Company NameHealth Counter Limited
DirectorAjay Patel
Company StatusActive
Company Number06646711
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NamesSumpf 265 Limited and The Healthcounter.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ajay Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(5 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Buckingham Way
Wallington
Surrey
SM6 9LU
Director NameMr Peter James Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2012)
RolePharmacy Superintendent
Country of ResidenceEngland
Correspondence Address67 Kennedy Gardens
Sevenoaks
Kent
TN13 3UG
Director NameMr Timothy Max Stanhope Harrington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 July 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address71 Merlin Grove
Beckenham
Kent
BR3 3HR
Director NameMr Edwin Charles Bessant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address34 Ravine Road
Canford Cliffs
Poole
Dorset
BH13 7HY
Director NameMs Margaret Yvonne Sherry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Avenue
Bournemouth
Dorset
BH8 0AN
Secretary NameMs Margaret Yvonne Sherry
NationalityBritish
StatusResigned
Appointed03 July 2009(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address36 Belmont Avenue
Bournemouth
Dorset
BH8 0AN
Director NameDr David Roddick Richards
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed03 March 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 De Redvers Road
Poole
Dorset
BH14 8TS
Director NameMrs Susan Mary Rockhill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Wokefield Park
Mortimer
Reading
Berkshire
RG7 3AE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynden Hall Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Steven James Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address490-492 Wallisdown Road
Bournemouth
Dorset
BH11 8PU
Director NameMr Stephen Geoffrey Siggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address490-492 Wallisdown Road
Bournemouth
Dorset
BH11 8PU
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry's Hangar Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Director NameMr Simon Patrick Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cumberland Street
Woodbridge
Suffolk
IP12 4AD
Director NameMr Stephen Geoffrey Siggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peterwood Park
Peterwood Way
Croydon
CR0 4UQ
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2014)
RoleDirector Of International Business Development
Country of ResidenceEngland
Correspondence Address5 Peterwood Park
Peterwood Way
Croydon
CR0 4UQ
Director NameMr Carey Charles Edwards
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hutchins Way
Horley
Surrey
RH6 8JN
Director NameMrs Lydia Mary Stoker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Farm Harts Lane
Godstone
Surrey
RH9 8LY
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Contact

Websitethehealthcounter.com
Email address[email protected]
Telephone0800 0727741
Telephone regionFreephone

Location

Registered Address5 Peterwood Park
Peterwood Way
Croydon
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

100.7k at £0.01Heversham Holdings LTD
35.55%
Ordinary C
84.4k at £0.01Heversham Holdings LTD
29.81%
Ordinary B
53.5k at £0.01Heversham Holdings LTD
18.91%
Deferred
43.4k at £0.01Heversham Holdings LTD
15.32%
Ordinary A
1.2k at £0.01Heversham Holdings LTD
0.42%
Ordinary D

Financials

Year2014
Turnover£9,110,777
Gross Profit£1,501,849
Net Worth-£2,238,452
Cash£204,743
Current Liabilities£6,084,946

