Slough
SL2 4DF
Secretary Name | Sanjay Patel |
---|---|
Status | Current |
Appointed | 14 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Wakefield Crescent Stoke Poges Slough SL2 4DF |
Director Name | Mr Robin Gray Holiday |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 - 336 Goswell Road Goswell Road London EC1V 7RP |
Secretary Name | Ms Fiona Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS |
Secretary Name | Mr Robin Gray Holiday |
---|---|
Status | Resigned |
Appointed | 20 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | 334 - 336 Goswell Road Goswell Road London EC1V 7RP |
Website | wellnaturalhealth.co.uk |
---|---|
Telephone | 01722 335965 |
Telephone region | Salisbury |
Registered Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Robin Holiday 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,741 |
Cash | £2,219 |
Current Liabilities | £289,820 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
22 February 2016 | Delivered on: 22 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: Wigmore Retail LLP Classification: Rent deposit deed Secured details: £30,762.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of a designated deposit account. Outstanding |
29 September 2010 | Delivered on: 7 October 2010 Satisfied on: 20 January 2016 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 March 2024 | Previous accounting period shortened from 30 October 2023 to 29 September 2023 (1 page) |
---|---|
29 February 2024 | Registered office address changed from C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 29 February 2024 (1 page) |
9 August 2023 | Unaudited abridged accounts made up to 30 October 2022 (10 pages) |
26 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
12 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
10 November 2022 | Change of details for Mr Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages) |
9 November 2022 | Director's details changed for Mr Sanjay Babubhai Patel on 14 September 2015 (2 pages) |
7 November 2022 | Secretary's details changed for Sanjay Babubhai Patel on 14 September 2015 (1 page) |
31 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
23 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
4 July 2019 | Change of details for Mr Sanjay Babubhai Patel as a person with significant control on 20 September 2017 (2 pages) |
4 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 16 June 2018 with updates (3 pages) |
9 July 2018 | Director's details changed for Mr Sanjay Babubhai Patel on 20 September 2017 (2 pages) |
9 July 2018 | Secretary's details changed for Sanjay Babubhai Patel on 20 September 2017 (1 page) |
23 April 2018 | Satisfaction of charge 066210770004 in full (1 page) |
29 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages) |
5 July 2017 | Notification of Sanjay Babubhai Patel as a person with significant control on 16 June 2017 (2 pages) |
5 July 2017 | Notification of Sanjay Babubhai Patel as a person with significant control on 5 July 2017 (2 pages) |
6 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
6 January 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 June 2016 | Registration of charge 066210770004, created on 8 June 2016 (18 pages) |
9 June 2016 | Registration of charge 066210770004, created on 8 June 2016 (18 pages) |
22 February 2016 | Registration of charge 066210770003, created on 22 February 2016 (42 pages) |
22 February 2016 | Registration of charge 066210770003, created on 22 February 2016 (42 pages) |
20 January 2016 | Satisfaction of charge 2 in full (1 page) |
20 January 2016 | Satisfaction of charge 2 in full (1 page) |
20 November 2015 | Termination of appointment of Robin Gray Holiday as a director on 14 September 2015 (1 page) |
20 November 2015 | Termination of appointment of Robin Gray Holiday as a director on 14 September 2015 (1 page) |
20 November 2015 | Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS to C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Sanjay Babubhai Patel as a secretary on 14 September 2015 (2 pages) |
20 November 2015 | Appointment of Sanjay Babubhai Patel as a secretary on 14 September 2015 (2 pages) |
20 November 2015 | Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton Hampshire SO16 0YS to C/O N.S. Amin & Co 334 - 336 Goswell Road Goswell Road London EC1V 7RP on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Robin Gray Holiday as a secretary on 14 September 2015 (1 page) |
20 November 2015 | Termination of appointment of Robin Gray Holiday as a secretary on 14 September 2015 (1 page) |
20 November 2015 | Appointment of Mr Sanjay Babubhai Patel as a director on 14 September 2015 (2 pages) |
20 November 2015 | Appointment of Mr Sanjay Babubhai Patel as a director on 14 September 2015 (2 pages) |
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Register inspection address has been changed (2 pages) |
7 August 2013 | Register inspection address has been changed (2 pages) |
20 May 2013 | Appointment of Mr Robin Gray Holiday as a secretary (1 page) |
20 May 2013 | Termination of appointment of Fiona Guy as a secretary (1 page) |
20 May 2013 | Appointment of Mr Robin Gray Holiday as a secretary (1 page) |
20 May 2013 | Termination of appointment of Fiona Guy as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from 16 Parkers Close Downton Salisbury Wiltshire SP5 3RB on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS SO16 0YS United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 16 Parkers Close Downton Salisbury Wiltshire SP5 3RB on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 210 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS SO16 0YS United Kingdom on 31 May 2012 (1 page) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
16 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 February 2010 | Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Robin Holiday on 2 February 2010 (2 pages) |
25 November 2009 | Secretary's details changed for Ms Fiona Guy on 25 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Ms Fiona Guy on 25 November 2009 (1 page) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
7 July 2009 | Capitals not rolled up (2 pages) |
7 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 June 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
22 June 2009 | Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Director's change of particulars / robin holiday / 16/09/2008 (1 page) |
15 October 2008 | Director's change of particulars / robin holiday / 16/09/2008 (1 page) |
16 June 2008 | Incorporation (18 pages) |
16 June 2008 | Incorporation (18 pages) |