Watford
WD19 4LW
Secretary Name | Anish Amin |
---|---|
Status | Current |
Appointed | 02 November 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 108 Oaklands Avenue Watford WD19 4LW |
Director Name | Mr Norman Martin Jonas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 November 1995) |
Role | Leather Broker |
Country of Residence | England |
Correspondence Address | 8 Caldecote Gardens Bushey Hertfordshire WD23 4GP |
Director Name | Malcolm Walker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 November 1995) |
Role | Fashion Retailer |
Correspondence Address | 59 London Road Stanmore Middlesex HA7 4PA |
Director Name | Garry Stuart Michaels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 November 2020) |
Role | Pharmacist |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Secretary Name | Mr Norman Martin Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 November 1995) |
Role | Leather Broker |
Country of Residence | England |
Correspondence Address | 8 Caldecote Gardens Bushey Hertfordshire WD23 4GP |
Secretary Name | Lynn Michelle Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | daleheath.co.uk |
---|---|
Telephone | 020 89500078 |
Telephone region | London |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Garry Stuart Michaels 50.00% Ordinary |
---|---|
1 at £1 | Lynn Michelle Michaels 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,641 |
Cash | £81,697 |
Current Liabilities | £366,365 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
28 March 2000 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1999 | Delivered 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 |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
27 March 2023 | Appointment of Mrs Prina Amin as a director on 27 March 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 February 2022 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
28 October 2021 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
3 November 2020 | Appointment of Anish Amin as a secretary on 2 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
3 November 2020 | Appointment of Anish Amin as a director on 2 November 2020 (2 pages) |
2 November 2020 | Cessation of Garry Stuart Michaels as a person with significant control on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Garry Stuart Michaels as a director on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Lynn Michelle Michaels as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Notification of Anpharm Limited as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Registered 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 2020 | Satisfaction of charge 4 in full (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 June 2020 | Secretary's details changed for Lynn Michelle Michaels on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Garry Stuart Michaels as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Garry Stuart Michaels on 23 June 2020 (2 pages) |
23 June 2020 | Registered 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 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
15 March 2017 | Secretary's details changed for Lynn Michelle Michaels on 14 March 2017 (1 page) |
15 March 2017 | Secretary's details changed for Lynn Michelle Michaels on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Garry Stuart Michaels on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Garry Stuart Michaels on 14 March 2017 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 January 2015 | Satisfaction of charge 5 in full (1 page) |
23 January 2015 | Satisfaction of charge 2 in full (2 pages) |
23 January 2015 | Satisfaction of charge 2 in full (2 pages) |
23 January 2015 | Satisfaction of charge 5 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (2 pages) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 3 in full (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (5 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members
|
29 March 2001 | Return made up to 24/03/01; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 24/03/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Secretary resigned;director resigned (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | New secretary appointed (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: inigo house (4TH floor) 29 bedford street covent garden london WC2E 9RT (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: inigo house (4TH floor) 29 bedford street covent garden london WC2E 9RT (1 page) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 11 beaumont gate shenley hill radlett herts. WD7 7AR (1 page) |
24 March 1995 | Incorporation (28 pages) |
24 March 1995 | Incorporation (28 pages) |