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

31 March 2014Delivered on: 7 April 2014
Persons entitled: Day Lewis PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Full accounts made up to 31 March 2023 (25 pages)
18 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (23 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 March 2021 (23 pages)
16 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
1 March 2021Solvency Statement dated 20/01/21 (1 page)
25 February 2021Resolutions
  • RES13 ‐ Cancellation of share premium account 20/01/2021
(4 pages)
12 January 2021Full accounts made up to 31 March 2020 (22 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (22 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 31 March 2018 (22 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 March 2017 (19 pages)
14 December 2017Full accounts made up to 31 March 2017 (19 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Lydia Mary Stoker as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Lydia Mary Stoker as a director on 11 July 2017 (1 page)
23 December 2016Full accounts made up to 31 March 2016 (22 pages)
23 December 2016Full accounts made up to 31 March 2016 (22 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,831.8
(8 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,831.8
(8 pages)
5 May 2015Full accounts made up to 31 March 2014 (16 pages)
5 May 2015Full accounts made up to 31 March 2014 (16 pages)
12 September 2014Termination of appointment of Carey Charles Edwards as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mrs Lydia Mary Stoker as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Carey Charles Edwards as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mrs Lydia Mary Stoker as a director on 12 September 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,831.8
(11 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,831.8
(11 pages)
7 April 2014Registration of charge 066467110001 (48 pages)
7 April 2014Registration of charge 066467110001 (48 pages)
1 April 2014Company name changed the healthcounter.com LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Termination of appointment of Jayanti Patel Junior as a director (1 page)
1 April 2014Termination of appointment of Jayanti Patel Junior as a director (1 page)
1 April 2014Termination of appointment of Kirit Patel as a director (1 page)
1 April 2014Termination of appointment of Kirit Patel as a director (1 page)
1 April 2014Company name changed the healthcounter.com LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Appointment of Mr Carey Charles Edwards as a director (2 pages)
31 March 2014Appointment of Mr Carey Charles Edwards as a director (2 pages)
31 March 2014Appointment of Ajay Patel as a director (2 pages)
31 March 2014Appointment of Ajay Patel as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Termination of appointment of Simon Tucker as a director (1 page)
3 December 2013Termination of appointment of Stephen Siggs as a director (1 page)
3 December 2013Termination of appointment of Steven Clark as a director (1 page)
3 December 2013Termination of appointment of Stephen Siggs as a director (1 page)
3 December 2013Termination of appointment of Simon Tucker as a director (1 page)
3 December 2013Termination of appointment of Steven Clark as a director (1 page)
10 October 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,831.80
(7 pages)
10 October 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 2,831.80
(7 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 22/01/2013.
(8 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/05/2012.
(8 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/05/2012.
(8 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (26 pages)
9 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 22/01/2013.
(8 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (26 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,831.8
(22 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2,831.8
(22 pages)
16 May 2013Termination of appointment of Edwin Bessant as a director (1 page)
16 May 2013Termination of appointment of Edwin Bessant as a director (1 page)
28 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 2,141.17
  • ANNOTATION A second filed SH01 was registered on 09/10/2013.
(7 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
28 February 2013Change of share class name or designation (2 pages)
28 February 2013Change of share class name or designation (2 pages)
28 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
28 February 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 2,141.17
  • ANNOTATION A second filed SH01 was registered on 09/10/2013.
(7 pages)
6 February 2013Appointment of Mr Jayanti Chimanbhai Patel as a director (2 pages)
6 February 2013Appointment of Mr Jayanti Chimanbhai Patel as a director (2 pages)
24 January 2013Registered office address changed from Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Hill House, 41 Richmond Hill Bournemouth Dorset BH2 6HS United Kingdom on 24 January 2013 (1 page)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2013Memorandum and Articles of Association (28 pages)
22 January 2013Memorandum and Articles of Association (28 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2012Appointment of Mr Stephen Geoffrey Siggs as a director (2 pages)
19 December 2012Appointment of Mr Stephen Geoffrey Siggs as a director (2 pages)
24 September 2012Termination of appointment of Stephen Siggs as a director (1 page)
24 September 2012Termination of appointment of Jayanti Patel Junior as a director (1 page)
24 September 2012Termination of appointment of Susan Rockhill as a director (1 page)
24 September 2012Termination of appointment of David Richards as a director (1 page)
24 September 2012Termination of appointment of Susan Rockhill as a director (1 page)
24 September 2012Termination of appointment of Jayanti Patel Junior as a director (1 page)
24 September 2012Termination of appointment of Margaret Sherry as a director (1 page)
24 September 2012Termination of appointment of Peter Glover as a director (1 page)
24 September 2012Termination of appointment of Margaret Sherry as a secretary (1 page)
24 September 2012Appointment of Mr Simon Patrick Tucker as a director (2 pages)
24 September 2012Termination of appointment of Margaret Sherry as a secretary (1 page)
24 September 2012Termination of appointment of Stephen Siggs as a director (1 page)
