Company NameAnna-Med (UK) Ltd
DirectorsOleksiy Tarnakin and Tetyana Tarnakina
Company StatusActive
Company Number05354201
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Oleksiy Tarnakin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusCurrent
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Director NameMrs Tetyana Tarnakina
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGreek
StatusCurrent
Appointed20 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address111 Toms Lane
Kings Langley
Hertfordshire
WD4 8NP
Secretary NameYouri Khomitch
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Union Street
London
SE1 0NL

Contact

Websiteanna-med.co.uk

Location

Registered AddressSuite 105 116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Anna Tarnakina
33.33%
Ordinary
2 at £1Oleksiy Tarnakin
33.33%
Ordinary
2 at £1Tetyana Tarnakina
33.33%
Ordinary

Financials

Year2014
Net Worth£40,035
Cash£85,445
Current Liabilities£75,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
19 January 2019Registered office address changed from 116 Suite 105 Ballards Lane London N3 2DN England to Suite 105 116 Ballards Lane London N3 2DN on 19 January 2019 (1 page)
14 January 2019Registered office address changed from 111 Toms Lane Kings Langley Hertfordshire WD4 8NP to 116 Suite 105 Ballards Lane London N3 2DN on 14 January 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
25 March 2018Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
(4 pages)
21 February 2016Director's details changed for Mrs Tatiana Tarnakidou on 20 February 2016 (2 pages)
21 February 2016Director's details changed for Mrs Tatiana Tarnakidou on 20 February 2016 (2 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Appointment of Mrs Tatiana Tarnakidou as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Tatiana Tarnakidou as a director on 20 October 2015 (2 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 6
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 6
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Oleksiy Tarnakin on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Oleksiy Tarnakin on 22 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 February 2009Return made up to 07/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
20 February 2008Return made up to 07/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
23 February 2007Return made up to 07/02/07; full list of members (2 pages)
23 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 September 2006Registered office changed on 15/09/06 from: hertfordshire house wood lane paradise estate hemel hempstead hertfordshire HP2 4FD (1 page)
15 September 2006Registered office changed on 15/09/06 from: hertfordshire house wood lane paradise estate hemel hempstead hertfordshire HP2 4FD (1 page)
4 July 2006Registered office changed on 04/07/06 from: 100 union street borough london SE1 0NL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 100 union street borough london SE1 0NL (1 page)
1 February 2006Return made up to 07/02/06; full list of members (6 pages)
1 February 2006Return made up to 07/02/06; full list of members (6 pages)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
7 February 2005Incorporation (10 pages)
7 February 2005Incorporation (10 pages)