Franklin
Tennessee 37069
United States
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Laurence O'Mara |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(46 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Mead 50 Cheriton Road Winchester Hampshire SO22 5AY |
Director Name | Anthony William Cecil Walford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1994) |
Role | Group Managing Director |
Correspondence Address | Toque House Salters Meadow Beacon Hill Penn Buckinghamshire HP10 8NH |
Director Name | Prof Sir Geoffrey Slaney |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Consultant Surgeon |
Correspondence Address | 23 Aston Bury Edgbaston Birmingham B15 3BQ |
Director Name | James Francis Pawsey |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Shilton House Shilton Coventry CV7 9HT |
Director Name | David Roland Betts |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1994) |
Role | Chief Financial Officer |
Correspondence Address | 35 High Street Foxton Cambridge CB2 6SP |
Director Name | Mr Ian Cochrane Black |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 161 Woodcote Valley Road Purley Surrey CR8 3BN |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Chief Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Director Name | Christopher Leworthy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 8 Post Office Lane Burghfield Village Reading Berks RG30 3TL |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Mr Oday Al-Ibrahim |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 12 February 1993(48 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 1997) |
Role | Diplomat-Financial Attache |
Correspondence Address | 10 Hyde Park Square London W2 2JP |
Director Name | Adel Mubarak Al-Asfour |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 05 May 1994(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1998) |
Role | Medical Attache |
Correspondence Address | Kuwait Health Office 40 Devonshire Street London W1N 2AX |
Director Name | Christopher Francis Fielder |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2000) |
Role | Banker |
Correspondence Address | 5 The Brambles Stevenage Hertfordshire SG1 4AU |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 October 1994(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | Flat 55 Beverly House 133-135 Park Road London NW8 7JB |
Director Name | Muhannad Abulhasan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 October 1994(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 1999) |
Role | Investment Analyst |
Correspondence Address | 11 Tennyson House 7 Culford Gardens London SW3 2SX |
Director Name | Zahi Abdullah Al-Awadi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1997(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2000) |
Role | Investment Manager |
Correspondence Address | 16 Halkin Mews Belgravia London SW1X 8JZ |
Director Name | Dr Abdul Rahman Al-Abbad |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 18 March 1998(53 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 August 1998) |
Role | Health Attache |
Correspondence Address | Embassy Of The State Kuwait 40 Devonshire Street London W1N 2AX |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(55 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(55 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(62 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(67 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Website | londonbridgehospital.com |
---|---|
Telephone | 020 74073100 |
Telephone region | London |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50.9m at £1 | St. Martins LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,436,000 |
Net Worth | £224,869,000 |
Cash | £5,000 |
Current Liabilities | £221,925,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
13 November 2013 | Delivered on: 20 November 2013 Persons entitled: Bank of America, N.A. as the Collateral Agent Classification: A registered charge Particulars: Lease of 29/33 tooley street, london. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (for details of properties charged please see form 395). see the mortgage charge document for full details. Outstanding |
17 November 2006 | Delivered on: 5 December 2006 Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29,30 & 31 devonshire street and 18 19 & 20 beaumont mews W1 tn NGL318500, london bridge hospital; main building at tooley street SE1 t/n TGL146752, emblem house 15-25 tooley street, SE1, t/n's TGL19779 & TGL231262, for details of further properties charged, please refer to form 395, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
1 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (43 pages) |
7 March 2022 | Full accounts made up to 31 December 2020 (41 pages) |
16 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
6 October 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2021 | Satisfaction of charge 2 in full (1 page) |
17 March 2021 | Change of details for St. Martins Ltd. as a person with significant control on 18 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (38 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
10 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
14 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
14 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
16 January 2019 | Appointment of Mr John Michael Reay as a director on 14 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
9 May 2018 | Resolutions
|
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 November 2013 | Registration of charge 003915600003 (13 pages) |
20 November 2013 | Registration of charge 003915600003 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Michael Neeb on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Michael Neeb on 18 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Mrs Jasy Loyal on 18 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 February 2011 (1 page) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 February 2011 (1 page) |
22 February 2011 | Director's details changed for Mr James Mark Petkas on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mrs Jasy Loyal on 18 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr James Mark Petkas on 18 February 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 March 2010 | Annual return made up to 19 February 2010 (16 pages) |
12 March 2010 | Annual return made up to 19 February 2010 (16 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
5 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
7 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 June 2003 | Full accounts made up to 31 December 2001 (19 pages) |
15 June 2003 | Full accounts made up to 31 December 2001 (19 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page) |
7 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
7 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
27 February 2002 | Full accounts made up to 31 December 2000 (17 pages) |
19 February 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
19 February 2002 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
15 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page) |
21 November 2000 | £ nc 50600000/51000000 01/11/00 (1 page) |
21 November 2000 | Ad 02/11/00--------- £ si 272030@1=272030 £ ic 50599725/50871755 (2 pages) |
21 November 2000 | £ nc 50600000/51000000 01/11/00 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Ad 02/11/00--------- £ si 272030@1=272030 £ ic 50599725/50871755 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
31 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
31 March 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
25 January 2000 | Return made up to 04/01/00; full list of members
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
2 April 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
2 April 1999 | Full group accounts made up to 30 June 1998 (18 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
27 July 1998 | Company name changed st. Martins hospitals LIMITED\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed st. Martins hospitals LIMITED\certificate issued on 28/07/98 (2 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Ad 30/03/98--------- £ si 850000@1=850000 £ ic 49749725/50599725 (2 pages) |
18 April 1998 | Ad 30/06/97--------- £ si 5499725@1 (2 pages) |
18 April 1998 | £ nc 7500000/50600000 23/03/98 (1 page) |
18 April 1998 | Nc inc already adjusted 26/06/97 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Ad 30/06/97--------- £ si 5499725@1 (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Ad 30/03/98--------- £ si 850000@1=850000 £ ic 49749725/50599725 (2 pages) |
18 April 1998 | £ nc 7500000/50600000 23/03/98 (1 page) |
18 April 1998 | Ad 23/03/98--------- £ si 42250000@1=42250000 £ ic 7499725/49749725 (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Ad 23/03/98--------- £ si 42250000@1=42250000 £ ic 7499725/49749725 (2 pages) |
18 April 1998 | Nc inc already adjusted 26/06/97 (1 page) |
18 April 1998 | Resolutions
|
19 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 February 1998 | Return made up to 04/01/98; full list of members
|
2 February 1998 | Return made up to 04/01/98; full list of members
|
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
31 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
31 January 1997 | Return made up to 04/01/97; no change of members (6 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (8 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
29 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
29 March 1994 | Full accounts made up to 30 June 1993 (12 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (6 pages) |
31 May 1979 | Company name changed\certificate issued on 31/05/79 (6 pages) |
1 December 1944 | Incorporation (18 pages) |
1 December 1944 | Incorporation (18 pages) |