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 | 29 February 2012(same day as company formation) |
Role | Company Director |
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(3 years, 2 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 Kassim Harunani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
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 | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 200 other UK companies use this postal address |
1 at £1 | Graham Busch 6.67% Ordinary E |
---|---|
1 at £1 | Hannah Levy 6.67% Ordinary G |
1 at £1 | Helen Levy 6.67% Ordinary B |
1 at £1 | Lynsey Korklin 6.67% Ordinary A |
1 at £1 | Susan Lynn Busch 6.67% Ordinary C |
1 at £1 | Vivekananda Rajah Harindran 6.67% Ordinary D |
1 at £1 | Vivekananda Rajah Thayalan 6.67% Ordinary F |
4 at £1 | Vivekananda Rajah Thayalan 26.67% Ordinary |
2 at £1 | Graham Busch 13.33% Ordinary |
2 at £1 | Paul Gary Levy 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,185 |
Cash | £26,099 |
Current Liabilities | £20,552 |
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 | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
10 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with updates (7 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (7 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 June 2017 | Resolutions
|
21 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) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
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) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
14 July 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
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 | Statement of capital following an allotment of shares on 1 May 2015
|
14 July 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
14 July 2015 | Appointment of Mr Benjamin Alan Korklin as a director on 1 May 2015 (2 pages) |
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
22 February 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|