Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Mrs Carole Myra Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Deep Dinesh Shah |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(50 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Sidney Jacobs |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Retired |
Correspondence Address | 2 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Director Name | Mrs Ann Morris |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 May 2000) |
Role | Housewife |
Correspondence Address | 11 Calthorpe Gardens Stonegrove Edlware Middlester HA2 7TH |
Director Name | Mrs Debbey Alexander |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Retired |
Correspondence Address | 4 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Secretary Name | Mr Sidney Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 2 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Director Name | Mrs Evelyn Fox |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 June 2007) |
Role | Housewife |
Correspondence Address | 15 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Director Name | Doreen Shovel |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 June 2007) |
Role | Retired |
Correspondence Address | 8 Calthorpe Gardens Stonegrove Edgware Middlesex HA8 7TH |
Secretary Name | Nesha Ramesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 7 Calthorpe Gardens Stonegrove Edgware Middlesex HA8 7TH |
Director Name | Lawrence Isaac Patashnik |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2007) |
Role | Retired |
Correspondence Address | 12a Calthorpe Gardens Edgware Middlesex HA8 7TH |
Director Name | Richard Simon Waller |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(36 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 February 2001) |
Role | Executive Driver |
Correspondence Address | 9 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Secretary Name | Richard Simon Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(36 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 February 2001) |
Role | Executive Driver |
Correspondence Address | 9 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Secretary Name | Mrs Evelyn Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 15 Calthorpe Gardens Edgware Middlesex HA8 7TH |
Director Name | Mr Clive Jonathan Pollard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2010) |
Role | Company Director Sports Wear |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lake View Edgware Middlesex HA8 7RT |
Director Name | Howard David Berack |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2016) |
Role | Taxi Driver |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Karen Frances Berack |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2016) |
Role | Office Manager |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Clive Jonathan Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 July 2010) |
Role | Company Director Sports Wear |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lake View Edgware Middlesex HA8 7RT |
Director Name | Mr Laurie Patashnik |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mrs Susan Fenton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
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 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,200 |
Net Worth | £626 |
Cash | £2,819 |
Current Liabilities | £2,193 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Termination of appointment of Susan Fenton as a director on 14 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Howard David Berack as a director on 14 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Howard David Berack as a director on 14 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Karen Frances Berack as a director on 14 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Susan Fenton as a director on 14 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Karen Frances Berack as a director on 14 June 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (7 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (7 pages) |
5 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
13 May 2014 | Director's details changed for Karen Frances Berack on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Howard David Berack on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Howard David Berack on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Karen Frances Berack on 13 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr. Deep Dinesh Shah as a director (2 pages) |
12 May 2014 | Appointment of Mr. Deep Dinesh Shah as a director (2 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
21 June 2013 | Termination of appointment of Laurie Patashnik as a director (1 page) |
21 June 2013 | Appointment of Mrs. Susan Fenton as a director (2 pages) |
21 June 2013 | Appointment of Mrs. Susan Fenton as a director (2 pages) |
21 June 2013 | Termination of appointment of Laurie Patashnik as a director (1 page) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages) |
2 June 2011 | Appointment of Mr Laurie Patashnik as a director (2 pages) |
2 June 2011 | Appointment of Mr Laurie Patashnik as a director (2 pages) |
2 June 2011 | Termination of appointment of Clive Pollard as a secretary (1 page) |
2 June 2011 | Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages) |
2 June 2011 | Termination of appointment of Clive Pollard as a secretary (1 page) |
2 June 2011 | Director's details changed for Mr Laurie Patashnik on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Howard David Berack on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Howard David Berack on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Termination of appointment of Clive Pollard as a director (1 page) |
1 June 2011 | Termination of appointment of Clive Pollard as a director (1 page) |
1 June 2011 | Secretary's details changed for Carole Myra Waller on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Howard David Berack on 1 June 2011 (2 pages) |
23 May 2011 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 3 Handel Close Edgware Middlesex HA8 7QZ on 23 May 2011 (1 page) |
8 July 2010 | Annual return made up to 31 May 2010 (15 pages) |
8 July 2010 | Annual return made up to 31 May 2010 (15 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 August 2009 | Annual return made up to 31/05/09 (6 pages) |
8 August 2009 | Annual return made up to 31/05/09 (6 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 June 2008 | Annual return made up to 31/05/08 (5 pages) |
16 June 2008 | Annual return made up to 31/05/08 (5 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
4 July 2007 | New secretary appointed;new director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Annual return made up to 31/05/07 (4 pages) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Annual return made up to 31/05/07 (4 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 June 2006 | Annual return made up to 31/05/06
|
23 June 2006 | Annual return made up to 31/05/06
|
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 June 2005 | Annual return made up to 31/05/05 (4 pages) |
14 June 2005 | Annual return made up to 31/05/05 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
7 June 2004 | Annual return made up to 31/05/04 (4 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 July 2003 | Annual return made up to 31/05/03 (4 pages) |
3 July 2003 | Annual return made up to 31/05/03 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 June 2002 | Annual return made up to 31/05/02 (4 pages) |
19 June 2002 | Annual return made up to 31/05/02 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
8 June 2001 | Annual return made up to 31/05/01
|
8 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
8 June 2001 | Annual return made up to 31/05/01
|
8 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Annual return made up to 31/05/00
|
3 July 2000 | Annual return made up to 31/05/00
|
19 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 June 1999 | Annual return made up to 31/05/99 (4 pages) |
7 June 1999 | Annual return made up to 31/05/99 (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1998 | Annual return made up to 31/05/98 (4 pages) |
29 June 1998 | Annual return made up to 31/05/98 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 June 1997 | Annual return made up to 31/05/97 (4 pages) |
5 June 1997 | Annual return made up to 31/05/97 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 October 1996 | Annual return made up to 31/05/96
|
30 October 1996 | Annual return made up to 31/05/96
|
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New secretary appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |
8 June 1995 | Annual return made up to 31/05/95 (4 pages) |
5 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 May 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |