Loughton
Essex
IG10 4PL
Director Name | Sheryl Anne Glanvill |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2503 One West India Quay Hertsmere Road London E14 4ED |
Secretary Name | Mrs Fabienne Rabin |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Bennie Rabin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 12 Carnarvon Road Barnet Hertfordshire EN5 4LU |
Secretary Name | Ruth Moira Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carnarvon Road Barnet Hertfordshire EN5 4LU |
Director Name | Ruth Moira Rabin |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carnarvon Road Barnet Hertfordshire EN5 4LU |
Director Name | Christina White |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | sensible-people.co.uk |
---|
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
285.7k at £0.01 | Fabienne Rabin 50.54% Ordinary D |
---|---|
166.1k at £0.01 | Trustees Of Rabin Family Children's Trust 29.37% Ordinary D |
110.1k at £0.01 | Joel Rabin 19.47% Ordinary D |
2.8k at £0.01 | Trustees Of Rabin Family Children's Trust 0.50% Ordinary |
4.4k at £0.001 | Joel Rabin 0.08% Ordinary B |
2.4k at £0.001 | Joel Rabin 0.04% Ordinary C |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £10,027,170 |
Gross Profit | £2,633,212 |
Net Worth | £7,702,267 |
Cash | £5,417,690 |
Current Liabilities | £1,524,685 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 3 weeks from now) |
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Joel Rabin and Fabienne Rabin Classification: A registered charge Outstanding |
---|---|
1 February 2006 | Delivered on: 7 February 2006 Persons entitled: National Westminster 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 |
7 October 2003 | Delivered on: 15 October 2003 Satisfied on: 10 September 2005 Persons entitled: Barclays 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. Fully Satisfied |
23 August 2001 | Delivered on: 29 August 2001 Satisfied on: 28 November 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Joel Rabin on 13 July 2020 (2 pages) |
21 April 2020 | Termination of appointment of Christina White as a director on 31 January 2020 (1 page) |
31 March 2020 | Full accounts made up to 30 June 2019 (27 pages) |
22 August 2019 | Confirmation statement made on 1 July 2019 with updates (6 pages) |
24 July 2019 | Cessation of Rebecca Eleanor Blinston-Jones as a person with significant control on 22 May 2019 (1 page) |
24 July 2019 | Cessation of Joel Rabin as a person with significant control on 22 May 2019 (1 page) |
24 July 2019 | Notification of Teleta Pharma Holdings Limited as a person with significant control on 22 May 2019 (2 pages) |
24 July 2019 | Cessation of Fabienne Rabin as a person with significant control on 22 May 2019 (1 page) |
29 May 2019 | Registration of charge 035910210004, created on 22 May 2019 (8 pages) |
21 December 2018 | Full accounts made up to 30 June 2018 (26 pages) |
17 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (25 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
20 April 2017 | Appointment of Christina White as a director on 22 August 2016 (2 pages) |
20 April 2017 | Appointment of Christina White as a director on 22 August 2016 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
23 February 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
23 February 2016 | Accounts for a medium company made up to 30 June 2015 (20 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Statement by Directors (1 page) |
18 February 2016 | Statement of capital on 18 February 2016
|
18 February 2016 | Resolutions
|
18 February 2016 | Solvency Statement dated 11/11/15 (1 page) |
18 February 2016 | Solvency Statement dated 11/11/15 (1 page) |
18 February 2016 | Statement by Directors (1 page) |
18 February 2016 | Statement of capital on 18 February 2016
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 April 2015 | Accounts for a medium company made up to 30 June 2014 (23 pages) |
9 April 2015 | Accounts for a medium company made up to 30 June 2014 (23 pages) |
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Solvency Statement dated 12/03/15 (1 page) |
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Solvency Statement dated 12/03/15 (1 page) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
22 July 2014 | Cancellation of shares. Statement of capital on 29 May 2014
|
22 July 2014 | Cancellation of shares. Statement of capital on 29 May 2014
|
1 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Purchase of own shares. (3 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (24 pages) |
7 April 2014 | Accounts for a medium company made up to 30 June 2013 (24 pages) |
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (27 pages) |
8 April 2013 | Accounts for a medium company made up to 30 June 2012 (27 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
22 March 2012 | Director's details changed for Joel Rabin on 13 October 2011 (2 pages) |
22 March 2012 | Director's details changed for Joel Rabin on 13 October 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Fabienne Rabin on 12 October 2011 (2 pages) |
21 March 2012 | Secretary's details changed for Mrs Fabienne Rabin on 12 October 2011 (2 pages) |
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (38 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (38 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
