Bunns Lane, Mill Hill
London
NW7 2DQ
Secretary Name | Lisa Ruth Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.healthinbalance.co.uk |
---|
Registered Address | 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Charles Leighton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,272 |
Cash | £23,988 |
Current Liabilities | £14,616 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
20 October 2022 | Director's details changed for Adam Charles Leighton on 20 October 2022 (2 pages) |
20 October 2022 | Change of details for Adam Charles Leighton as a person with significant control on 20 October 2022 (2 pages) |
20 September 2022 | Director's details changed for Adam Charles Leighton on 22 August 2022 (2 pages) |
20 September 2022 | Change of details for Adam Charles Leighton as a person with significant control on 20 August 2022 (2 pages) |
20 September 2022 | Termination of appointment of Lisa Ruth Leighton as a secretary on 22 August 2022 (1 page) |
3 February 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
13 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
15 October 2014 | Secretary's details changed for Lisa Ruth Leighton on 15 October 2014 (1 page) |
15 October 2014 | Director's details changed for Adam Charles Leighton on 15 October 2014 (2 pages) |
15 October 2014 | Secretary's details changed for Lisa Ruth Leighton on 15 October 2014 (1 page) |
15 October 2014 | Director's details changed for Adam Charles Leighton on 15 October 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 November 2009 | Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Adam Charles Leighton on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o aims accountants 8 sydney grove london NW4 2EH (1 page) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 29/10/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 December 2005 | Location of register of members (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Location of register of members (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 29/10/04; full list of members (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
27 February 2004 | Location of register of members (1 page) |
27 February 2004 | Location of register of members (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: senator house 2 graham road london NW4 3HJ (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: senator house 2 graham road london NW4 3HJ (1 page) |
28 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 29/10/03; full list of members (6 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 November 2002 | Return made up to 29/10/02; full list of members
|
5 November 2002 | Return made up to 29/10/02; full list of members
|
30 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
7 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
27 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
27 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
29 October 1999 | Incorporation (15 pages) |
29 October 1999 | Incorporation (15 pages) |