Greenford
Middlesex
UB6 0FX
Director Name | Jeffrey David Newman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(2 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Directorbritish |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Website | www.formhealthuk.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Mr Jonathan Benton 42.50% Ordinary B |
---|---|
6 at £1 | Mr David Patterson 3.00% Ordinary C |
6 at £1 | Mr Terence Hallam 3.00% Ordinary C |
50 at £1 | Mr Jeffrey David Newman 25.00% Ordinary |
50 at £1 | Ms Anne Newman 25.00% Ordinary |
3 at £1 | Miss Julie Ellen Tuson 1.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£7,085 |
Cash | £5,327 |
Current Liabilities | £26,402 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
3 February 2023 | Notification of Jeffrey David Newman as a person with significant control on 14 January 2023 (2 pages) |
3 February 2023 | Notification of Anne Newman as a person with significant control on 14 January 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
3 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
4 April 2019 | Cancellation of shares. Statement of capital on 27 January 2019
|
4 April 2019 | Purchase of own shares. (3 pages) |
21 March 2019 | Resolutions
|
21 March 2019 | Statement of capital on 21 March 2019
|
21 March 2019 | Solvency Statement dated 27/01/19 (1 page) |
21 March 2019 | Statement by Directors (1 page) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Mr Jonathan Benton as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Jeffrey David Newman on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Jonathan Benton on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Anne Newman on 15 March 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
2 February 2018 | Resolutions
|
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 October 2017 | Director's details changed for Anne Newman on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Jeffrey David Newman on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Jeffrey David Newman on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Jonathan Benton on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Anne Newman on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Jonathan Benton on 24 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to York House Empire Way Wembley Middlesex HA9 0FQ on 23 October 2017 (1 page) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
26 February 2015 | Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 923 Finchley Road London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 26 February 2015 (1 page) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ United Kingdom to 923 Finchley Road London NW11 7PE on 24 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jonathan Benton as a director on 5 February 2015 (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
20 February 2015 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 923 Finchley Road Golders Green London NW11 7PE to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 20 February 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
14 January 2013 | Incorporation (37 pages) |
14 January 2013 | Incorporation (37 pages) |