Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATURA DAY SPA LIMITED
Company Information for

NATURA DAY SPA LIMITED

7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
05165656
Private Limited Company
Liquidation

Company Overview

About Natura Day Spa Ltd
NATURA DAY SPA LIMITED was founded on 2004-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Natura Day Spa Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NATURA DAY SPA LIMITED
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in NW1
 
Filing Information
Company Number 05165656
Company ID Number 05165656
Date formed 2004-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts 
VAT Number /Sales tax ID GB848743189  
Last Datalog update: 2018-09-05 03:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATURA DAY SPA LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATURA DAY SPA LIMITED
The following companies were found which have the same name as NATURA DAY SPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATURA DAY SPA LIMITED Unknown
NATURA DAY SPA, LLC 2247 PALM BEACH LAKES BLVD, STE 103 WEST PALM BEACH FL 33409 Active Company formed on the 2018-04-24

Company Officers of NATURA DAY SPA LIMITED

Current Directors
Officer Role Date Appointed
LUCY DOUGHTY
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLMARK REGISTRARS LIMITED
Company Secretary 2004-06-29 2012-03-22
NIGEL EDWARD DOUGHTY
Director 2004-08-05 2012-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY DOUGHTY GALILEO FOUNDATION Director 2017-03-23 CURRENT 2016-07-18 Active
LUCY DOUGHTY KUKUTA LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
LUCY DOUGHTY LD8 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
LUCY DOUGHTY THE DOUGHTY FAMILY FOUNDATION Director 2008-09-19 CURRENT 2008-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 5 Lyall Street London SW1X 8DW England
2018-07-01LIQ01Voluntary liquidation declaration of solvency
2018-07-01600Appointment of a voluntary liquidator
2018-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-13
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-11AA01Previous accounting period shortened from 30/06/18 TO 30/04/18
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY DOUGHTY
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05CH01Director's details changed for Mrs Lucy Doughty on 2016-11-25
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM C/O Lucy Doughty 14 Park Village East London NW1 7PX
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 64a Hampstead High Street London NW3 1QH United Kingdom
2013-11-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0115/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY SHELLMARK REGISTRARS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGHTY
2011-06-15AR0115/06/11 FULL LIST
2011-05-29AR0111/05/11 FULL LIST
2011-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS / 01/03/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH
2010-12-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-13AR0113/05/10 FULL LIST
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMITED SHELLMARK REGISTRARS / 13/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY DOUGHTY / 13/05/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / SHELLMARK SHELLMARK REGISTRARS LIMITED / 01/09/2008
2009-05-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH
2008-07-15363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-15288cSECRETARY'S CHANGE OF PARTICULARS / SHELLMARK REGISTRARS LIMITED / 17/03/2008
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM SHELLMARK REGISTRARS LIMITED 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-07-11363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-18363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NATURA DAY SPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-06-21
Appointment of Liquidators2018-06-21
Resolutions for Winding-up2018-06-21
Fines / Sanctions
No fines or sanctions have been issued against NATURA DAY SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATURA DAY SPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Bank Borrowings Overdrafts 2013-06-30 £ 24,669
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 1,547,379
Other Creditors Due Within One Year 2012-07-01 £ 1,497,378
Provisions For Liabilities Charges 2012-07-01 £ 0
Taxation Social Security Due Within One Year 2012-07-01 £ 9,888
Trade Creditors Within One Year 2012-07-01 £ 3,584

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATURA DAY SPA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 1,126
Current Assets 2012-07-01 £ 80,323
Debtors 2012-07-01 £ 64,104
Fixed Assets 2012-07-01 £ 228,155
Other Debtors 2012-07-01 £ 35,544
Shareholder Funds 2012-07-01 £ 1,238,901
Stocks Inventory 2012-07-01 £ 15,093
Tangible Fixed Assets 2012-07-01 £ 228,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATURA DAY SPA LIMITED registering or being granted any patents
Domain Names

NATURA DAY SPA LIMITED owns 1 domain names.

naturadayspa.co.uk  

Trademarks
We have not found any records of NATURA DAY SPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURA DAY SPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NATURA DAY SPA LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NATURA DAY SPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNATURA DAY SPA LIMITEDEvent Date2018-06-13
Final Date For Submission: 18 July 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNATURA DAY SPA LIMITEDEvent Date2018-06-13
Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNATURA DAY SPA LIMITEDEvent Date2018-06-13
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 13 June 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Lucy Doughty, Director Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURA DAY SPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATURA DAY SPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.