London
N12 8LJ
Director Name | Jay Thankey |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Natural Health 339 Ballards Lane London N12 8LJ |
Director Name | Neil Shantilal Dhanani |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 41 Merrion Avenue Stanmore Middlesex HA7 4RY |
Secretary Name | Lata Neil Dhanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 41 Merrion Avenue Stanmore Middlesex HA7 4RY |
Director Name | Mr Devshanker Thankey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 14 December 2022) |
Role | Health Foods |
Country of Residence | England |
Correspondence Address | Natural Health 339 Ballards Lane London N12 8LJ |
Registered Address | Natural Health 339 Ballards Lane London N12 8LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £150,379 |
Cash | £119,489 |
Current Liabilities | £29,999 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
23 June 1995 | Delivered on: 24 June 1995 Persons entitled: Devshanker Thankey Classification: Debenture Secured details: £25,000 due from the company to the chargee. Particulars: L/Hold property known as 1369 high rd,whetstone,london N.20 the goodwill of business see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 August 1991 | Delivered on: 20 August 1991 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. Outstanding |
24 October 1988 | Delivered on: 10 November 1988 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: Ground floor shop at 339 ballards lane finchley london N12 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 2024 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
28 December 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 July 2023 | Cessation of Devshanker Thankey as a person with significant control on 5 April 2022 (1 page) |
17 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Devshanker Thankey as a director on 14 December 2022 (1 page) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
24 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
12 May 2020 | Memorandum and Articles of Association (9 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
25 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
2 January 2020 | Director's details changed for Jay Thankey on 23 December 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
13 October 2018 | Satisfaction of charge 1 in full (4 pages) |
13 October 2018 | Satisfaction of charge 2 in full (4 pages) |
27 September 2018 | Satisfaction of charge 3 in full (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
14 December 2017 | Secretary's details changed for Hansa Thankey on 14 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Director's details changed for Mr Devshanker Thankey on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Devshanker Thankey on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Jay Thankey on 14 December 2017 (2 pages) |
14 December 2017 | Secretary's details changed for Hansa Thankey on 14 December 2017 (1 page) |
14 December 2017 | Director's details changed for Jay Thankey on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Registered office address changed from 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 25 January 2014 (1 page) |
25 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Registered office address changed from 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 25 January 2014 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Registered office address changed from 4 the Arches Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 4 the Arches Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 15 November 2012 (1 page) |
14 November 2012 | Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Herts SG1 2DF on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Herts SG1 2DF on 14 November 2012 (1 page) |
14 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Jay Thankey on 13 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Jay Thankey on 13 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Devshanker Thankey on 13 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Devshanker Thankey on 13 December 2009 (2 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from ground floor shop 339 ballards lane finchley london N12 8LJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from ground floor shop 339 ballards lane finchley london N12 8LJ (1 page) |
4 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
22 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
7 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
6 February 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
7 January 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
11 January 2000 | Return made up to 13/12/99; full list of members
|
11 January 2000 | Return made up to 13/12/99; full list of members
|
21 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
5 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
10 March 1998 | Return made up to 13/12/97; full list of members (6 pages) |
10 March 1998 | Return made up to 13/12/97; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
15 December 1997 | Full accounts made up to 31 July 1997 (13 pages) |
5 March 1997 | Return made up to 13/12/96; no change of members (4 pages) |
5 March 1997 | Return made up to 13/12/96; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
19 February 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
4 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 June 1984 | Incorporation (13 pages) |