Company Information for PHILOSOPHY MATTERS UK LIMITED
5 BRAEMORE COURT, COCKFOSTERS ROAD, BARNET, EN4 0AE,
|
Company Registration Number
06320067
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHILOSOPHY MATTERS UK LIMITED | ||
Legal Registered Office | ||
5 BRAEMORE COURT COCKFOSTERS ROAD BARNET EN4 0AE Other companies in EN5 | ||
Previous Names | ||
|
Company Number | 06320067 | |
---|---|---|
Company ID Number | 06320067 | |
Date formed | 2007-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 31/08/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-07 10:42:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEBOJSA JOCIC |
||
NEBOJSA JOCIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE SHAPE LIMITED | Director | 2003-12-12 | CURRENT | 2003-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period extended from 31/07/23 TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nebojsa Jocic on 2021-06-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEBOJSA JOCIC on 2021-06-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
RES15 | CHANGE OF COMPANY NAME 21/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2018-07-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM 16 Lytton Road Barnet Hertfordshire EN5 5BY | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICTORA NESTOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
AR01 | 23/07/09 ANNUAL RETURN FULL LIST | |
288a | Secretary appointed nebojsa jocic | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 12 BALFOUR GROVE LONDON N20 0SJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 13/10/2008 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | DIRECTOR APPOINTED MR NEBOJSA JOCIC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Creditors Due Within One Year | 2013-07-31 | £ 163,565 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 163,565 |
Creditors Due Within One Year | 2011-08-01 | £ 163,565 |
Creditors and other liabilities
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 PHILOSOPHY MATTERS UK LIMITED
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 161,658 |
Cash Bank In Hand | 2012-08-01 | £ 161,937 |
Cash Bank In Hand | 2011-08-01 | £ 161,937 |
Current Assets | 2011-08-01 | £ 161,937 |
Shareholder Funds | 2011-08-01 | £ 1,628 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as PHILOSOPHY MATTERS UK LIMITED are:
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. |