Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Irving Braun |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D2 Tariff Road London N16 5JS |
Director Name | Mrs Pearl Adonica Braun |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Adonica Braun |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Housewife |
Correspondence Address | 16 Durley Road London N16 5JS |
Director Name | Edith Elfer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 29 years (resigned 13 September 2020) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 11b Filey Avenue London N16 |
Secretary Name | Edith Elfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 11 Palm Court Queen Elizabeths Walk London N16 5XA |
Registered Address | Unit D2 Tariff Road London N17 0DY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Samuel Braun 50.00% Ordinary |
---|---|
1 at £1 | Mrs Edith Elfer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,494 |
Current Liabilities | £4,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
6 August 2021 | Delivered on: 9 August 2021 Persons entitled: Khk One Limited Classification: A registered charge Particulars: All that freehold property situate and known as 212 stoke newington high street london N16 7HU registered at hm land registry with title absolute under title number NGL486066. Outstanding |
---|---|
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Khk One Limited Classification: A registered charge Particulars: The property known as 212 stoke newington high street, london, N16 7HU under title number NGL486066. Outstanding |
10 August 1964 | Delivered on: 14 August 1964 Persons entitled: Barclays Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 linborough road kensington london. Outstanding |
22 August 1963 | Delivered on: 28 August 1963 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 mildmay park, islington, london, title no. 391172. Outstanding |
27 June 1960 | Delivered on: 1 July 1960 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 66, rathcoole gdns, hornsey.title no mx 237695. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 December 2023 | Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page) |
16 October 2023 | Registration of charge 006613560007, created on 4 October 2023 (26 pages) |
16 October 2023 | Registration of charge 006613560006, created on 4 October 2023 (13 pages) |
10 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
29 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
19 December 2022 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Unit D2 Tariff Road London N17 0DY on 19 December 2022 (1 page) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Registration of charge 006613560005, created on 6 August 2021 (12 pages) |
6 August 2021 | Registration of charge 006613560004, created on 6 August 2021 (26 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
21 July 2021 | Director's details changed for Mr Irving Braun on 21 July 2021 (2 pages) |
4 June 2021 | Satisfaction of charge 1 in full (1 page) |
4 June 2021 | Satisfaction of charge 3 in full (1 page) |
4 June 2021 | Satisfaction of charge 2 in full (1 page) |
28 May 2021 | Change of details for Mr Samuel Braun as a person with significant control on 13 September 2020 (2 pages) |
26 March 2021 | Termination of appointment of Edith Elfer as a director on 13 September 2020 (1 page) |
25 March 2021 | Appointment of Mr Irving Braun as a director on 14 September 2020 (2 pages) |
25 March 2021 | Cessation of Edith Elfer as a person with significant control on 13 September 2020 (1 page) |
25 March 2021 | Appointment of Mrs Pearl Adonica Braun as a director on 14 September 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
5 November 2019 | Change of details for Mr Samuel Braun as a person with significant control on 22 July 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Director's details changed (2 pages) |
21 June 2011 | Director's details changed (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed (2 pages) |
12 July 2010 | Director's details changed (2 pages) |
9 July 2010 | Secretary's details changed for Adonica Braun on 11 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Adonica Braun on 11 June 2010 (1 page) |
14 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 64 cricklewood broadway london NW2 3EP (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 64 cricklewood broadway london NW2 3EP (1 page) |
31 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
17 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
2 November 2000 | Return made up to 03/09/00; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 September 1999 | Return made up to 03/09/99; full list of members
|
16 September 1999 | Return made up to 03/09/99; full list of members
|
13 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
14 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 November 1997 | Return made up to 03/09/97; no change of members (4 pages) |
10 November 1997 | Return made up to 03/09/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 03/09/96; full list of members (6 pages) |
20 November 1995 | Return made up to 03/09/95; no change of members
|
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 November 1995 | Return made up to 03/09/95; no change of members
|
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |