Kingston Upon Thames
Surrey
KT2 5JE
Director Name | Mr Zaid Faik |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
Director Name | Mr Ahmed Faik |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 day after company formation) |
Appointment Duration | 22 years (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Court Coombe Hill Road Kingston Upon Thames Surrey KT2 7EH |
Secretary Name | Luay Andrew Abbosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2000) |
Role | Engineer |
Correspondence Address | 21 Hale Place Farnham Surrey GU9 9BJ |
Secretary Name | Mrs Jinan Goodison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkleys 22 Birds Hill Road Oxshott Leatherhead Surrey KT22 0NJ |
Secretary Name | Mr Mishal Qadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Wimbledon Hill Road Wimbledon London SW19 7PA |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | healthycookcompany.co.uk |
---|
Registered Address | C/O J Tanna & Co Limited 135 Kings Road Kingston Upon Thames Surrey KT2 5JE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Ahmed Faik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,815 |
Cash | £80,232 |
Current Liabilities | £381,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
4 December 1996 | Delivered on: 6 December 1996 Persons entitled: Nationawide Building Society 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 26TH january 1978. Particulars: Rent deposit of £3,000 to the society under the lease. See the mortgage charge document for full details. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 August 2020 | Termination of appointment of Mishal Qadri as a secretary on 5 August 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Appointment of Mr Zaid Faik as a director on 25 November 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 June 2019 | Termination of appointment of Ahmed Faik as a director on 5 October 2018 (1 page) |
11 June 2019 | Appointment of Mr Andrew Frederick Wye as a director on 11 June 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
14 April 2018 | Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 14 April 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Secretary's details changed for Mishal Qadri on 25 September 2011 (1 page) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Secretary's details changed for Mishal Qadri on 25 September 2011 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2010 | Director's details changed for Ahmed Faik on 25 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Ahmed Faik on 25 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
11 October 2009 | Director's details changed for Ahmed Faik on 11 April 2009 (1 page) |
11 October 2009 | Director's details changed for Ahmed Faik on 11 April 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2008 | Return made up to 25/09/08; no change of members (6 pages) |
23 October 2008 | Return made up to 25/09/08; no change of members (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
17 October 2007 | Return made up to 25/09/07; no change of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 October 2003 | Return made up to 25/09/03; full list of members
|
15 October 2003 | Return made up to 25/09/03; full list of members
|
7 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members
|
4 October 2000 | Return made up to 25/09/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 25/09/97; full list of members (6 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: 30 wimbledon hill road wimbledon london SW19 (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 30 wimbledon hill road wimbledon london SW19 (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Incorporation (10 pages) |
25 September 1996 | Incorporation (10 pages) |