Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary Name | Derek John Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1998(31 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Postperson |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Derek John Russell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Referee |
Country of Residence | England |
Correspondence Address | C/O Sears Morgan Property Management Ltd Suite A2 Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Paul Anthony Munro |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5EF |
Director Name | Dr Patricia Ruth Fryer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Doctor |
Correspondence Address | 7 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Ms Elizabeth Anne McGoona |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1998) |
Role | Teacher |
Correspondence Address | Flat 4 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Terence Lloyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 17 January 2020) |
Role | Stock Buyer |
Country of Residence | England |
Correspondence Address | 3 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Secretary Name | Ms Elizabeth Anne McGoona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 December 1998) |
Role | Teacher |
Correspondence Address | Flat 4 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Peter Amiss |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 1997) |
Role | Firefighter |
Correspondence Address | Flat 14 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Dr Patricia Ruth Fryer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1999) |
Role | Councellor |
Correspondence Address | 7 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Mr Dermot Francis Breen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(30 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 13 September 2018) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 7 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Director Name | Mohammed Hanif |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(41 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 January 2021) |
Role | Broadcast |
Country of Residence | England |
Correspondence Address | 10 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE |
Website | www.lanfrancmedicalcentre.co.uk/index.aspx |
---|---|
Telephone | 020 84221813 |
Telephone region | London |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Beatrix Bokros & Tamas Bokros 6.67% Ordinary |
---|---|
1 at £10 | D. Russell 6.67% Ordinary |
1 at £10 | Dermot Breen 6.67% Ordinary |
1 at £10 | K. Wallace 6.67% Ordinary |
1 at £10 | Margaret Kokoszka & Chris Kokoszka 6.67% Ordinary |
1 at £10 | Miss S. Shah 6.67% Ordinary |
1 at £10 | Mohammad Hanif & Anne Hanif 6.67% Ordinary |
1 at £10 | Mr G. Mehta & Mrs D. Mehta 6.67% Ordinary |
1 at £10 | Mrs G. Carr 6.67% Ordinary |
1 at £10 | P. Munro 6.67% Ordinary |
1 at £10 | T.l. Lloyd 6.67% Ordinary |
4 at £10 | Dr P. Mehta 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,651 |
Cash | £26,061 |
Current Liabilities | £1,053 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
19 January 2024 | Confirmation statement made on 18 January 2024 with updates (5 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
18 August 2023 | Appointment of Mr Christopher Christofi as a secretary on 18 August 2023 (2 pages) |
18 August 2023 | Termination of appointment of Paul Munro as a secretary on 18 August 2023 (1 page) |
6 June 2023 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page) |
8 March 2023 | Appointment of Mr Kris Kokoszka as a director on 2 March 2023 (2 pages) |
7 March 2023 | Appointment of Mr Paul Munro as a secretary on 2 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Derek John Russell as a director on 2 March 2023 (1 page) |
7 March 2023 | Termination of appointment of Derek John Russell as a secretary on 2 March 2023 (1 page) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
18 January 2022 | Secretary's details changed for Derek John Russell on 1 January 2022 (1 page) |
18 January 2022 | Director's details changed for Dr Pravin Mehta on 1 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (5 pages) |
26 November 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 April 2021 | Registered office address changed from 2 Lanfranc Court Greenford Road Harrow Middlesex HA1 3QE to C/O Sears Morgan Property Management Ltd Suite a2, Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 29 April 2021 (1 page) |
22 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Mohammed Hanif as a director on 6 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Paul Anthony Munro as a director on 6 January 2021 (2 pages) |
22 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
30 January 2020 | Termination of appointment of Terence Lloyd as a director on 17 January 2020 (1 page) |
14 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
20 September 2018 | Appointment of Mr Derek John Russell as a director on 13 September 2018 (2 pages) |
19 September 2018 | Termination of appointment of Dermot Francis Breen as a director on 13 September 2018 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Terence Lloyd on 15 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
15 February 2010 | Director's details changed for Mohammed Hanif on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dermot Breen on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dermot Breen on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Terence Lloyd on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mohammed Hanif on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Pravin Mehta on 18 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Dr Pravin Mehta on 18 January 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 December 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
6 June 2009 | Director appointed mohammed hanif (2 pages) |
6 June 2009 | Director appointed mohammed hanif (2 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (9 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (9 pages) |
1 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
1 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
11 October 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (11 pages) |
26 February 2007 | Return made up to 18/01/07; full list of members (11 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members
|
13 February 2006 | Return made up to 18/01/06; full list of members
|
10 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
8 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members
|
25 January 2005 | Return made up to 18/01/05; full list of members
|
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
20 February 2004 | Return made up to 18/01/04; full list of members (11 pages) |
20 February 2004 | Return made up to 18/01/04; full list of members (11 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (11 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (11 pages) |
22 February 2002 | Return made up to 18/01/02; full list of members (11 pages) |
22 February 2002 | Return made up to 18/01/02; full list of members (11 pages) |
21 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
16 February 2001 | Return made up to 18/01/01; full list of members (11 pages) |
21 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
21 September 2000 | Full accounts made up to 31 May 2000 (8 pages) |
26 January 2000 | Return made up to 18/01/00; change of members
|
26 January 2000 | Return made up to 18/01/00; change of members
|
8 September 1999 | Full accounts made up to 31 May 1999 (5 pages) |
8 September 1999 | Full accounts made up to 31 May 1999 (5 pages) |
15 February 1999 | Auditor's resignation (1 page) |
15 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 18/01/99; full list of members
|
9 February 1999 | Return made up to 18/01/99; full list of members
|
20 January 1999 | New secretary appointed (3 pages) |
20 January 1999 | New secretary appointed (3 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
14 January 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
18 May 1998 | Full accounts made up to 31 May 1997 (11 pages) |
18 May 1998 | Full accounts made up to 31 May 1997 (11 pages) |
7 May 1998 | Return made up to 18/01/98; full list of members (6 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 18/01/98; full list of members (6 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: st thomas house 6 beckett street oxford oxon OX1 1PP (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: st thomas house 6 beckett street oxford oxon OX1 1PP (1 page) |
2 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
31 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: suite 19 premier house 2 gayton road harrow middlesex HA1 2XU (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: suite 19 premier house 2 gayton road harrow middlesex HA1 2XU (1 page) |
18 February 1996 | Return made up to 18/01/96; no change of members
|
18 February 1996 | Return made up to 18/01/96; no change of members
|
8 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
18 July 1967 | Incorporation (15 pages) |
18 July 1967 | Incorporation (15 pages) |