Ramsey
IM99 4LL
Director Name | Mr Krishna Kumar Paupamah |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(28 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 20-8 Menara Permata Damansara (Oval Damansara) No. 685, Jalan Damansara 6000 W.P. Kuala Lumpur Malaysia |
Director Name | Kamlesh Tewary |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 2001) |
Role | Attorney |
Correspondence Address | 2 Sussex Court Edison New Jersey 08820 |
Director Name | Ranganathan Ganesh |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2001(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | B 602 Ramayan Kandarpada Dahisar West Mumbai 400068 India |
Director Name | Jagdish Chandra Pande |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2007(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2009) |
Role | Businessman |
Correspondence Address | 49 J B Nagar Laxmi Niwas, M. V. Road Andheri (E) Mumbai - 400 059 India |
Director Name | Mohammed Zakir |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2009(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2002, Sovereign Hiranandani Gardens Powai Mumbai-400076 India |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(19 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 June 2020) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | healthlogistics.co.uk |
---|
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Beaufort Trust Corporation LTD 50.00% Ordinary |
---|---|
1 at £1 | Ranganathan Ganesh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,742 |
Cash | £91,916 |
Current Liabilities | £2,493,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
8 February 2007 | Delivered on: 14 February 2007 Persons entitled: Rmwf Limited Classification: Rent deposit deed Secured details: £2,002.00 and all other monies due or to become due. Particulars: Interest in the deposit account and all money from time to time withdrawn from it. Outstanding |
---|---|
8 February 2007 | Delivered on: 14 February 2007 Persons entitled: Rmwf Limited Classification: Rent deposit deed Secured details: £2352.35 due or to become due from the company to. Particulars: The deposit account and all money withdrawn from it,. See the mortgage charge document for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
27 July 2021 | Appointment of Mr Krishna Kumar Paupamah as a director on 27 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
6 July 2020 | Director's details changed for Mr Ranganathan Ganesh on 1 April 2020 (2 pages) |
2 June 2020 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2 June 2020 (1 page) |
2 June 2020 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 12 London Road Morden SM4 5BQ on 2 June 2020 (1 page) |
25 March 2020 | Notification of a person with significant control statement (2 pages) |
25 March 2020 | Cessation of Ranganathan Ganesh as a person with significant control on 24 March 2020 (1 page) |
15 January 2020 | Change of details for Ranganathan Ganesh as a person with significant control on 6 July 2018 (2 pages) |
2 January 2020 | Director's details changed for Mr Ranganathan Ganesh on 6 July 2018 (2 pages) |
13 November 2019 | Director's details changed for Ranganathan Ganesh on 10 September 2019 (2 pages) |
13 November 2019 | Change of details for Ranganathan Ganesh as a person with significant control on 10 September 2019 (2 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Director's details changed for Ranganathan Ganesh on 21 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Ranganathan Ganesh on 21 March 2018 (2 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Ranganathan Ganesh on 28 June 2017 (2 pages) |
29 June 2017 | Change of details for Ranganathan Ganesh as a person with significant control on 28 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Ranganathan Ganesh on 28 June 2017 (2 pages) |
29 June 2017 | Change of details for Ranganathan Ganesh as a person with significant control on 28 June 2017 (2 pages) |
27 June 2017 | Notification of Ranganathan Ganesh as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Ranganathan Ganesh as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ranganathan Ganesh as a person with significant control on 6 April 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Director's details changed for Ranganathan Ganesh on 28 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Ranganathan Ganesh on 28 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 July 2013 | Director's details changed for Ranganathan Ganesh on 1 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Ranganathan Ganesh on 1 January 2013 (2 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
14 August 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
10 October 2011 | Appointment of Ranganathan Ganesh as a director (2 pages) |
10 October 2011 | Appointment of Ranganathan Ganesh as a director (2 pages) |
7 October 2011 | Termination of appointment of Mohammed Zakir as a director (1 page) |
7 October 2011 | Termination of appointment of Mohammed Zakir as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 July 2010 | Secretary's details changed for Rb Secretariat Limited on 19 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Rb Secretariat Limited on 19 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 November 2009 | Appointment of Mohammed Zakir as a director (3 pages) |
13 November 2009 | Appointment of Mohammed Zakir as a director (3 pages) |
10 November 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 10 November 2009 (1 page) |
10 November 2009 | Termination of appointment of Jagdish Pande as a director (1 page) |
10 November 2009 | Termination of appointment of Jagdish Pande as a director (1 page) |
5 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
3 December 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
1 June 2004 | Company name changed rembrandt consulting LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed rembrandt consulting LIMITED\certificate issued on 01/06/04 (2 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 August 2000 | Return made up to 19/07/00; full list of members
|
7 August 2000 | Return made up to 19/07/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
19 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
19 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
6 September 1993 | Company name changed rbco 149 LIMITED\certificate issued on 07/09/93 (2 pages) |
6 September 1993 | Company name changed rbco 149 LIMITED\certificate issued on 07/09/93 (2 pages) |
19 July 1993 | Incorporation (12 pages) |
19 July 1993 | Incorporation (12 pages) |