24 September 2012Termination of appointment of Margaret Sherry as a director (1 page)
24 September 2012Termination of appointment of Peter Glover as a director (1 page)
24 September 2012Appointment of Mr Simon Patrick Tucker as a director (2 pages)
24 September 2012Termination of appointment of David Richards as a director (1 page)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
(17 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
(17 pages)
20 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,552.42
  • ANNOTATION A second filed SH01 was registered on 09/10/2013.
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,552.42
  • ANNOTATION A second filed SH01 was registered on 09/10/2013.
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,552.42
  • ANNOTATION A second filed SH01 was registered on 09/10/2013.
(5 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (22 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 15 July 2011 (22 pages)
2 August 2012Full accounts made up to 31 March 2012 (12 pages)
2 August 2012Full accounts made up to 31 March 2012 (12 pages)
30 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/07/2011
(6 pages)
30 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/07/2011
(6 pages)
27 July 2012Director's details changed for Mr Jayanti Chimanbhai on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Jayanti Chimanbhai on 27 July 2012 (2 pages)
18 July 2012Appointment of Mr Jayanti Chimanbhai as a director (2 pages)
18 July 2012Termination of appointment of Nigel Brewster as a director (1 page)
18 July 2012Termination of appointment of Nigel Brewster as a director (1 page)
18 July 2012Appointment of Mr Jayanti Chimanbhai as a director (2 pages)
22 August 2011Full accounts made up to 31 March 2011 (12 pages)
22 August 2011Full accounts made up to 31 March 2011 (12 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
(14 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
(14 pages)
8 August 2011Sub-division of shares on 25 July 2011 (5 pages)
8 August 2011Particulars of variation of rights attached to shares (2 pages)
8 August 2011Termination of appointment of Timothy Harrington as a director (2 pages)
8 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,463.82
  • ANNOTATION A second filed SH01 was registered on 30/07/2012
(5 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2011Appointment of Nigel David Brewster as a director (3 pages)
8 August 2011Appointment of Nigel David Brewster as a director (3 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,359.22
(4 pages)
8 August 2011Appointment of Kiritchimanbhai Patel as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,463.82
  • ANNOTATION A second filed SH01 was registered on 30/07/2012
(5 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 August 2011Particulars of variation of rights attached to shares (2 pages)
8 August 2011Appointment of Mr Steven James Clark as a director (3 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 August 2011Appointment of Mr Steven James Clark as a director (3 pages)
8 August 2011Appointment of Mr Stephen Geoffrey Siggs as a director (3 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 August 2011Sub-division of shares on 25 July 2011 (5 pages)
8 August 2011Change of share class name or designation (2 pages)
8 August 2011Appointment of Mr Stephen Geoffrey Siggs as a director (3 pages)
8 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 August 2011Change of share class name or designation (2 pages)
8 August 2011Appointment of Kiritchimanbhai Patel as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,359.22
(4 pages)
8 August 2011Termination of appointment of Timothy Harrington as a director (2 pages)
9 March 2011Appointment of Dr David Roddick Richards as a director (2 pages)
9 March 2011Appointment of Dr David Roddick Richards as a director (2 pages)
8 March 2011Appointment of Mrs Susan Mary Rockhill as a director (2 pages)
8 March 2011Appointment of Mrs Susan Mary Rockhill as a director (2 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Timothy Max Stanhope Harrington on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Timothy Max Stanhope Harrington on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Edwin Bessant on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Edwin Bessant on 15 July 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
19 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
26 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
26 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from hill house 41 richmond hill bournemouth dorset BH2 6HS (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
7 August 2009Ad 14/07/09\gbp si 2@2=4\gbp ic 2/6\ (2 pages)
7 August 2009Ad 14/07/09\gbp si 2@2=4\gbp ic 2/6\ (2 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Registered office changed on 07/08/2009 from hill house 41 richmond hill bournemouth dorset BH2 6HS (1 page)
7 August 2009Return made up to 15/07/09; full list of members (4 pages)
25 July 2009Registered office changed on 25/07/2009 from russell house oxford road bournemouth dorset BH8 8EX (1 page)
25 July 2009Registered office changed on 25/07/2009 from russell house oxford road bournemouth dorset BH8 8EX (1 page)
22 July 2009Director appointed timothy max stanhope harrington (1 page)
22 July 2009Appointment terminated secretary lester aldridge company secretarial LIMITED (1 page)
22 July 2009Director appointed peter james glover (1 page)
22 July 2009Director and secretary appointed margaret yvonne sherry (1 page)
22 July 2009Director appointed edwin bessant (1 page)
22 July 2009Director appointed peter james glover (1 page)
22 July 2009Appointment terminated director lester aldridge (management) LIMITED (1 page)
22 July 2009Appointment terminated secretary lester aldridge company secretarial LIMITED (1 page)
22 July 2009Director and secretary appointed margaret yvonne sherry (1 page)
22 July 2009Director appointed timothy max stanhope harrington (1 page)
22 July 2009Appointment terminated director lester aldridge (management) LIMITED (1 page)
22 July 2009Director appointed edwin bessant (1 page)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
11 July 2009Company name changed sumpf 265 LIMITED\certificate issued on 14/07/09 (2 pages)
11 July 2009Company name changed sumpf 265 LIMITED\certificate issued on 14/07/09 (2 pages)
15 July 2008Incorporation (16 pages)
15 July 2008Incorporation (16 pages)