London
NW3 7UR
Secretary Name | Louise Taylor |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crowley Young, Berkeley Square House Berkeley London W1J 6BD |
Director Name | Jeffrey Roy Button |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(9 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77b Shuttleworth Road London SW11 3DJ |
Secretary Name | Eileen Crowley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Berkeley Street London W1J 8DP |
Director Name | Mr Moshe Benshemesh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British/Israeli |
Status | Resigned |
Appointed | 15 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ingram Avenue London NW11 6TG |
Director Name | Rodney Sacks |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 October 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Vienne Irvine California 92606 America |
Director Name | Dr Med Maxime Sheinfeld |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2007) |
Role | Physcian |
Correspondence Address | 19a Zamenhof Street Haifa 34344 Foreign Israel |
Director Name | David Charles Arnold |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2000) |
Role | Chief Operating Officer |
Correspondence Address | 76 Wendover Court Chiltern Street London W1M 1PJ |
Director Name | Warwick Brady |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Pinks Farm Rectory Lane Shenley Hertfordshire WD7 9AN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.auravita.com/ |
---|---|
Telephone | 020 84382986 |
Telephone region | London |
Registered Address | C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Healthstore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,217,350 |
Cash | £28,233 |
Current Liabilities | £79,410 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 1998 | Delivered on: 7 July 1998 Persons entitled: Trialfile Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease dated 2ND july 1998. Particulars: Rent deposit of £11,812.50 accrued interest (not paid to the company) and any further sum paid pursuant to the rent deposit deed. Outstanding |
---|
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
---|---|
23 March 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
23 March 2017 | Secretary's details changed for Louise Taylor on 6 April 2016 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Termination of appointment of Rodney Sacks as a director (1 page) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Termination of appointment of Moshe Benshemesh as a director (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Rodney Sacks on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Jeffrey Roy Button on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Louise Taylor on 16 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2008 | Return made up to 16/01/08; full list of members (4 pages) |
3 March 2008 | Director and secretary's change of particulars / louise taylor / 01/11/2007 (1 page) |
3 March 2008 | Director's change of particulars / jeffrey button / 01/02/2008 (1 page) |
12 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (1 page) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
17 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 16/01/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | New secretary appointed (1 page) |
12 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
24 February 2004 | Return made up to 16/01/04; full list of members
|
21 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director resigned (2 pages) |
8 March 2002 | Director's particulars changed (1 page) |
4 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 January 2002 | New director appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 October 2001 | Return made up to 16/01/01; full list of members
|
9 March 2001 | Registered office changed on 09/03/01 from: 22 gilbert street london W1Y 1RJ (1 page) |
26 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
9 August 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
20 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
20 January 2000 | S-div 23/12/99 (1 page) |
20 January 2000 | Resolutions
|
7 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 December 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (3 pages) |
10 November 1999 | Nc inc already adjusted 25/10/99 (1 page) |
10 November 1999 | S-div 25/10/99 (1 page) |
10 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
3 November 1999 | Company name changed health.e LIMITED\certificate issued on 04/11/99 (2 pages) |
9 April 1999 | Return made up to 16/01/99; full list of members (6 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
16 January 1998 | Incorporation (15 pages) |