London
E1 7LE
Director Name | Mr Frank Thomas Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ |
Director Name | Mr Rupesh Shah |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(9 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
10 January 2023 | Delivered on: 10 January 2023 Satisfied on: 31 January 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Units 1 & 2 cranbourne avenue, cranborne industrial estate, potters bar, hertfordshire. Fully Satisfied |
---|---|
19 July 2022 | Delivered on: 22 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Tc Loans I Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
14 February 2023 | Company name changed therapy equipment holdings LIMITED\certificate issued on 14/02/23
|
31 January 2023 | Satisfaction of charge 118864430003 in full (1 page) |
31 January 2023 | Satisfaction of charge 118864430002 in full (1 page) |
26 January 2023 | Registered office address changed from Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN England to 19 Leyden Street London E1 7LE on 26 January 2023 (1 page) |
19 January 2023 | Cancellation of shares. Statement of capital on 15 January 2023
|
18 January 2023 | Change of share class name or designation (2 pages) |
18 January 2023 | Resolutions
|
18 January 2023 | Termination of appointment of Frank Thomas Collins as a director on 15 January 2023 (1 page) |
18 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2023 | Termination of appointment of Rupesh Shah as a director on 15 January 2023 (1 page) |
10 January 2023 | Registration of charge 118864430003, created on 10 January 2023 (35 pages) |
14 October 2022 | Satisfaction of charge 118864430001 in full (1 page) |
22 July 2022 | Registration of charge 118864430002, created on 19 July 2022 (82 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 April 2021 | Registered office address changed from 69-71 Clarendon Road Watford WD17 1DS England to Unit 1 Cranbourne Avenue Cranbourne Industrial Estate Potters Bar Hertfordshire EN6 3JN on 28 April 2021 (1 page) |
28 April 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
29 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2021 | Micro company accounts made up to 30 September 2019 (5 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2020 | Registered office address changed from C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU to 69-71 Clarendon Road Watford WD17 1DS on 29 September 2020 (1 page) |
15 May 2020 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
31 March 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
9 January 2020 | Appointment of Mr Rupesh Shah as a director on 19 December 2019 (2 pages) |
29 November 2019 | Registered office address changed from Suite 26 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ United Kingdom to C/O Mpl 54 Clarendon Road Watford Herts WD17 1DU on 29 November 2019 (2 pages) |
22 May 2019 | Registration of charge 118864430001, created on 21 May 2019 (58 pages) |
5 May 2019 | Appointment of Mr Frank Thomas Collins as a director on 29 April 2019 (2 pages) |
18 March 2019 | Incorporation Statement of capital on 2019-03-18
|