Company NameNirvana Health Ltd.
DirectorsJigna Rinesh Doshi and Rinesh Shashikant Doshi
Company StatusActive
Company Number06897080
CategoryPrivate Limited Company
Incorporation Date6 May 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Jigna Rinesh Doshi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Green Lanes
Palmers Green
London
N13 4TY
Director NameMr Rinesh Shashikant Doshi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Green Lanes
Palmers Green
London
N13 4TY
Secretary NameMr Rinesh Shashikant Doshi
NationalityIndian
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address321 Green Lanes
Palmers Green
London
N13 4TY

Contact

Websitewww.nirvanahealthfood.com/
Email address[email protected]
Telephone020 34174913
Telephone regionLondon

Location

Registered Address321 Green Lanes
Palmers Green
London
N13 4TY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,166
Cash£38,158
Current Liabilities£70,591

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

28 February 2019Delivered on: 6 March 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 323 green lanes london N13 4TY and registered at the land registry with title absolute under title number EGL293235.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 323 green lanes, london, N13 4TY (tn: EGL293235) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding

Filing History

14 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
6 March 2019Registration of charge 068970800002, created on 28 February 2019 (29 pages)
1 March 2019Registration of charge 068970800001, created on 28 February 2019 (29 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
21 December 2017Amended micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Amended micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(4 pages)
5 June 2014Director's details changed for Mrs Jigna Rinesh Doshi on 10 May 2013 (2 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
(4 pages)
5 June 2014Director's details changed for Mrs Jigna Rinesh Doshi on 10 May 2013 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages)
2 June 2011Director's details changed for Mr Rinesh Shashikant Doshi on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mrs Jigna Rinesh Doshi on 1 October 2010 (2 pages)
2 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 January 2011Capitals not rolled up (2 pages)
9 January 2011Capitals not rolled up (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 November 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 July 2010Register(s) moved to registered office address (1 page)
22 July 2010Register(s) moved to registered office address (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mrs Jigna Rinesh Doshi on 10 November 2009 (2 pages)
26 May 2010Secretary's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (1 page)
26 May 2010Director's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (2 pages)
26 May 2010Director's details changed for Mrs Jigna Rinesh Doshi on 10 November 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Secretary's details changed for Mr Rinesh Shashikant Doshi on 10 November 2009 (1 page)
14 December 2009Registered office address changed from 125 Wanstead Park Road Ilford IG1 3TJ United Kingdom on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 125 Wanstead Park Road Ilford IG1 3TJ United Kingdom on 14 December 2009 (1 page)
6 May 2009Incorporation (18 pages)
6 May 2009Incorporation (18 pages)