Company NameSumer Health Limited
DirectorSalah Abdin-Albazaz
Company StatusActive
Company Number03909413
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Salah Abdin-Albazaz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 November 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Empire Road
Perivale
Middlesex
UB6 7EG
Director NameMr Mahdi Abdin Al Bazzaz
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Harrow Road
London
W9 2HP
Director NameSalah Al Dhahir
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIraqi
StatusResigned
Appointed19 January 2000(same day as company formation)
RolePharmacist
Correspondence Address340 Harrow Road
London
W9 2HP
Secretary NameSalah Al Dhahir
NationalityIraqi
StatusResigned
Appointed19 January 2000(same day as company formation)
RolePharmacist
Correspondence Address19 Westfields Road
London
W3 0AX
Secretary NameMr Mahdi Abdin Al Bazzaz
NationalityGerman
StatusResigned
Appointed07 February 2000(2 weeks, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Harrow Road
London
W9 2HP
Director NameBelal Abdin Al-Bazzaz
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Empire Road
Perivale
Middlesex
UB6 7EG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 72861514
Telephone regionLondon

Location

Registered Address340 Harrow Road
London
W9 2HP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Financials

Year2013
Net Worth£69,819
Cash£5,717
Current Liabilities£37,583

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
9 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Director's details changed for Mr Salah Al Bazaz on 24 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Salah Al Bazaz on 24 May 2017 (2 pages)
25 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 April 2015Amended total exemption full accounts made up to 31 May 2014 (16 pages)
28 April 2015Amended total exemption full accounts made up to 31 May 2014 (16 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
17 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(3 pages)
30 December 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
30 December 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 July 2012Termination of appointment of Belal Al-Bazzaz as a director (1 page)
30 July 2012Termination of appointment of Belal Al-Bazzaz as a director (1 page)
30 July 2012Termination of appointment of Mahdi Abdin Al Bazzaz as a director (1 page)
30 July 2012Termination of appointment of Mahdi Abdin Al Bazzaz as a director (1 page)
30 July 2012Termination of appointment of Mahdi Abdin Al Bazzaz as a secretary (1 page)
30 July 2012Termination of appointment of Mahdi Abdin Al Bazzaz as a secretary (1 page)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Director's details changed for Mr Salah Al Bazzaz on 1 November 2010 (2 pages)
26 January 2011Director's details changed for Mr Salah Al Bazzaz on 1 November 2010 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Mr Salah Al Bazzaz on 1 November 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2010Director's details changed for Belal Abdin Al-Bazzaz on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Salah Al Bazzaz on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Belal Abdin Al-Bazzaz on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mahdi Abdin Al Bazzaz on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Salah Al Bazzaz on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mahdi Abdin Al Bazzaz on 20 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 April 2009Return made up to 19/01/09; full list of members (4 pages)
10 April 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/08; full list of members (4 pages)
23 January 2009Return made up to 19/01/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Return made up to 19/01/07; full list of members (7 pages)
26 February 2007Return made up to 19/01/07; full list of members (7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
4 April 2006Return made up to 19/01/06; full list of members (7 pages)
4 April 2006Return made up to 19/01/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
15 February 2005Return made up to 19/01/05; full list of members (7 pages)
21 July 2004Amended accounts made up to 31 May 2003 (11 pages)
21 July 2004Amended accounts made up to 31 May 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
26 March 2004Return made up to 19/01/04; no change of members (7 pages)
26 March 2004Return made up to 19/01/04; no change of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 April 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
14 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
11 May 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
3 January 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
3 March 2000Ad 19/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 March 2000Ad 19/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 January 2000Incorporation (10 pages)
19 January 2000Incorporation (10 pages)