Harrow
Middlesex
HA1 1UD
Director Name | Mrs Michelle Elaine Emmerson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(12 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | H W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 October 2017) |
Correspondence Address | Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
Registered Address | Healthaid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Michelle Emmerson 50.00% Ordinary |
---|---|
50 at £1 | Paul Robin Emerson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,009 |
Current Liabilities | £36,872 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
16 October 2020 | Confirmation statement made on 4 September 2020 with updates (5 pages) |
---|---|
1 September 2020 | Statement of company's objects (1 page) |
1 September 2020 | Resolutions
|
1 September 2020 | Memorandum and Articles of Association (32 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
26 August 2020 | Change of share class name or designation (1 page) |
17 October 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
25 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
26 October 2017 | Termination of appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Ghp Registrars Limited on 30 April 2015 (1 page) |
12 October 2015 | Director's details changed for Ms Michelle Emmerson on 30 April 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Ghp Registrars Limited on 30 April 2015 (1 page) |
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Ms Michelle Emmerson on 30 April 2015 (2 pages) |
7 July 2015 | Director's details changed (3 pages) |
7 July 2015 | Director's details changed (3 pages) |
7 July 2015 | Appointment of Michelle Emmerson as a director on 30 September 2014 (3 pages) |
7 July 2015 | Appointment of Michelle Emmerson as a director on 30 September 2014 (3 pages) |
1 July 2015 | Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages) |
1 July 2015 | Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages) |
22 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Micro company accounts made up to 31 August 2014 (5 pages) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page) |
29 September 2014 | Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages) |
17 January 2012 | Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
1 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
25 June 2007 | Return made up to 04/09/06; full list of members (2 pages) |
25 June 2007 | Return made up to 04/09/06; full list of members (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
9 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 February 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
24 February 2005 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
17 November 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
17 November 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 September 2004 | Return made up to 04/09/04; full list of members (2 pages) |
18 September 2004 | Return made up to 04/09/04; full list of members (2 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
26 September 2003 | Return made up to 04/09/03; full list of members (5 pages) |
26 September 2002 | Ad 04/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2002 | Ad 04/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
4 September 2002 | Incorporation (14 pages) |
4 September 2002 | Incorporation (14 pages) |