The Street West Clandon
Guildford
Surrey
GU4 7RG
Director Name | Mr David Robert Gateley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(3 months after company formation) |
Appointment Duration | 20 years |
Role | Consultant Plastic Surgeon |
Country of Residence | England |
Correspondence Address | 3 Ormond Crescent Hampton Middlesex TW12 2TJ |
Director Name | Deborah Emma Tong |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Murray Road Wimbledon London SW19 4PE |
Secretary Name | Ms Louise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House The Street West Clandon Guildford Surrey GU4 7RG |
Website | nakedhealth.co.uk |
---|---|
Telephone | 020 89445454 |
Telephone region | London |
Registered Address | 261-263 Coombe Lane London SW20 0RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
2 at £1 | Louise Stewart 50.00% Ordinary A |
---|---|
1 at £1 | David Robert Gateley 25.00% Ordinary B |
1 at £1 | Julia Gately 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £250,644 |
Cash | £363,656 |
Current Liabilities | £257,094 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
22 July 2004 | Delivered on: 2 August 2004 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 |
---|
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Louise Stewart as a secretary on 1 February 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2012 | Change of share class name or designation (2 pages) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP on 29 November 2010 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 March 2010 | Director's details changed for Louise Stewart on 22 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 May 2008 | Capitals not rolled up (2 pages) |
9 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 22/01/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 June 2006 | Return made up to 22/01/06; full list of members (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 April 2005 | Return made up to 22/01/05; full list of members (6 pages) |
29 January 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | New director appointed (2 pages) |
2 July 2004 | Ad 28/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 January 2004 | Incorporation (18 pages) |