Company NameHenlow Health Limited
DirectorsBindiya Shah and Rupesh Shah
Company StatusActive
Company Number05195995
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 8 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 NameMrs Bindiya Shah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address53a Gordon Avenue
Stanmore
Middlesex
HA7 3QN
Director NameMr Rupesh Shah
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address53a Gordon Avenue
Stanmore
Middlesex
HA7 3QN
Secretary NameMrs Bindiya Shah
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Gordon Avenue
Stanmore
Middlesex
HA7 3QN

Contact

Telephone01582 591616
Telephone regionLuton

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Bindiya Shah
50.00%
Ordinary
50 at £1Rupesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£1,306,794
Cash£482,261
Current Liabilities£176,955

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

10 October 2016Delivered on: 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 415-417 uxbridge road, hatch end, pinner, middlesex HA5 4JR.
Outstanding
1 December 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 255 birdsfoor lane, luton.
Outstanding
1 December 2004Delivered on: 3 December 2004
Persons entitled: The Royal Bank of Scotland 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

Filing History

2 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
5 June 2020Satisfaction of charge 1 in full (1 page)
5 June 2020Satisfaction of charge 2 in full (1 page)
5 June 2020Satisfaction of charge 051959950003 in full (1 page)
15 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 January 2020Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
31 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share for share exchange/share transfer 22/09/2017
(1 page)
31 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share for share exchange/share transfer 22/09/2017
(1 page)
15 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 October 2016Registration of charge 051959950003, created on 10 October 2016 (7 pages)
20 October 2016Registration of charge 051959950003, created on 10 October 2016 (7 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Bindiya Shah on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Bindiya Shah on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Rupesh Shah on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Rupesh Shah on 28 July 2010 (2 pages)
6 September 2010Secretary's details changed for Bindiya Shah on 28 July 2010 (2 pages)
6 September 2010Secretary's details changed for Bindiya Shah on 28 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
3 September 2009Return made up to 03/08/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 August 2008Return made up to 03/08/08; full list of members (4 pages)
6 August 2008Return made up to 03/08/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 October 2007Return made up to 03/08/07; full list of members (2 pages)
9 October 2007Return made up to 03/08/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2006Return made up to 03/08/06; full list of members (2 pages)
28 September 2006Return made up to 03/08/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 September 2005Return made up to 03/08/05; full list of members (2 pages)
1 September 2005Return made up to 03/08/05; full list of members (2 pages)
1 June 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
1 June 2005Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 December 2004Particulars of mortgage/charge (4 pages)
3 August 2004Incorporation (19 pages)
3 August 2004Incorporation (19 pages)