London
W1G 9HX
Director Name | Mr Aslan Aznavour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2016) |
Role | Health And Wellness |
Country of Residence | England |
Correspondence Address | 72 Great Sufflok Street Great Suffolk Street London SE1 0BL |
Secretary Name | LOUW And Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 68 Ground Floor West South Lambeth Road London SW8 1RL |
Website | nhwc.co.uk |
---|
Registered Address | 72 Great Sufflok Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
51 at £1 | Thomas Michael Culp 51.00% Ordinary |
---|---|
49 at £1 | Aslan Aznavour 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,109 |
Current Liabilities | £29,212 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 October 2007 | Delivered on: 6 November 2007 Persons entitled: Hsbc 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 |
---|
22 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 July 2017 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
31 July 2017 | Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Termination of appointment of Aslan Aznavour as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Aslan Aznavour as a director on 1 August 2016 (1 page) |
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
9 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 April 2014 | Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages) |
15 April 2014 | Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages) |
15 April 2014 | Director's details changed for Thomas Michael Culp on 1 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Louw and Company Limited as a secretary (1 page) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Louw and Company Limited as a secretary (1 page) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 April 2014 | Register inspection address has been changed (1 page) |
6 April 2014 | Register inspection address has been changed (1 page) |
6 April 2014 | Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages) |
6 April 2014 | Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages) |
6 April 2014 | Termination of appointment of Louw and Company Limited as a secretary (1 page) |
6 April 2014 | Director's details changed for Mr Aslan Aznavour on 1 November 2013 (2 pages) |
6 April 2014 | Termination of appointment of Louw and Company Limited as a secretary (1 page) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
23 August 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 23 August 2013 (1 page) |
10 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
10 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
24 December 2012 | Appointment of Mr Aslan Aznavour as a director (2 pages) |
24 December 2012 | Appointment of Mr Aslan Aznavour as a director (2 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas Michael Culp on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Louw and Company Limited on 7 December 2009 (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Company name changed integrative health solutions LTD\certificate issued on 20/10/09
|
20 October 2009 | Company name changed integrative health solutions LTD\certificate issued on 20/10/09
|
20 October 2009 | Resolutions
|
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
9 January 2009 | Return made up to 04/10/08; full list of members (3 pages) |
22 May 2008 | Return made up to 04/10/07; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page) |
22 May 2008 | Return made up to 04/10/07; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 October 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
4 October 2004 | Incorporation (14 pages) |
4 October 2004 | Incorporation (14 pages) |