Edgware
Middlesex
HA8 5EN
Director Name | Ms Shu Jun Duan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 August 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Burnt Oak Broadway Edgware Middlesex HA8 5EN |
Director Name | Mr Yonghua Duan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Colindale Avenue London NW9 5HB |
Director Name | Mr Granit Pajaziti |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oxgate Gardens London NW2 6EA |
Website | shujunhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72861442 |
Telephone region | London |
Registered Address | 107 Burnt Oak Broadway Edgware Middlesex HA8 5EN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
756 at £1 | Shu Jun Duan 64.01% Ordinary |
---|---|
175 at £1 | Yonghua Duan 14.82% Ordinary |
125 at £1 | Can Zhen Tong 10.58% Ordinary |
125 at £1 | Ji Ze Duan 10.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,036 |
Cash | £9,989 |
Current Liabilities | £477,537 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
7 February 2013 | Delivered on: 15 February 2013 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 on any account whatsoever. Particulars: 107 burnt oak broadway edgware t/no NGL337157 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|
13 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
13 November 2023 | Amended accounts made up to 28 February 2022 (4 pages) |
28 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 February 2023 | Unaudited abridged accounts made up to 28 February 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
24 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 June 2015 | Second filing of AP01 previously delivered to Companies House
|
26 June 2015 | Second filing of AP01 previously delivered to Companies House
|
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 March 2014 | Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Shu Jun Duan on 1 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Ms Shu Jun Duan on 1 March 2014 (1 page) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Appointment of Mr Yonghua Duan as a director on 1 October 2012
|
30 December 2013 | Appointment of Mr Yonghua Duan as a director on 1 October 2012
|
30 December 2013 | Appointment of Mr Yonghua Duan as a director on 1 October 2012
|
30 December 2013 | Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ England on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 8 Park Way Edgware Middlesex HA8 5EZ England on 30 December 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | 288C filed (1 page) |
28 September 2012 | 288C filed (1 page) |
5 September 2012 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW on 5 September 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Ms Shu Jun Duan on 16 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ms Shu Jun Duan on 16 September 2010 (2 pages) |
15 April 2010 | Director's details changed (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 October 2009 | Director's details changed for Ms Guolian Duan on 14 July 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Guolian Duan on 14 July 2009 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Ms Guolian Duan on 14 July 2009 (2 pages) |
27 October 2009 | Secretary's details changed for Ms Guolian Duan on 14 July 2009 (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 37 chippenham road london W9 2AH united kingdom (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 37 chippenham road london W9 2AH united kingdom (1 page) |
27 August 2008 | Appointment terminated director granit pajaziti (1 page) |
27 August 2008 | Director appointed ms guolian duan (1 page) |
27 August 2008 | Director appointed ms guolian duan (1 page) |
27 August 2008 | Appointment terminated director granit pajaziti (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |