Company NameAuravita Limited
Company StatusDissolved
Company Number03494027
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHealth.E Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLouise Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Heath Road
London
NW3 7UR
Secretary NameLouise Taylor
NationalityNew Zealander
StatusClosed
Appointed17 June 2004(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Crowley Young, Berkeley Square House Berkeley
London
W1J 6BD
Director NameJeffrey Roy Button
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 years after company formation)
Appointment Duration11 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77b Shuttleworth Road
London
SW11 3DJ
Secretary NameEileen Crowley
NationalityIrish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSecretary
Correspondence Address10 Berkeley Street
London
W1J 8DP
Director NameMr Moshe Benshemesh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish/Israeli
StatusResigned
Appointed15 October 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ingram Avenue
London
NW11 6TG
Director NameRodney Sacks
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed15 October 1999(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Vienne
Irvine
California
92606
America
Director NameDr Med Maxime Sheinfeld
Date of BirthApril 1933 (Born 91 years ago)
NationalityIsraeli
StatusResigned
Appointed01 November 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2007)
RolePhyscian
Correspondence Address19a Zamenhof Street
Haifa 34344
Foreign
Israel
Director NameDavid Charles Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2000)
RoleChief Operating Officer
Correspondence Address76 Wendover Court
Chiltern Street
London
W1M 1PJ
Director NameWarwick Brady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address2 Pinks Farm
Rectory Lane
Shenley
Hertfordshire
WD7 9AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.auravita.com/
Telephone020 84382986
Telephone regionLondon

Location

Registered AddressC/O Crowley Young, Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Healthstore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,217,350
Cash£28,233
Current Liabilities£79,410

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 July 1998Delivered 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

Filing History

17 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
23 March 2017Secretary's details changed for Louise Taylor on 6 April 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Amended accounts made up to 31 December 2011 (5 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Termination of appointment of Rodney Sacks as a director (1 page)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Moshe Benshemesh as a director (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Rodney Sacks on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Jeffrey Roy Button on 16 January 2010 (2 pages)
19 January 2010Director's details changed for Louise Taylor on 16 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2008Return made up to 16/01/08; full list of members (4 pages)
3 March 2008Director and secretary's change of particulars / louise taylor / 01/11/2007 (1 page)
3 March 2008Director's change of particulars / jeffrey button / 01/02/2008 (1 page)
12 March 2007Return made up to 16/01/07; full list of members (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Return made up to 16/01/06; full list of members (3 pages)
17 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 16/01/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2004New secretary appointed (1 page)
12 March 2004Full accounts made up to 31 December 2002 (11 pages)
24 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(8 pages)
21 February 2003Return made up to 16/01/03; full list of members (8 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Director's particulars changed (1 page)
24 September 2002Director resigned (2 pages)
8 March 2002Director's particulars changed (1 page)
4 February 2002Return made up to 16/01/02; full list of members (7 pages)
27 January 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 December 2000 (12 pages)
22 October 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2001Registered office changed on 09/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
26 January 2001Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
1 February 2000Return made up to 16/01/00; full list of members (7 pages)
20 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
20 January 2000S-div 23/12/99 (1 page)
20 January 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 December 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (3 pages)
10 November 1999Nc inc already adjusted 25/10/99 (1 page)
10 November 1999S-div 25/10/99 (1 page)
10 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1999Company name changed health.e LIMITED\certificate issued on 04/11/99 (2 pages)
9 April 1999Return made up to 16/01/99; full list of members (6 pages)
3 April 1999Registered office changed on 03/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page)
7 July 1998Particulars of mortgage/charge (3 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
16 January 1998Incorporation (15 pages)