London
SE15 1AX
Director Name | Linda Rosemary Razzell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Registered Homoeopath |
Correspondence Address | 82 Point Hill London SE10 8QW |
Director Name | Miss Carol Williams |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Registered Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 237 Court Farm Road London SE9 4LB |
Secretary Name | Miss Carol Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Registered Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 237 Court Farm Road London SE9 4LB |
Director Name | Donald James Kean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 November 2008) |
Role | Registered Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 17 Charlton Road Blackheath London SE3 7EU |
Director Name | Carol Plumridge |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2004) |
Role | Registered Osteopath |
Correspondence Address | 16 Broad Walk Blackheath London SE3 8NB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | greenwichnaturalhealth.co.uk |
---|---|
Telephone | 020 86915408 |
Telephone region | London |
Registered Address | 9 Hare & Billet Road London SE3 0RB |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Patricia Truman De Reimers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,894 |
Cash | £26,609 |
Current Liabilities | £23,319 |
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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
23 September 2022 | Registered office address changed from Neptune House 70 Royal Hill Greenwich London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 23 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
21 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 April 2012 | Termination of appointment of Carol Williams as a director (1 page) |
4 April 2012 | Termination of appointment of Carol Williams as a secretary (1 page) |
4 April 2012 | Termination of appointment of Carol Williams as a director (1 page) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Carol Williams on 18 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Patricia Emilia Truman De Reimers on 18 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Patricia Emilia Truman De Reimers on 18 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Carol Williams on 18 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 April 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 18/02/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 November 2008 | Appointment terminated director donald kean (1 page) |
26 November 2008 | Appointment terminated director donald kean (1 page) |
16 September 2008 | Return made up to 18/02/08; full list of members (4 pages) |
16 September 2008 | Return made up to 18/02/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 15 quarry hill road borough green sevenoaks kent TN15 8RQ united kingdom (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 15 quarry hill road borough green sevenoaks kent TN15 8RQ united kingdom (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from neptune house, 70 royal hill greenwich london SE10 8RT (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from neptune house, 70 royal hill greenwich london SE10 8RT (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 March 2005 | Return made up to 18/02/05; full list of members
|
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Return made up to 18/02/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 18/02/04; no change of members (8 pages) |
25 February 2004 | Return made up to 18/02/04; no change of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
21 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
21 March 2003 | Return made up to 18/02/03; full list of members (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 March 2002 | Ad 01/05/01--------- £ si 71@1 (2 pages) |
27 March 2002 | Ad 01/05/01--------- £ si 71@1 (2 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members
|
1 March 2002 | Return made up to 18/02/02; full list of members
|
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
21 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
14 February 2000 | Return made up to 18/02/00; full list of members
|
14 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 1999 | Return made up to 18/02/99; full list of members
|
24 February 1999 | Return made up to 18/02/99; full list of members
|
16 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (8 pages) |
17 March 1998 | Return made up to 18/02/98; full list of members
|
17 March 1998 | Return made up to 18/02/98; full list of members
|
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: c/o rm company services LIMITED 124/130 tabernacle street london EC2A 4SD (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: c/o rm company services LIMITED 124/130 tabernacle street london EC2A 4SD (1 page) |
14 April 1997 | Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
14 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
14 April 1997 | Ad 18/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
18 February 1997 | Incorporation (20 pages) |
18 February 1997 | Incorporation (20 pages) |