Canons Park
Edgware
Middlesex
HA8 6TH
Director Name | Mr Harishkumar Rugnath Raniga |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wychwood Avenue Canons Park Edgware Middlesex HA8 6TH |
Secretary Name | Mr Harishkumar Rugnath Raniga |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wychwood Avenue Canons Park Edgware Middlesex HA8 6TH |
Director Name | Pradeep Rugnath Raniga |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1994) |
Role | Businessman |
Correspondence Address | 127 Blenheim Road Harrow Middlesex HA2 7AA |
Website | healthy-image.co.uk |
---|
Registered Address | 231 Finchley Road London NW3 6LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16k at £1 | Harish Raniga 57.14% Ordinary |
---|---|
8k at £1 | Hansa Raniga 28.57% Ordinary |
4k at £1 | Akshay Raniga 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,606 |
Cash | £6,181 |
Current Liabilities | £288,677 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
3 April 2008 | Delivered on: 5 April 2008 Persons entitled: Triodos Bank Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 finchley road london. Outstanding |
---|---|
1 September 1995 | Delivered on: 9 September 1995 Satisfied on: 7 December 2000 Persons entitled: Statim Finance Limited for and on Behalf of Itself and the Secured Parties as Defined in Thedebenture Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 231 finchley road london t/no NGL422510. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 1992 | Delivered on: 11 March 1992 Satisfied on: 6 December 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 March 1991 | Delivered on: 27 March 1991 Satisfied on: 8 September 1995 Persons entitled: The Bank of Nova Scotia Classification: Memorandum of security Secured details: £172,500 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All amounts which are now standing to the credit of the companys account with the bank. Fully Satisfied |
27 February 1987 | Delivered on: 5 March 1987 Satisfied on: 6 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 finchley road NW3 6LS l/b of camden T.n ngl 422510 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 1984 | Delivered on: 25 October 1984 Satisfied on: 24 March 1992 Persons entitled: State Bank of India Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises situate at and k/as 231 finchley rd NW3 lb of camden title no ngl 422510 together with the fixed and movable plant machinery fixtures implements and utensils a specific charge over all its uncalled capital and all other f/hold & l/hold property present & future floating charge over all its undertaking and goodwill and all its property assets & rights present and future. Fully Satisfied |
18 October 1984 | Delivered on: 20 October 1984 Satisfied on: 24 March 1992 Persons entitled: Phoenix Assurance Public Limited Company Classification: Legal charge Secured details: £60,000 and all other moneys due or to become due from the company and/or marish kumar rugnath raniga to the chargee under the terms of the charge. Particulars: 231 finchley rd camden title no ngl 422510 including all buildings erected thereon. Fully Satisfied |
22 June 1982 | Delivered on: 26 June 1982 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231 finchley road london NW3 title no: ngl 422510. Fully Satisfied |
11 May 1981 | Delivered on: 18 May 1981 Satisfied on: 24 March 1992 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
26 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 December 2015 | Director's details changed for Mrs Hansa Raniga on 10 April 2015 (2 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Mrs Hansa Raniga on 10 April 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
6 February 2013 | Resolutions
|
6 February 2013 | Resolutions
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Harishkumar Rugnath Raniga on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Hansa Raniga on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Hansa Raniga on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Harishkumar Rugnath Raniga on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Hansa Raniga on 30 November 1991 (1 page) |
13 January 2010 | Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page) |
13 January 2010 | Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page) |
13 January 2010 | Director's details changed for Mr Harishkumar Rugnath Raniga on 1 January 2008 (1 page) |
13 January 2010 | Director's details changed for Mrs Hansa Raniga on 30 November 1991 (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
24 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
13 August 2003 | Memorandum and Articles of Association (13 pages) |
13 August 2003 | Memorandum and Articles of Association (13 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
4 June 2003 | £ ic 28000/24000 13/05/03 £ sr 4000@1=4000 (2 pages) |
4 June 2003 | £ ic 28000/24000 13/05/03 £ sr 4000@1=4000 (2 pages) |
2 March 2003 | Return made up to 29/11/02; full list of members (7 pages) |
2 March 2003 | Return made up to 29/11/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
28 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
5 July 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
22 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
22 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
19 March 1980 | Incorporation (21 pages) |
19 March 1980 | Incorporation (21 pages) |