Company NamePassion 4 Health International Limited
DirectorNadeem Pasha
Company StatusActive
Company Number03457011
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameNadeem Pasha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address536 Chelsea Cloisters Sloane Avenue
Knightsbridge
London
SW3 3DW
Secretary NameSeema Pasha
NationalityBritish
StatusCurrent
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address536 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitepassion4health.net

Location

Registered AddressUnit C The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

750k at £0.01Seema Syed
75.00%
Ordinary
250k at £0.01Dr Nadeem Pasha
25.00%
Ordinary

Financials

Year2014
Net Worth-£821,896
Cash£801
Current Liabilities£1,126,728

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

14 March 2007Delivered on: 17 March 2007
Persons entitled: Lloyds Tsb 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
21 March 2005Delivered on: 24 March 2005
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: First priority fixed aircraft mortgage over aircraft type: enstrom f-28F helicopter registration mark: g-bshz serial number: 427 together with an assignment of the rights title and interest in the insurances including all claims and the return of any premiums.
Outstanding
28 October 1998Delivered on: 6 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof on the account or accounts described as 7954207. see the mortgage charge document for full details.
Outstanding

Filing History

1 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(4 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,000
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10,000
(4 pages)
8 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10,000
(4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Registered office address changed from , Passion 4 Health House the Forum Hanworth Lane, Chertsey, Surrey, KT16 9JX on 28 February 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from , Passion 4 Health House the Forum Hanworth Lane, Chertsey, Surrey, KT16 9JX on 28 February 2012 (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 December 2009Registered office address changed from , Riverlodge, 128 Grosvenor Road, Westminster London, SW1V 2JY on 24 December 2009 (1 page)
24 December 2009Registered office address changed from , Riverlodge, 128 Grosvenor Road, Westminster London, SW1V 2JY on 24 December 2009 (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 January 2009Return made up to 23/10/08; full list of members (5 pages)
31 January 2009Return made up to 23/10/08; full list of members (5 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 January 2008Return made up to 29/10/07; full list of members (6 pages)
10 January 2008Return made up to 29/10/07; full list of members (6 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
18 December 2006Return made up to 29/10/06; full list of members (6 pages)
18 December 2006Return made up to 29/10/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 December 2005Return made up to 29/10/05; full list of members (6 pages)
29 December 2005Return made up to 29/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
9 November 2004Return made up to 29/10/04; full list of members (6 pages)
9 November 2004Return made up to 29/10/04; full list of members (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
10 November 2003Return made up to 29/10/02; full list of members (6 pages)
10 November 2003Return made up to 29/10/02; full list of members (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 February 2003Amended accounts made up to 31 October 2001 (6 pages)
4 February 2003Amended accounts made up to 31 October 2001 (6 pages)
27 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 November 2001Amended accounts made up to 31 October 2000 (8 pages)
14 November 2001Amended accounts made up to 31 October 2000 (8 pages)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
9 November 2001Return made up to 29/10/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
25 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
21 December 2000Return made up to 29/10/00; full list of members (6 pages)
21 December 2000Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
26 June 2000Company name changed passion international LIMITED\certificate issued on 27/06/00 (2 pages)
26 June 2000Company name changed passion international LIMITED\certificate issued on 27/06/00 (2 pages)
11 April 2000Full accounts made up to 31 October 1998 (7 pages)
11 April 2000Full accounts made up to 31 October 1998 (7 pages)
20 December 1999Return made up to 29/10/99; full list of members (6 pages)
20 December 1999Return made up to 29/10/99; full list of members (6 pages)
16 November 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
16 November 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
5 November 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
5 November 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
9 July 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
9 July 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
4 January 1999Return made up to 29/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
4 January 1999Return made up to 29/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/01/99
(6 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
6 November 1998Particulars of mortgage/charge (7 pages)
28 August 1998Registered office changed on 28/08/98 from: knightsbridge business centre, 50 hans crescent, knightsbridge, london SW1X 0NA (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: knightsbridge business centre, 50 hans crescent, knightsbridge, london SW1X 0NA (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
20 March 1998Company name changed nioxin research laboratories (uk ) LTD\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed nioxin research laboratories (uk ) LTD\certificate issued on 23/03/98 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 83 leonard street, london, EC2A 4QS (1 page)
25 February 1998Registered office changed on 25/02/98 from: 83 leonard street, london, EC2A 4QS (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
21 January 1998Company name changed international design (europe) li mited\certificate issued on 21/01/98 (4 pages)
21 January 1998Company name changed nioxin research laboratories eur ope LIMITED\certificate issued on 21/01/98 (2 pages)
21 January 1998Company name changed nioxin research laboratories eur ope LIMITED\certificate issued on 21/01/98 (2 pages)
21 January 1998Company name changed international design (europe) li mited\certificate issued on 21/01/98 (4 pages)
29 October 1997Incorporation (16 pages)
29 October 1997Incorporation (16 pages)