About

Registered Number: 08210175
Date of Incorporation: 11/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: 40 St. Matthew's Road, London, SW2 1NL,

 

Based in London, Hotpod Yoga Ltd was founded on 11 September 2012, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Henderson, Maxwell Kenneth, Higgins, Nicholas John Clinton, Pakenham, Tom at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Maxwell Kenneth 11 September 2012 - 1
HIGGINS, Nicholas John Clinton 11 September 2012 - 1
PAKENHAM, Tom 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 27 August 2020
MR01 - N/A 11 June 2020
SH01 - Return of Allotment of shares 02 June 2020
PSC07 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 03 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
RESOLUTIONS - N/A 18 June 2018
AD01 - Change of registered office address 15 June 2018
CS01 - N/A 15 May 2018
PSC01 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AD01 - Change of registered office address 17 April 2018
SH01 - Return of Allotment of shares 05 October 2017
SH01 - Return of Allotment of shares 05 October 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 17 May 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 10 April 2017
CS01 - N/A 27 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 October 2016
RESOLUTIONS - N/A 07 September 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
SH01 - Return of Allotment of shares 11 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AD01 - Change of registered office address 23 June 2015
AA01 - Change of accounting reference date 16 January 2015
SH01 - Return of Allotment of shares 26 November 2014
RESOLUTIONS - N/A 27 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AR01 - Annual Return 20 September 2014
AD01 - Change of registered office address 20 September 2014
AA - Annual Accounts 10 June 2014
RESOLUTIONS - N/A 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AR01 - Annual Return 24 September 2013
RESOLUTIONS - N/A 24 April 2013
SH01 - Return of Allotment of shares 24 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2013
AD01 - Change of registered office address 01 February 2013
NEWINC - New incorporation documents 11 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.