Company NameDale Heath Limited
DirectorAnish Amin
Company StatusActive
Company Number03037597
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAnish Amin
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address108 Oaklands Avenue
Watford
WD19 4LW
Secretary NameAnish Amin
StatusCurrent
Appointed02 November 2020(25 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address108 Oaklands Avenue
Watford
WD19 4LW
Director NameMr Norman Martin Jonas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 1995)
RoleLeather Broker
Country of ResidenceEngland
Correspondence Address8 Caldecote Gardens
Bushey
Hertfordshire
WD23 4GP
Director NameMalcolm Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 1995)
RoleFashion Retailer
Correspondence Address59 London Road
Stanmore
Middlesex
HA7 4PA
Director NameGarry Stuart Michaels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration25 years, 7 months (resigned 02 November 2020)
RolePharmacist
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Secretary NameMr Norman Martin Jonas
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 November 1995)
RoleLeather Broker
Country of ResidenceEngland
Correspondence Address8 Caldecote Gardens
Bushey
Hertfordshire
WD23 4GP
Secretary NameLynn Michelle Michaels
NationalityBritish
StatusResigned
Appointed27 November 1995(8 months, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressForum House, 1st Floor 15-18 Lime Street
London
EC3M 7AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitedaleheath.co.uk
Telephone020 89500078
Telephone regionLondon

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Garry Stuart Michaels
50.00%
Ordinary
1 at £1Lynn Michelle Michaels
50.00%
Ordinary

Financials

Year2014
Net Worth£36,641
Cash£81,697
Current Liabilities£366,365

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

28 March 2000Delivered on: 1 April 2000
Satisfied on: 23 January 2015
Persons entitled: A.A.H. Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
1 November 1999Delivered on: 4 November 1999
Satisfied on: 23 January 2015
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: L/H property at 104 high road bushey heath hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1996Delivered on: 28 August 1996
Satisfied on: 23 January 2015
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: F/H property k/a 5 broadway parade pinner road north harrow middlesex t/no.MX75988 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1996Delivered on: 31 July 1996
Satisfied on: 23 January 2015
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
1 November 1999Delivered on: 10 November 1999
Persons entitled: Belmont Property Investments (Bushey Heath) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH december 1994 and/or this deed.
Particulars: The company charges the security deposit being £15,375.00.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 March 2023Appointment of Mrs Prina Amin as a director on 27 March 2023 (2 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 February 2022Micro company accounts made up to 31 October 2020 (3 pages)
6 December 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
28 October 2021Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
3 November 2020Appointment of Anish Amin as a secretary on 2 November 2020 (2 pages)
3 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
3 November 2020Appointment of Anish Amin as a director on 2 November 2020 (2 pages)
2 November 2020Cessation of Garry Stuart Michaels as a person with significant control on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Garry Stuart Michaels as a director on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Lynn Michelle Michaels as a secretary on 2 November 2020 (1 page)
2 November 2020Notification of Anpharm Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to 334 - 336 Goswell Road London EC1V 7RP on 2 November 2020 (1 page)
29 September 2020Satisfaction of charge 4 in full (1 page)
22 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Secretary's details changed for Lynn Michelle Michaels on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Garry Stuart Michaels as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Garry Stuart Michaels on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
22 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
15 March 2017Secretary's details changed for Lynn Michelle Michaels on 14 March 2017 (1 page)
15 March 2017Secretary's details changed for Lynn Michelle Michaels on 14 March 2017 (1 page)
14 March 2017Director's details changed for Garry Stuart Michaels on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Garry Stuart Michaels on 14 March 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
23 January 2015Satisfaction of charge 5 in full (1 page)
23 January 2015Satisfaction of charge 2 in full (2 pages)
23 January 2015Satisfaction of charge 2 in full (2 pages)
23 January 2015Satisfaction of charge 5 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (2 pages)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 3 in full (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 March 2006Return made up to 24/03/06; full list of members (5 pages)
28 March 2006Return made up to 24/03/06; full list of members (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
5 April 2005Return made up to 24/03/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 April 2004Return made up to 24/03/04; full list of members (6 pages)
3 April 2004Return made up to 24/03/04; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 24/03/03; full list of members (6 pages)
10 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
29 March 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
31 March 2000Return made up to 24/03/00; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 24/03/99; full list of members (6 pages)
19 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 March 1997Return made up to 24/03/97; no change of members (4 pages)
24 March 1997Return made up to 24/03/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 24/03/96; full list of members (6 pages)
17 April 1996Return made up to 24/03/96; full list of members (6 pages)
17 April 1996Director resigned (2 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996New secretary appointed (1 page)
21 March 1996Registered office changed on 21/03/96 from: inigo house (4TH floor) 29 bedford street covent garden london WC2E 9RT (1 page)
21 March 1996Registered office changed on 21/03/96 from: inigo house (4TH floor) 29 bedford street covent garden london WC2E 9RT (1 page)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
1 May 1995Registered office changed on 01/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page)
24 March 1995Incorporation (28 pages)
24 March 1995Incorporation (28 pages)