Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Max Johnathan Stone |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1997(48 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mrs Joanne Denise Stone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(61 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Valerie Elizabeth Banino |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 26 Thornhill Square London N1 |
Director Name | Rosina Alice Stone |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 60 Matilda Street London N1 1BG |
Director Name | Rosina Alice Stone |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | 60 Matilda Street London N1 1BG |
Secretary Name | Rosina Alice Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 60 Matilda Street London N1 1BG |
Secretary Name | Jean Sylvia Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(46 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Max Jonathan Stone 30.32% Ordinary |
---|---|
1.8k at £1 | Jean Sylvia Stone & Max Jonathan Stone 27.26% Ordinary |
1.6k at £1 | Jean Sylvia Stone 23.75% Ordinary |
1.2k at £1 | Joanne Denise Stone 18.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,539,813 |
Cash | £216,971 |
Current Liabilities | £30,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
3 April 2017 | Director's details changed for Jean Sylvia Stone on 31 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Jean Sylvia Stone on 26 March 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Jean Sylvia Stone on 26 March 2010 (1 page) |
23 April 2010 | Director's details changed for Max Johnathan Stone on 26 March 2010 (2 pages) |
19 March 2010 | Appointment of Mrs Joanne Denise Stone as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated secretary jean stone (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
6 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
26 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
10 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |