Check the

YOGAMATTERS LTD

Company
YOGAMATTERS LTD (04221996)

YOGAMATTERS

Phone: 03334 007 777
A⁺ rating

ABOUT YOGAMATTERS LTD

© 2017 Yogamatters Ltd.

Sign up to our newsletter to receive the latest offers, news and articles straight to your inbox plus receive a code for 10% off your first order at Yogamatters.

We're here to help you.

We are open on the following days:

We look forward to helping you with your enquiry. We respond to email messages in the order that they are received, and will respond to your email as quickly as possible. During busy periods it could take us longer to respond - thank you for your patience. To ask about delivery, or query an existing order Email Yogamatters Customer Service Team contact

KEY FINANCES

Year
2016
Assets
£651.2k ▲ £5.26k (0.81 %)
Cash
£91.39k ▼ £-101.6k (-52.64 %)
Liabilities
£283k ▼ £-27.58k (-8.88 %)
Net Worth
£368.2k ▲ £32.85k (9.79 %)

REGISTRATION INFO

Company name
YOGAMATTERS LTD
Company number
04221996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.yogamatters.com
Phones
03334 007 777
01914 188 229
Registered Address
OAKFOREST HOUSE,
1-5 SUMMERLAND GARDENS,
LONDON,
ENGLAND,
N10 3QN

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST 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

CHARGES

31 July 2012
Status
Outstanding
Delivered
2 August 2012
Persons entitled
L T Holdings Jersey Limited
Description
The deposit monies from time to time deposited pursuant to…

21 June 2007
Status
Satisfied on 11 February 2015
Delivered
22 June 2007
Persons entitled
Lt Holdings Jersey Limited
Description
The sum of £3,881.00.

17 May 2006
Status
Outstanding
Delivered
24 May 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

22 September 2005
Status
Outstanding
Delivered
24 September 2005
Persons entitled
Lt Holdings Jersey Limited
Description
£5,360.

17 June 2002
Status
Satisfied on 11 February 2015
Delivered
19 June 2002
Persons entitled
L.T. Holdings Jersey Limited
Description
The sum of £3,045 cash.

See Also


Last update 2018

YOGAMATTERS LTD DIRECTORS

Twanna Doherty

  Acting
Appointed
28 November 2014
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Top Flat, 50 Inderwick Road, London, England, N8 9LD
Country Of Residence
England
Name
DOHERTY, Twanna

Peter Bruce Slee

  Acting
Appointed
28 November 2014
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
6d, Front Street, Tynemouth, North Shields, Tyne And Wear, England, NE30 4RG
Country Of Residence
United Kingdom
Name
SLEE, Peter Bruce

Stephen Albert Smith

  Acting
Appointed
28 November 2014
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Flat 152, Cranmer Court, Whiteheads Grove, London, England, SW3 3HF
Country Of Residence
England
Name
SMITH, Stephen Albert

Graham Gordon Burns

  Resigned
Appointed
26 September 2006
Resigned
12 February 2010
Role
Secretary
Nationality
British
Address
7 Berkley Grove, London, NW1 8XY
Name
BURNS, Graham Gordon

CFA SEC LTD

  Resigned
Appointed
23 May 2001
Resigned
23 May 2001
Role
Nominee Secretary
Address
151c Mitcham Lane, London, SW16 6NA
Name
CFA SEC LTD

Sue Louise

  Resigned
Appointed
23 May 2001
Resigned
26 September 2006
Role
Secretary
Address
22 Tudor Court, London, E17 8ET
Name
LOUISE, Sue

AWARENESS INVESTMENTS LIMITED

  Resigned
Appointed
18 August 2006
Resigned
18 September 2008
Role
Director
Address
Queen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB
Name
AWARENESS INVESTMENTS LIMITED

COMPANYFORMATIONAGENT.COM LTD

  Resigned
Appointed
23 May 2001
Resigned
23 May 2001
Role
Nominee Director
Address
151c Mitcham Lane, London, SW16 6NA
Name
COMPANYFORMATIONAGENT.COM LTD

Paul Andrew Walker

  Resigned
Appointed
23 May 2001
Resigned
28 November 2014
Occupation
Chief Executive
Role
Director
Age
64
Nationality
British
Address
11 The Avenue, London, N8 0JR
Country Of Residence
United Kingdom
Name
WALKER, Paul Andrew

AWARENESS INVESTMENTS LIMITED

  Resigned
Appointed
01 December 2008
Resigned
12 February 2010
Role
Director
Address
15 Edge Street, London, W8 7PN
Name
AWARENESS INVESTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.