The Magic Of Yoga Limited LONDON


Founded in 1997, The Magic Of Yoga, classified under reg no. 03447228 is an active company. Currently registered at 20 Ryculff Square SE3 0SN, London the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since December 22, 2005 The Magic Of Yoga Limited is no longer carrying the name Thanet Properties.

There is a single director in the company at the moment - Rebecca K., appointed on 4 October 2005. In addition, a secretary was appointed - Rebecca K., appointed on 30 September 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Magic Of Yoga Limited Address / Contact

Office Address 20 Ryculff Square
Town London
Post code SE3 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03447228
Date of Incorporation Thu, 9th Oct 1997
Industry Other accommodation
Industry Fitness facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Rebecca K.

Position: Secretary

Appointed: 30 September 2014

Rebecca K.

Position: Director

Appointed: 04 October 2005

Rachel K.

Position: Director

Appointed: 19 November 2001

Resigned: 05 September 2012

Richard K.

Position: Secretary

Appointed: 29 June 2000

Resigned: 30 September 2014

Kate A.

Position: Director

Appointed: 09 October 1997

Resigned: 09 October 1997

Ian W.

Position: Secretary

Appointed: 09 October 1997

Resigned: 09 October 1997

Allan B.

Position: Secretary

Appointed: 09 October 1997

Resigned: 28 June 2000

Allan B.

Position: Director

Appointed: 09 October 1997

Resigned: 28 June 2000

Richard K.

Position: Director

Appointed: 09 October 1997

Resigned: 13 August 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Rebecca K. The abovementioned PSC has 75,01-100% voting rights.

Rebecca K.

Notified on 8 October 2016
Nature of control: 75,01-100% voting rights

Company previous names

Thanet Properties December 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 1317 86013 22318 95523 17624 790
Net Assets Liabilities15 42816 08913 73210 2866 5202 758
Other
Average Number Employees During Period 1    
Creditors18 77024 10727 47529 63129 98827 767
Fixed Assets211158520390292219
Net Current Assets Liabilities15 63916 24714 25210 6766 8122 977
Total Assets Less Current Liabilities15 42816 08913 73210 2866 5202 758

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements