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
-
Check the company
-
UK
-
Haringey
- Company name
- YOGAMATTERS LTD
- Company number
- 04221996
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 May 2001
Age - 24 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
- 56
- 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
- 65
- 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
- 78
- 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
- 65
- 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.