London
W1T 6AD
Director Name | Ms Reem Alaa Sawa |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(20 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Jacques Victor Gholam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Bevan Hill Chesham Buckinghamshire HP5 2QS |
Secretary Name | Diane Beatrice Gholam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Carbery Avenue Acton London W3 9AD |
Director Name | Claire Gholam |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | 69 Troy Court London W8 7RB |
Secretary Name | Jacques Gholam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(13 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 3 Bevan Hill Chesham Buckinghamshire HP5 2QS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | yweightfitness.com |
---|
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Javic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,999 |
Cash | £8,870 |
Current Liabilities | £85,502 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
2 March 2020 | Delivered on: 12 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The pharmacy, groves medical centre, 171 clarence avenue, new malden, KT3 3TU as demised by lease dated 02/03/2020 (title number tbc). Outstanding |
---|---|
2 March 2020 | Delivered on: 12 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 13 bellevue road, london, SW17 7EG (title number TGL461084). Outstanding |
2 March 2020 | Delivered on: 12 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
14 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intellectual property rights as defined in the debenture. Outstanding |
14 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 13 bellevue road wandsworth london SW17 7EG held under a lease dated 10 november 2016 between the executors of patrick lydall spencer deceased phyllis merrill macrae spencer, douglas stuart farquharson troup (1) bvr (javic) limited (2) jacques gholam (3). Outstanding |
25 February 2002 | Delivered on: 13 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 13 bellevue road wandsworth common london SW17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2001 | Delivered on: 13 November 2001 Persons entitled: National Westminster Bank PLC 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. Outstanding |
25 February 2002 | Delivered on: 1 March 2002 Satisfied on: 19 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £58,200.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold property known as 13 bellevue rd,wandsworth common london SW17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 March 2020 | Satisfaction of charge 032745640005 in full (1 page) |
13 March 2020 | Satisfaction of charge 032745640004 in full (1 page) |
12 March 2020 | Registration of charge 032745640008, created on 2 March 2020 (40 pages) |
12 March 2020 | Registration of charge 032745640007, created on 2 March 2020 (39 pages) |
12 March 2020 | Registration of charge 032745640006, created on 2 March 2020 (50 pages) |
21 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
1 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
14 August 2018 | Director's details changed for Mr Karam Suliman on 14 August 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 July 2017 | Cessation of Jacques Victor Gholam as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Rk Healthcare Ltd as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Rk Healthcare Ltd as a person with significant control on 14 November 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
21 July 2017 | Cessation of Jacques Victor Gholam as a person with significant control on 14 November 2016 (1 page) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
25 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Jacques Victor Gholam as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Jacques Victor Gholam as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Karam Suliman as a director on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 37 Warren Street London W1T 6AD on 14 November 2016 (1 page) |
14 November 2016 | Registration of charge 032745640005, created on 14 November 2016 (43 pages) |
14 November 2016 | Termination of appointment of Jacques Gholam as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Ms Reem Alaa Sawa as a director on 14 November 2016 (2 pages) |
14 November 2016 | Registration of charge 032745640004, created on 14 November 2016 (39 pages) |
14 November 2016 | Termination of appointment of Jacques Gholam as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Karam Suliman as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Ms Reem Alaa Sawa as a director on 14 November 2016 (2 pages) |
14 November 2016 | Registration of charge 032745640004, created on 14 November 2016 (39 pages) |
14 November 2016 | Registration of charge 032745640005, created on 14 November 2016 (43 pages) |
14 November 2016 | Registered office address changed from 3 Bevan Hill Chesham Buckinghamshire HP5 2QS to 37 Warren Street London W1T 6AD on 14 November 2016 (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 November 2016 | Satisfaction of charge 3 in full (2 pages) |
9 November 2016 | Satisfaction of charge 3 in full (2 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
7 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
7 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Director's details changed for Jacques Victor Gholam on 30 November 2009 (1 page) |
14 May 2010 | Director's details changed for Jacques Victor Gholam on 30 November 2009 (1 page) |
6 May 2010 | Termination of appointment of Diane Gholam as a secretary (1 page) |
6 May 2010 | Appointment of Jacques Gholam as a secretary (1 page) |
6 May 2010 | Termination of appointment of Diane Gholam as a secretary (1 page) |
6 May 2010 | Appointment of Jacques Gholam as a secretary (1 page) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
14 December 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
18 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
15 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
28 October 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
22 December 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
7 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 3 bevan hill chesham buckinghamshire HP5 2QS (1 page) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
13 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
9 February 2004 | Return made up to 06/11/03; full list of members (5 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: hill house highgate hill london N19 5UU (1 page) |
9 February 2004 | Return made up to 06/11/03; full list of members (5 pages) |
6 February 2003 | Return made up to 06/11/02; full list of members (5 pages) |
6 February 2003 | Return made up to 06/11/02; full list of members (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 06/11/01; full list of members (5 pages) |
6 November 2001 | Return made up to 06/11/01; full list of members (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Ad 01/05/97--------- £ si 998@1 (2 pages) |
28 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
28 November 2000 | Ad 01/05/97--------- £ si 998@1 (2 pages) |
28 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
6 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 13 bellevue road wandsworth common london SW17 7EG (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 13 bellevue road wandsworth common london SW17 7EG (1 page) |
18 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
18 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
1 September 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
19 May 1997 | Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1997 | Ad 30/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
6 November 1996 | Incorporation (17 pages) |
6 November 1996 | Incorporation (17 pages) |