Company NameWiseman (Health Foods) Limited
DirectorJay Thankey
Company StatusActive
Company Number01823412
CategoryPrivate Limited Company
Incorporation Date11 June 1984(39 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameHansa Thankey
NationalityBritish
StatusCurrent
Appointed03 May 1994(9 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressNatural Health 339 Ballards Lane
London
N12 8LJ
Director NameJay Thankey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNatural Health 339 Ballards Lane
London
N12 8LJ
Director NameNeil Shantilal Dhanani
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address41 Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Secretary NameLata Neil Dhanani
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address41 Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameMr Devshanker Thankey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 14 December 2022)
RoleHealth Foods
Country of ResidenceEngland
Correspondence AddressNatural Health 339 Ballards Lane
London
N12 8LJ

Location

Registered AddressNatural Health
339 Ballards Lane
London
N12 8LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£150,379
Cash£119,489
Current Liabilities£29,999

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

23 June 1995Delivered 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 1991Delivered 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 1988Delivered 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

Filing History

19 February 2024Confirmation statement made on 5 July 2023 with updates (4 pages)
28 December 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 July 2023Cessation of Devshanker Thankey as a person with significant control on 5 April 2022 (1 page)
17 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
3 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
14 December 2022Termination of appointment of Devshanker Thankey as a director on 14 December 2022 (1 page)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
1 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
24 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
12 May 2020Memorandum and Articles of Association (9 pages)
11 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 101
(3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Jay Thankey on 23 December 2019 (2 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
13 October 2018Satisfaction of charge 1 in full (4 pages)
13 October 2018Satisfaction of charge 2 in full (4 pages)
27 September 2018Satisfaction of charge 3 in full (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 December 2017Secretary's details changed for Hansa Thankey on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Director's details changed for Mr Devshanker Thankey on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Devshanker Thankey on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Jay Thankey on 14 December 2017 (2 pages)
14 December 2017Secretary's details changed for Hansa Thankey on 14 December 2017 (1 page)
14 December 2017Director's details changed for Jay Thankey on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
25 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
25 January 2014Registered 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 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100
(5 pages)
25 January 2014Registered 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 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
15 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Jay Thankey on 13 December 2009 (2 pages)
2 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Jay Thankey on 13 December 2009 (2 pages)
2 February 2010Director's details changed for Devshanker Thankey on 13 December 2009 (2 pages)
2 February 2010Director's details changed for Devshanker Thankey on 13 December 2009 (2 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
10 February 2009Return made up to 13/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Registered office changed on 12/05/2008 from ground floor shop 339 ballards lane finchley london N12 8LJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from ground floor shop 339 ballards lane finchley london N12 8LJ (1 page)
4 January 2008Return made up to 13/12/07; full list of members (3 pages)
4 January 2008Return made up to 13/12/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 January 2007Return made up to 13/12/06; full list of members (3 pages)
5 January 2007Return made up to 13/12/06; full list of members (3 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
22 December 2005Return made up to 13/12/05; full list of members (2 pages)
22 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 December 2004Return made up to 13/12/04; full list of members (6 pages)
7 December 2004Return made up to 13/12/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 January 2004Return made up to 13/12/03; full list of members (6 pages)
30 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 December 2002Return made up to 13/12/02; full list of members (6 pages)
23 December 2002Return made up to 13/12/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
17 December 2001Return made up to 13/12/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 July 2000 (10 pages)
25 January 2001Full accounts made up to 31 July 2000 (10 pages)
15 January 2001Return made up to 13/12/00; full list of members (6 pages)
15 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
11 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Full accounts made up to 31 July 1998 (10 pages)
21 May 1999Full accounts made up to 31 July 1998 (10 pages)
5 February 1999Return made up to 13/12/98; full list of members (6 pages)
5 February 1999Return made up to 13/12/98; full list of members (6 pages)
10 March 1998Return made up to 13/12/97; full list of members (6 pages)
10 March 1998Return made up to 13/12/97; full list of members (6 pages)
15 December 1997Full accounts made up to 31 July 1997 (13 pages)
15 December 1997Full accounts made up to 31 July 1997 (13 pages)
5 March 1997Return made up to 13/12/96; no change of members (4 pages)
5 March 1997Return made up to 13/12/96; no change of members (4 pages)
19 February 1997Full accounts made up to 31 July 1996 (10 pages)
19 February 1997Full accounts made up to 31 July 1996 (10 pages)
4 February 1996Full accounts made up to 31 July 1995 (10 pages)
4 February 1996Full accounts made up to 31 July 1995 (10 pages)
11 January 1996Return made up to 13/12/95; no change of members (4 pages)
11 January 1996Return made up to 13/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 June 1984Incorporation (13 pages)