Northwood
Middlesex
HA6 2RW
Secretary Name | Mr Derick Armstrong Lattimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 June 2021) |
Role | Marketing & Sales |
Country of Residence | England |
Correspondence Address | 38 Gateway Close Northwood Middlesex HA6 2RW |
Secretary Name | Mr Alan Charles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2004) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Mr Alan Charles Lewin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Mr Alan Charles Lewin |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | healthpal.co.uk |
---|
Registered Address | Eastbury Surgery 3 Eastbury Road Northwood Middlesex HA6 3BG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Alan Charles Lewin 50.00% Ordinary |
---|---|
1 at £1 | Derick Armstrong Lattimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,144 |
Cash | £869 |
Current Liabilities | £102,013 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 August 2003 | Delivered on: 15 August 2003 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 |
---|
3 June 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
---|---|
28 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Alan Lewin as a director (1 page) |
13 June 2012 | Termination of appointment of Alan Lewin as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 05/12/08; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
1 July 2008 | Director appointed alan charles lewin (2 pages) |
1 July 2008 | Director appointed alan charles lewin (2 pages) |
13 August 2007 | Return made up to 16/06/07; no change of members
|
13 August 2007 | Return made up to 16/06/07; no change of members
|
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 March 2007 | Amended accounts made up to 30 June 2005 (1 page) |
27 March 2007 | Amended accounts made up to 30 June 2005 (1 page) |
15 November 2006 | Return made up to 16/06/06; full list of members (6 pages) |
15 November 2006 | Return made up to 16/06/06; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 April 2006 | Return made up to 16/06/05; full list of members (6 pages) |
18 April 2006 | Return made up to 16/06/05; full list of members (6 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: park house farm, ducks hill road, northwood, middlesex HA6 2NP (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: park house farm, ducks hill road, northwood, middlesex HA6 2NP (1 page) |
1 October 2004 | Return made up to 16/06/04; no change of members (6 pages) |
1 October 2004 | Return made up to 16/06/04; no change of members (6 pages) |
20 July 2004 | Secretary resigned;director resigned (2 pages) |
20 July 2004 | Secretary resigned;director resigned (2 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 October 2003 | Return made up to 16/06/03; full list of members (7 pages) |
21 October 2003 | Return made up to 16/06/03; full list of members (7 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 16/06/02; full list of members
|
3 July 2003 | Return made up to 16/06/02; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 July 2001 | Return made up to 16/06/01; full list of members
|
11 July 2001 | Return made up to 16/06/01; full list of members
|
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | Memorandum and Articles of Association (8 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Memorandum and Articles of Association (8 pages) |
30 November 2000 | Director resigned (1 page) |
24 November 2000 | Company name changed cavalvo construction LIMITED\certificate issued on 27/11/00 (2 pages) |
24 November 2000 | Company name changed cavalvo construction LIMITED\certificate issued on 27/11/00 (2 pages) |
16 June 2000 | Incorporation (13 pages) |
16 June 2000 | Incorporation (13 pages) |