Oversley Green
Alcester
Warwickshire
B49 6PG
Director Name | Mrs Susan Heap |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 27 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mr Musadiq Dhalla |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Drive Harrow Middlesex HA2 7EJ |
Secretary Name | Mr Mustafa Walji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holmdene Avenue North Harrow HA2 6HR |
Director Name | Mr Gianpiero Celino |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 May 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Broadway Worsley Manchester Lancashire M28 7FA |
Secretary Name | Mr Gianpiero Celino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 45 Broadway Worsley Manchester Lancashire M28 7FA |
Secretary Name | Musadiq Dhalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 November 2013) |
Role | Company Director |
Correspondence Address | 59 The Drive Harrow Middlesex HA2 7EJ |
Director Name | Simon Driver |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aviemore Drive Cinnamon Brow Warrington WA2 0TQ |
Director Name | Mr Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 South View Letchworth Hertfordshire SG6 3JJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | webstar-health.co.uk |
---|---|
Telephone | 020 84240860 |
Telephone region | London |
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £0.1 | Gianpiero Celino 45.45% Ordinary B |
---|---|
100 at £0.1 | Musadiq Dhalla 45.45% Ordinary A |
100 at £0.01 | Gianpiero Celino 4.55% Ordinary |
100 at £0.01 | Musadiq Dhalla 4.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,055,131 |
Gross Profit | £756,422 |
Net Worth | -£630,541 |
Cash | £3,964 |
Current Liabilities | £1,180,805 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 2010 | Delivered on: 1 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 336 pinner road harrow middlesex t/no MX183305 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 December 2004 | Delivered on: 15 December 2004 Satisfied on: 28 January 2014 Persons entitled: Habib Bank Ag Zurich Classification: First floating charge 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. See the mortgage charge document for full details. Fully Satisfied |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2021 | Application to strike the company off the register (1 page) |
2 May 2021 | Appointment of Mrs Susan Heap as a director on 2 May 2021 (2 pages) |
2 May 2021 | Termination of appointment of Gianpiero Celino as a director on 2 May 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page) |
6 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
22 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
24 June 2017 | Termination of appointment of Musadiq Dhalla as a director on 31 December 2016 (1 page) |
24 June 2017 | Termination of appointment of Musadiq Dhalla as a director on 31 December 2016 (1 page) |
3 November 2016 | Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page) |
2 November 2016 | Satisfaction of charge 2 in full (2 pages) |
2 November 2016 | Satisfaction of charge 2 in full (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
23 March 2016 | Auditor's resignation (2 pages) |
23 March 2016 | Auditor's resignation (2 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 November 2015 | Director's details changed for Maxwell Roderick Brighton on 22 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Maxwell Roderick Brighton on 22 October 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
28 January 2014 | Satisfaction of charge 1 in full (4 pages) |
26 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
26 November 2013 | Termination of appointment of Musadiq Dhalla as a secretary (2 pages) |
26 November 2013 | Appointment of Maxwell Roderick Brighton as a director (4 pages) |
26 November 2013 | Termination of appointment of Musadiq Dhalla as a secretary (2 pages) |
26 November 2013 | Registered office address changed from 336 Pinner Road North Harrow Middlesex HA1 4LB on 26 November 2013 (2 pages) |
26 November 2013 | Appointment of Susan Heap as a secretary (3 pages) |
26 November 2013 | Appointment of Simon Driver as a director (3 pages) |
26 November 2013 | Registered office address changed from 336 Pinner Road North Harrow Middlesex HA1 4LB on 26 November 2013 (2 pages) |
26 November 2013 | Appointment of Maxwell Roderick Brighton as a director (4 pages) |
26 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
26 November 2013 | Appointment of Simon Driver as a director (3 pages) |
26 November 2013 | Appointment of Susan Heap as a secretary (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 August 2013 | Termination of appointment of Gianpiero Celino as a secretary (1 page) |
16 August 2013 | Appointment of Musadiq Dhalla as a secretary (2 pages) |
16 August 2013 | Appointment of Musadiq Dhalla as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Gianpiero Celino as a secretary (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Purchase of own shares. (3 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Purchase of own shares. (3 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
10 December 2010 | Purchase of own shares. (3 pages) |
10 December 2010 | Purchase of own shares. (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Sub-division of shares on 17 November 2009 (7 pages) |
15 December 2009 | Sub-division of shares on 17 November 2009 (7 pages) |
5 December 2009 | Resolutions
|
5 December 2009 | Resolutions
|
4 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 March 2009 | Ad 22/05/08\gbp si [email protected]=30\gbp ic 2/32\ (2 pages) |
10 March 2009 | Ad 22/05/08\gbp si [email protected]=30\gbp ic 2/32\ (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
3 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 July 2007 | Return made up to 21/05/07; no change of members
|
21 July 2007 | Return made up to 21/05/07; no change of members
|
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
23 June 2005 | Return made up to 21/05/05; full list of members
|
23 June 2005 | Return made up to 21/05/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
13 July 2004 | Return made up to 21/05/04; full list of members
|
13 July 2004 | Return made up to 21/05/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
29 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 21/05/02; full list of members
|
16 October 2002 | Return made up to 21/05/02; full list of members
|
23 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
23 November 2001 | Nc inc already adjusted 29/10/01 (1 page) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 14 holmdene avenue harrow middlesex HA2 6HR (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 14 holmdene avenue harrow middlesex HA2 6HR (1 page) |
21 September 2001 | Return made up to 21/05/01; full list of members (7 pages) |
21 September 2001 | Return made up to 21/05/01; full list of members (7 pages) |
24 July 2001 | Nc inc already adjusted 28/04/01 (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 28/04/01 (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Company name changed kenmore associates LTD.\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed kenmore associates LTD.\certificate issued on 21/03/01 (2 pages) |
6 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
6 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
29 September 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
29 September 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (20 pages) |
21 May 1997 | Incorporation (20 pages) |