Company Name21st Century  Health Limited
DirectorSteven Chasan
Company StatusActive - Proposal to Strike off
Company Number03054957
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years ago)
Previous NamesAnglo Pocket Book Publishers (UK) Limited and Chasan Agencies (UK) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steven Chasan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(5 days after company formation)
Appointment Duration28 years, 12 months
RoleNatural Health Wholesaler
Country of ResidenceEngland
Correspondence Address3 Water Gardens
Stanmore
Middlesex
HA7 3QA
Secretary NameGabrielle Chasan
NationalityBritish
StatusCurrent
Appointed20 July 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address3 Water Gardens
Stanmore
Middx
HA7 3QA
Director NameKatherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Hecham Close
Walthamstow
London
E17 5QT
Director NameAllan John Chasan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 20 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Gardens
Stanmore
Middlesex
HA7 3QA
Secretary NameAllan John Chasan
NationalityBritish
StatusResigned
Appointed15 May 1995(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameMr David Krok
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(22 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Willow House 4 Wellgarth Road
London
NW11 7HS
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitewww.ecohip.co.uk/
Telephone020 72892121
Telephone regionLondon

Location

Registered AddressAccess Business Center Unit 4192
First Way, Wembley Stadium Ind Est
Wembley
Middlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

100 at £1Steven Chasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,880
Cash£1,159
Current Liabilities£23,873

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2019 (5 years, 2 months ago)
Next Return Due22 February 2020 (overdue)

Filing History

11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
21 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 February 2019Cessation of David Krok as a person with significant control on 31 January 2019 (1 page)
8 February 2019Cessation of Simone Krok as a person with significant control on 31 January 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
14 November 2018Termination of appointment of David Krok as a director on 1 November 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2018Notification of Simone Krok as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
21 March 2018Notification of David Krok as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
21 March 2018Appointment of Mr David Krok as a director on 21 March 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
11 August 2014Registered office address changed from Premier House Samuelsons Unit (2Nd Floor) 112 Station Road Edgware Middlesex HA8 7BJ to Access Business Center Unit 4192 First Way, Wembley Stadium Ind Est Wembley Middlesex HA9 0JD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Premier House Samuelsons Unit (2Nd Floor) 112 Station Road Edgware Middlesex HA8 7BJ to Access Business Center Unit 4192 First Way, Wembley Stadium Ind Est Wembley Middlesex HA9 0JD on 11 August 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
7 April 2010Director's details changed for Steven Chasan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven Chasan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Steven Chasan on 7 April 2010 (2 pages)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 June 2009Registered office changed on 29/06/2009 from samuelsons unit 4TH floor premier house 112 station road edgware middlesex HA8 7BJ (1 page)
29 June 2009Return made up to 10/05/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from samuelsons unit 4TH floor premier house 112 station road edgware middlesex HA8 7BJ (1 page)
29 June 2009Return made up to 10/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 September 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2008Director's change of particulars / steven chasan / 19/09/2008 (1 page)
22 September 2008Director's change of particulars / steven chasan / 19/09/2008 (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 August 2007Return made up to 10/05/07; no change of members (6 pages)
1 August 2007Return made up to 10/05/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 10/05/05; full list of members (7 pages)
24 June 2005Return made up to 10/05/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
9 June 2004Return made up to 10/05/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 August 2003Return made up to 10/05/03; full list of members (5 pages)
28 August 2003Return made up to 10/05/03; full list of members (5 pages)
18 August 2003Registered office changed on 18/08/03 from: acre house 11-15 william road london NW1 3ER (1 page)
18 August 2003Registered office changed on 18/08/03 from: acre house 11-15 william road london NW1 3ER (1 page)
17 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
17 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
10 July 2002Return made up to 10/05/02; full list of members (5 pages)
10 July 2002Return made up to 10/05/02; full list of members (5 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
23 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
23 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
29 June 2001Return made up to 10/05/01; full list of members (5 pages)
29 June 2001Return made up to 10/05/01; full list of members (5 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
4 June 2001Full accounts made up to 31 May 2000 (11 pages)
4 July 2000Full accounts made up to 31 May 1999 (11 pages)
4 July 2000Full accounts made up to 31 May 1999 (11 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
21 July 1999Return made up to 10/05/99; full list of members (6 pages)
21 July 1999Return made up to 10/05/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
6 April 1999Accounting reference date shortened from 31/03/99 to 31/05/98 (1 page)
6 April 1999Accounting reference date shortened from 31/03/99 to 31/05/98 (1 page)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
24 June 1998Return made up to 10/05/98; full list of members (6 pages)
24 June 1998Return made up to 10/05/98; full list of members (6 pages)
9 April 1998Company name changed chasan agencies (uk) LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed chasan agencies (uk) LIMITED\certificate issued on 14/04/98 (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (3 pages)
27 January 1998Full accounts made up to 31 March 1997 (3 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
18 June 1997Return made up to 10/05/97; full list of members (6 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 May 1997Company name changed anglo pocket book publishers (uk ) LIMITED\certificate issued on 22/05/97 (2 pages)
22 May 1997Company name changed anglo pocket book publishers (uk ) LIMITED\certificate issued on 22/05/97 (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (3 pages)
28 January 1997Full accounts made up to 31 March 1996 (3 pages)
27 June 1996Return made up to 10/05/96; full list of members (6 pages)
27 June 1996Return made up to 10/05/96; full list of members (6 pages)
29 September 1995New director appointed (3 pages)
29 September 1995New director appointed (3 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
27 June 1995Ad 15/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 1995Ad 15/05/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 May 1995Incorporation (26 pages)
10 May 1995Incorporation (26 pages)