Company NameROYA Health Limited
DirectorFlorin-Costel Danila
Company StatusActive - Proposal to Strike off
Company Number06400619
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Florin-Costel Danila
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityRomanian
StatusCurrent
Appointed01 April 2021(13 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 Leemark House Granville Road
Littlehampton
BN17 5JS
Director NameMr Nader Akrami
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 30 McMillan House
8 Lorne Close
London
NW8 7JW
Secretary NameMrs Roya Roshanbin
NationalityBritish
StatusResigned
Appointed17 October 2007(1 day after company formation)
Appointment Duration13 years, 5 months (resigned 29 March 2021)
RoleSecretary
Correspondence AddressFlat 30 McMillan House
8 Lorne Close
London
NW8 7JW
Director NameMrs Fariba Sedarati
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2011)
RoleLaundrette
Country of ResidenceEngland
Correspondence Address23 Lockyer Mews
Enfield
Middlesex
EN3 6FU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address427-429 Harrow Road
London
W10 4RE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

100 at £1Nader Akrami
100.00%
Ordinary

Financials

Year2014
Net Worth£386,040
Cash£544,842
Current Liabilities£980,231

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2020 (3 years, 6 months ago)
Next Return Due30 October 2021 (overdue)

Charges

1 August 2011Delivered on: 9 August 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 September 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 May 2011Termination of appointment of Fariba Sedarati as a director (1 page)
9 May 2011Termination of appointment of Fariba Sedarati as a director (1 page)
1 March 2011Appointment of Mrs Fariba Sedarati as a director (2 pages)
1 March 2011Appointment of Mrs Fariba Sedarati as a director (2 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 December 2009Director's details changed for Nader Akrami on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
31 December 2009Secretary's details changed for Roya Roshanbin on 30 December 2009 (1 page)
31 December 2009Director's details changed for Nader Akrami on 30 December 2009 (2 pages)
31 December 2009Secretary's details changed for Roya Roshanbin on 30 December 2009 (1 page)
31 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 November 2008Return made up to 16/10/08; full list of members (3 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Ad 17/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Ad 17/10/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 November 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (10 pages)
16 October 2007Incorporation (10 pages)