Company NameHealth First (Kingsbury) Ltd
DirectorsMohammad Azad and Farhat Arra Awan
Company StatusActive
Company Number07194204
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month 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 NameMr Mohammad Azad
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN
Director NameMrs Farhat Arra Awan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 10, Suite 1, 4th Floor Congress House 14 Ly
Harrow
HA1 2EN

Contact

Websitehealth-first.co.uk
Email address[email protected]
Telephone020 82389336
Telephone regionLondon

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Farhat Awan
50.00%
Ordinary
1 at £1Mohammad Azad
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,954
Current Liabilities£120,703

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 December 2018Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Mr Mohammad Azad on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Farhat Awan on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Mohammad Azad on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Mrs Farhat Awan on 9 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Director's details changed for Mr Farhat Awan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Farhat Awan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Mr Farhat Awan on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU England on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU England on 29 June 2011 (2 pages)
18 March 2010Incorporation (22 pages)
18 March 2010Incorporation (22 pages)