Ruislip
HA4 7BX
Director Name | Mr Anthony Higham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
Director Name | Dr Graham Alan March |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | JÉRÉMie Alexandre Urbain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 May 2020(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Registered Address | St. Martin's Court 10 Paternoster Row London EC4M 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £0.01 | Special Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 December 2022 | Appointment of Mr Anthony Higham as a director on 7 December 2022 (2 pages) |
20 October 2022 | Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page) |
20 October 2022 | Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page) |
17 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
22 February 2021 | Termination of appointment of Jérémie Alexandre Urbain as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Janit Vishnuprasad Patel as a director on 22 February 2021 (2 pages) |
3 December 2020 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to First Floor 140 Brompton Road London SW3 1HY on 3 December 2020 (1 page) |
3 December 2020 | Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page) |
30 July 2020 | Secretary's details changed for Collyer Bristow Secretaries Limited on 30 July 2020 (1 page) |
15 July 2020 | Secretary's details changed for Collyer Bristow Llp on 15 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 June 2020 | Change of details for Special Products Limited as a person with significant control on 29 September 2017 (2 pages) |
28 May 2020 | Appointment of Jérémie Alexandre Urbain as a director on 18 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Derringtons Limited as a secretary on 18 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Graham Alan March as a director on 18 May 2020 (1 page) |
28 May 2020 | Appointment of Collyer Bristow Llp as a secretary on 18 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 4 Bedford Row London WC1R 4TF on 27 May 2020 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
26 November 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
29 September 2017 | Change of name notice (2 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Change of name notice (2 pages) |
1 August 2017 | Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages) |
6 July 2017 | Notification of Special Products Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Special Products Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Special Products Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
2 March 2017 | Company name changed woodstock health LIMITED\certificate issued on 02/03/17
|
2 March 2017 | Company name changed woodstock health LIMITED\certificate issued on 02/03/17
|
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 July 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (10 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (10 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 January 2014 | Section 519 (1 page) |
10 January 2014 | Section 519 (1 page) |
3 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Dr Graham Alan March on 1 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Dr Graham Alan March on 1 July 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
11 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages) |
29 February 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page) |
22 July 2011 | Incorporation (49 pages) |
22 July 2011 | Incorporation (49 pages) |