Date: 24 March 2003

Director
AGHA, Claudia
Appointed Date: 24 March 2003
51 years old

SATYA LIFE LTD Events

20 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000

31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Feb 2016
Company name changed exclusive spa brands (europe) LTD\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08

26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000

06 Mar 2015
Registered office address changed from The White House 45 Market Place Chalfont St Peter Buckinghamshire SL9 9HF to 1St Floor 21 Victoria Road Surbiton Surrey KT6 4JZ on 6 March 2015
...
... and 31 more events
01 Apr 2004
Return made up to 24/03/04; full list of members
19 Mar 2004
Accounting reference date extended from 31/03/04 to 31/08/04
31 Dec 2003
Particulars of mortgage/charge
17 Dec 2003
Particulars of mortgage/charge
24 Mar 2003
Incorporation

SATYA LIFE LTD Charges

19 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2003
Debenture
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Security deposit deed
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Brian Collins and Goronwy Williams
Description: The sum of £2,500 plus accrued interest.