Eastcote
HA5 1QZ
Director Name | Mrs Margaret Zimba |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 207a Field End Road Eastcote HA5 1QZ |
Secretary Name | Mr Hudson Nkhumbwi Zimba |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 207a Field End Road Eastcote HA5 1QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.signethealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84297495 |
Telephone region | London |
Registered Address | 207a Field End Road Eastcote HA5 1QZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,101 |
Cash | £1,765 |
Current Liabilities | £6,320 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
6 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 July 2018 | Secretary's details changed for Mr Hudson Nkhumbwi Zimba on 25 July 2018 (1 page) |
25 July 2018 | Change of details for Mr Hudson Nkhumbwi Zimba as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mrs Margaret Zimba on 25 July 2018 (2 pages) |
25 July 2018 | Change of details for Mrs Margaret Zimba as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Hudson Nkhumbwi Zimba on 25 July 2018 (2 pages) |
25 July 2018 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England to 207a Field End Road Eastcote HA5 1QZ on 25 July 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Ruislip Middlesex Hillingdon HA4 9LT to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Ruislip Middlesex Hillingdon HA4 9LT to Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU on 25 September 2017 (1 page) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
28 April 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (7 pages) |
18 August 2009 | Return made up to 07/07/09; full list of members (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (6 pages) |
21 October 2008 | Return made up to 07/07/08; full list of members (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
19 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
6 October 2006 | Return made up to 07/07/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 October 2005 | Return made up to 07/07/05; full list of members (8 pages) |
26 October 2005 | Return made up to 07/07/05; full list of members (8 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o scofield & co unit 3 newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o scofield & co unit 3 newhouse business centre old crawley road, horsham west sussex RH12 4RU (1 page) |
4 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
19 May 2004 | Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 May 2004 | Ad 14/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
5 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
23 April 2004 | Memorandum and Articles of Association (16 pages) |
23 April 2004 | Memorandum and Articles of Association (16 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
6 April 2004 | Company name changed business brand LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed business brand LIMITED\certificate issued on 06/04/04 (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (19 pages) |
7 July 2003 | Incorporation (19 pages) |