9 September 2010 | Statement of capital on 12 August 2010
|
9 September 2010 | Statement of capital on 12 August 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Statement of capital on 5 May 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Statement of capital on 5 May 2010
|
19 July 2010 | Statement of capital on 5 May 2010
|
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (33 pages) |
26 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 8 April 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 8 April 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 8 April 2009
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Form 123 (2 pages) |
11 November 2009 | Form 123 (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
19 March 2009 | Particulars of contract relating to shares (2 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
9 March 2009 | Capitals not rolled up (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Gbp sr 750000@1 (2 pages) |
25 February 2009 | Gbp sr 750000@1 (2 pages) |
25 February 2009 | Resolutions
|
23 December 2008 | Return made up to 01/07/08; full list of members (5 pages) |
23 December 2008 | Return made up to 01/07/08; full list of members (5 pages) |
17 December 2008 | Director's change of particulars / joel rabin / 01/02/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / fabienne rabin / 01/02/2008 (1 page) |
17 December 2008 | Director's change of particulars / joel rabin / 01/02/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / fabienne rabin / 01/02/2008 (1 page) |
6 August 2008 | Return made up to 01/07/07; full list of members (5 pages) |
6 August 2008 | Return made up to 01/07/07; full list of members (5 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (29 pages) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Ad 15/06/07--------- £ si [email protected]=4 £ ic 4785100/4785104 (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 15/06/07--------- £ si [email protected]=4 £ ic 4785100/4785104 (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | £ ic 5535100/4785100 29/06/07 £ sr 750000@1=750000 (1 page) |
14 July 2007 | £ ic 5535100/4785100 29/06/07 £ sr 750000@1=750000 (1 page) |
14 July 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
26 June 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
26 June 2007 | Resolutions
|
30 April 2007 | Accounts for a medium company made up to 3 July 2006 (24 pages) |
30 April 2007 | Accounts for a medium company made up to 3 July 2006 (24 pages) |
30 April 2007 | Accounts for a medium company made up to 3 July 2006 (24 pages) |
16 November 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 November 2006 | Return made up to 01/07/06; full list of members (3 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | £ ic 6285100/5535100 04/07/06 £ sr 750000@1=750000 (2 pages) |
8 September 2006 | £ ic 6285100/5535100 04/07/06 £ sr 750000@1=750000 (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (22 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (22 pages) |
14 October 2005 | Return made up to 01/07/05; full list of members (4 pages) |
14 October 2005 | Return made up to 01/07/05; full list of members (4 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
4 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
4 August 2005 | Nc inc already adjusted 07/06/05 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
17 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
17 November 2004 | Return made up to 01/07/04; full list of members (7 pages) |
10 November 2004 | Ad 26/10/04--------- £ si 3375000@1=3375000 £ ic 100/3375100 (2 pages) |
10 November 2004 | Ad 26/10/04--------- £ si 3375000@1=3375000 £ ic 100/3375100 (2 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Nc inc already adjusted 19/10/04 (5 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Nc inc already adjusted 19/10/04 (5 pages) |
2 November 2004 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
2 November 2004 | Accounts for a medium company made up to 30 June 2004 (18 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
23 March 2004 | Registered office changed on 23/03/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
17 November 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
15 October 2003 | Particulars of mortgage/charge (9 pages) |
15 October 2003 | Particulars of mortgage/charge (9 pages) |
8 September 2003 | Return made up to 01/07/03; full list of members (5 pages) |
8 September 2003 | Return made up to 01/07/03; full list of members (5 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
18 June 2002 | Return made up to 01/07/02; full list of members (5 pages) |
18 June 2002 | Return made up to 01/07/02; full list of members (5 pages) |
13 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
11 November 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
27 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 2ND floor stanmore house 15/19 church road, stanmore middlesex HA7 4AR (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 2ND floor stanmore house 15/19 church road, stanmore middlesex HA7 4AR (1 page) |
22 December 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 1998 | Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
1 July 1998 | Incorporation (16 pages) |
1 July 1998 | Incorporation (16 pages) |