Knightsbridge
London
SW3 3DW
Secretary Name | Seema Pasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 536 Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | passion4health.net |
---|
Registered Address | Unit C The Forum Hanworth Lane Chertsey Surrey KT16 9JX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
750k at £0.01 | Seema Syed 75.00% Ordinary |
---|---|
250k at £0.01 | Dr Nadeem Pasha 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£821,896 |
Cash | £801 |
Current Liabilities | £1,126,728 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
14 March 2007 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 |
1 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
25 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
11 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-08
|
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Registered office address changed from , Passion 4 Health House the Forum Hanworth Lane, Chertsey, Surrey, KT16 9JX on 28 February 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Registered office address changed from , Passion 4 Health House the Forum Hanworth Lane, Chertsey, Surrey, KT16 9JX on 28 February 2012 (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nadeem Pasha on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Registered office address changed from , Riverlodge, 128 Grosvenor Road, Westminster London, SW1V 2JY on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from , Riverlodge, 128 Grosvenor Road, Westminster London, SW1V 2JY on 24 December 2009 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
31 January 2009 | Return made up to 23/10/08; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
10 January 2008 | Return made up to 29/10/07; full list of members (6 pages) |
10 January 2008 | Return made up to 29/10/07; full list of members (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
29 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
10 November 2003 | Return made up to 29/10/02; full list of members (6 pages) |
10 November 2003 | Return made up to 29/10/02; full list of members (6 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
4 February 2003 | Amended accounts made up to 31 October 2001 (6 pages) |
4 February 2003 | Amended accounts made up to 31 October 2001 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 November 2001 | Amended accounts made up to 31 October 2000 (8 pages) |
14 November 2001 | Amended accounts made up to 31 October 2000 (8 pages) |
9 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
25 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 June 2000 | Company name changed passion international LIMITED\certificate issued on 27/06/00 (2 pages) |
26 June 2000 | Company name changed passion international LIMITED\certificate issued on 27/06/00 (2 pages) |
11 April 2000 | Full accounts made up to 31 October 1998 (7 pages) |
11 April 2000 | Full accounts made up to 31 October 1998 (7 pages) |
20 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
20 December 1999 | Return made up to 29/10/99; full list of members (6 pages) |
16 November 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
16 November 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
5 November 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
5 November 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
9 July 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
9 July 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
4 January 1999 | Return made up to 29/10/98; full list of members
|
4 January 1999 | Return made up to 29/10/98; full list of members
|
6 November 1998 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Particulars of mortgage/charge (7 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: knightsbridge business centre, 50 hans crescent, knightsbridge, london SW1X 0NA (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: knightsbridge business centre, 50 hans crescent, knightsbridge, london SW1X 0NA (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
20 March 1998 | Company name changed nioxin research laboratories (uk ) LTD\certificate issued on 23/03/98 (2 pages) |
20 March 1998 | Company name changed nioxin research laboratories (uk ) LTD\certificate issued on 23/03/98 (2 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 83 leonard street, london, EC2A 4QS (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 83 leonard street, london, EC2A 4QS (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
21 January 1998 | Company name changed international design (europe) li mited\certificate issued on 21/01/98 (4 pages) |
21 January 1998 | Company name changed nioxin research laboratories eur ope LIMITED\certificate issued on 21/01/98 (2 pages) |
21 January 1998 | Company name changed nioxin research laboratories eur ope LIMITED\certificate issued on 21/01/98 (2 pages) |
21 January 1998 | Company name changed international design (europe) li mited\certificate issued on 21/01/98 (4 pages) |
29 October 1997 | Incorporation (16 pages) |
29 October 1997 | Incorporation (16 pages) |