Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Vivekananda Rajah Thayalan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Benjamin Alan Korklin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Mr Graham Busch |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamlin Crescent Pinner Middlesex HA5 2SU |
Director Name | Mr Kassim Harunani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Elena Kudryakova |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Website | lawrencegrant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88617575 |
Telephone region | London |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Graham Busch 20.00% Ordinary |
---|---|
1 at £1 | Benjamin Alan Korklin 10.00% Ordinary |
1 at £1 | Helen Levy 10.00% Ordinary A |
1 at £1 | Lynsey Korklin 10.00% Ordinary E |
1 at £1 | Manukan Management Limited 10.00% Ordinary C |
1 at £1 | Paul Gary Levy 10.00% Ordinary |
1 at £1 | Paul Gary Levy 10.00% Ordinary D |
1 at £1 | Susan Lynn Busch 10.00% Ordinary B |
1 at £1 | Vivekananda Rajah Thayalan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,523 |
Cash | £26,129 |
Current Liabilities | £103,596 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
5 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
21 March 2023 | Second filing of Confirmation Statement dated 13 May 2021 (4 pages) |
8 March 2023 | Second filing of Confirmation Statement dated 13 May 2021 (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates
|
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 October 2020 | Second filing of Confirmation Statement dated 13 May 2020 (9 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates
|
22 April 2020 | Resolutions
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Elena Kudryakova as a director on 13 March 2018 (1 page) |
26 June 2018 | Statement by Directors (1 page) |
26 June 2018 | Solvency Statement dated 05/04/18 (1 page) |
26 June 2018 | Statement of capital on 26 June 2018
|
26 June 2018 | Resolutions
|
18 June 2018 | Termination of appointment of Elena Kudryakova as a director on 13 March 2018 (1 page) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 July 2017 | Appointment of Ms Elena Kudryakova as a director on 1 May 2017 (2 pages) |
21 July 2017 | Appointment of Ms Elena Kudryakova as a director on 1 May 2017 (2 pages) |
3 July 2017 | Notification of Vivekananda Rajah Thayalan as a person with significant control on 31 March 2017 (2 pages) |
3 July 2017 | Notification of Vivekananda Rajah Thayalan as a person with significant control on 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
3 July 2017 | Cessation of Vivekananda Rajah Thayalan as a person with significant control on 1 May 2017 (1 page) |
3 July 2017 | Cessation of Vivekananda Rajah Thayalan as a person with significant control on 1 May 2017 (1 page) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
11 April 2017 | Termination of appointment of Graham Busch as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Graham Busch as a director on 31 March 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Statement by Directors (1 page) |
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Solvency Statement dated 03/11/15 (1 page) |
30 November 2015 | Solvency Statement dated 03/11/15 (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement by Directors (1 page) |
14 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 June 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 June 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
7 April 2015 | Termination of appointment of Kassim Harunani as a director on 19 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Kassim Harunani as a director on 19 January 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
23 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
28 November 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
3 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
21 September 2010 | Appointment of Mr Kassim Harunani as a director (2 pages) |
21 September 2010 | Appointment of Mr Kassim Harunani as a director (2 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Vivekananda Rajah Thayalan on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Gary Levy on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Paul Gary Levy on 17 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Vivekananda Rajah Thayalan on 17 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page) |
18 June 2008 | Incorporation (17 pages) |
18 June 2008 | Incorporation (17 pages) |