Department 97 London
NW3 6BT
Director Name | Ms Gillian McKeith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1999(6 months after company formation) |
Appointment Duration | 25 years |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | 176 Finchley Road Finchley Road London NW3 6BT |
Secretary Name | Gillian McKeith |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(6 months after company formation) |
Appointment Duration | 25 years |
Role | Nutritionist |
Country of Residence | United Kingdom |
Correspondence Address | 176 Finchley Road Department 97 London NW3 6BT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | gillianmckeith.com |
---|---|
Telephone | 07 970668114 |
Telephone region | Mobile |
Registered Address | 176 Finchley Road Department 97 London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Gillian Mckeith 50.00% Ordinary |
---|---|
50 at £1 | Howard Magaziner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,915 |
Cash | £159 |
Current Liabilities | £126,246 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
9 September 2004 | Delivered on: 10 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 byron mews hampstead london NW3. Outstanding |
---|---|
21 October 2003 | Delivered on: 30 October 2003 Satisfied on: 27 April 2011 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. See the mortgage charge document for full details. Fully Satisfied |
27 December 2000 | Delivered on: 3 January 2001 Satisfied on: 25 February 2010 Persons entitled: Hsbc 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 |
7 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
15 April 2016 | Director's details changed for Gillian Mckeith on 14 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Gillian Mckeith on 14 April 2016 (2 pages) |
25 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Director's details changed for Howard Magaziner on 23 November 2015 (2 pages) |
24 November 2015 | Secretary's details changed for Gillian Mckeith on 23 November 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | Register inspection address has been changed (1 page) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for Howard Magaziner on 1 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Gillian Mckeith on 1 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Howard Magaziner on 1 November 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Gillian Mckeith on 1 November 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Gillian Mckeith on 1 November 2010 (2 pages) |
1 February 2011 | Director's details changed for Gillian Mckeith on 1 November 2010 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Director's details changed for Howard Magaziner on 16 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Gillian Mckeith on 16 October 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 March 2009 | Return made up to 16/10/08; no change of members (10 pages) |
4 February 2009 | Director's change of particulars / howard magaziner / 26/08/2007 (1 page) |
4 February 2009 | Director and secretary's change of particulars / gillian mckeith / 26/08/2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 January 2008 | Return made up to 16/10/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 36 maryon mews hampstead london NW3 2PU (1 page) |
27 October 2006 | Return made up to 16/10/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 January 2006 | Return made up to 16/10/05; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 May 2005 | Return made up to 16/10/04; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Return made up to 16/10/03; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
4 December 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
30 October 2003 | Particulars of mortgage/charge (9 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o ewart building 1 downshire hill london NW3 1NR (1 page) |
16 August 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
31 October 2002 | Return made up to 16/10/02; full list of members
|
27 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
18 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 December 1999 | Return made up to 16/10/99; full list of members
|
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
21 April 1999 | Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1998 | Director resigned (1 page) |
16 October 1998 | Incorporation (15 pages) |