Company NameRCGP Enterprises Limited
Company StatusActive
Company Number01984344
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Robert Edward Foster
StatusCurrent
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Dilsher Singh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Steve Mowle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Benjamin Toby Clacy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr John Edward Noakes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressDykeside Cottage 113 Rowlands Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Director NameDr John Geofrey Ball
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressDundas
Rosenhurst Drive
Bewdley
Worcestershire
DY12 2ES
Director NameDr Ivan George Cox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address194 Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6PH
Director NameDr Richard Maxwell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address15 York Gardens
Bristol
Avon
BS8 4LL
Director NameProf Sir Denis John Pereira Gray
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 November 2000)
RoleProfessor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence AddressAlford House 9 Marlborough Road
Exeter
Devon
EX2 4TJ
Director NameDr Lotte Therese Newman
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleMedical Doctor
Correspondence AddressThe Surgery
1 Cholmley Gardens
London
Mill Lane
NW6 1AE
Director NameDr Mary (Mollie) McBridge
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleMedical Doctor
Correspondence Address45 Coborn Street
London
E3 2AB
Director NameDr Jozef Ivan Koppel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleMedical Doctor
Correspondence Address11 Prebend Gardens
Chiswick
London
W4 1TN
Director NameLady Sally Irvine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleGeneral Administrator
Correspondence AddressFlat 11
Cedarland Court Roland Gardens
London
SW7 3RW
Director NameDr Richard Alan Horne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleMedical Doctor
Correspondence Address38 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PW
Director NameDr Clive Froggatt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleMedical Doctor
Correspondence Address59 Hatherley Road
Cheltenham
Gloucestershire
GL51 6EG
Wales
Director NameMrs Rosemary Day
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleExecutive Director/Pensions Administrator
Country of ResidenceEngland
Correspondence Address63a Barrowgate Road
London
W4 4QT
Secretary NameLady Sally Irvine
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressFlat 11
Cedarland Court Roland Gardens
London
SW7 3RW
Secretary NameMs Sarah Anne Thewlis
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Talbot Road
Carshalton
Surrey
SM5 3BS
Director NameDr Anthony George Mathie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(8 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2009)
RoleDirector Of Postgraduate Gener
Country of ResidenceUnited Kingdom
Correspondence AddressTibidabo
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary NameHilary Barbara De Lyon
NationalityBritish
StatusResigned
Appointed02 August 2002(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressFlat 14 The Courtyard
154 Goswell Road
London
EC1V 7DX
Director NameDr Colin Moffat Hunter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2013)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 Craigston Gardens
Westhill
Skene
Aberdeenshire
AB32 6NL
Scotland
Director NameDr Clare Gerada
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(23 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 2013)
RoleDoctor
Country of ResidenceEngland
Correspondence Address283 Kennington Road
London
SE11 6BY
Secretary NameMr Neil Hunt
StatusResigned
Appointed06 January 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Correspondence Address14 Abbey View Road
St. Albans
Hertfordshire
AL3 4QL
Director NameMr Andrew Napier Amory Bax
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr Stephen Huang Mowle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 November 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Neil Philip Hunt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Jeremy Mark Reed
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Edward Craig Dove
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2020)
RoleIndependent Investment Advisor
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameDr John William Chisholm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Mark Pemberton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMrs Gillian Amelia Galliano
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Stephen Thomas Bourke
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2017(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr Benjamin Toby Clacy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMs Harriet Kathryn Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB
Director NameMr David Antony Bennett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Euston Square
London
NW1 2FB

Contact

Websitewww.rcgp.org.uk

Location

Registered Address30 Euston Square
London
NW1 2FB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,338,028
Gross Profit£159,924
Net Worth-£144,311
Cash£180,747
Current Liabilities£1,411,563

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

4 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
3 December 2020Notification of Victoria Tzortziou-Brown as a person with significant control on 20 November 2020 (2 pages)
3 December 2020Cessation of Jonathan Leach as a person with significant control on 20 November 2020 (1 page)
3 December 2020Cessation of Miles Mack as a person with significant control on 20 November 2020 (1 page)
3 December 2020Notification of Kamila Hawthorne as a person with significant control on 20 November 2020 (2 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Mark Pemberton as a director on 21 May 2020 (1 page)
7 May 2020Notification of Margaret Mccartney as a person with significant control on 14 February 2020 (2 pages)
17 January 2020Appointment of Mr David Antony Bennett as a director on 21 November 2019 (2 pages)
17 January 2020Notification of Martin Marshall as a person with significant control on 23 November 2019 (2 pages)
17 January 2020Notification of Brendan Russell as a person with significant control on 24 November 2018 (2 pages)
17 January 2020Notification of Nigel Mathers as a person with significant control on 24 November 2018 (2 pages)
17 January 2020Cessation of Colin Hunter as a person with significant control on 23 November 2019 (1 page)
17 January 2020Cessation of Edward Criag Dove as a person with significant control on 24 November 2018 (1 page)
17 January 2020Cessation of Christine Johnson as a person with significant control on 23 November 2019 (1 page)
17 January 2020Cessation of Helen Jayne Stokes-Lampard as a person with significant control on 23 November 2019 (1 page)
17 January 2020Termination of appointment of Stephen Thomas Bourke as a director on 12 September 2019 (1 page)
25 September 2019Appointment of Ms Harriet Kathryn Jones as a director on 23 May 2019 (2 pages)
25 September 2019Termination of appointment of Gillian Amelia Galliano as a director on 29 August 2019 (1 page)
25 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
23 August 2019Full accounts made up to 31 March 2019 (13 pages)
30 April 2019Appointment of Mr Benjamin Toby Clacy as a director on 21 February 2019 (2 pages)
10 January 2019Full accounts made up to 31 March 2018 (14 pages)
20 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
5 April 2018Notification of Jonathan Leach as a person with significant control on 16 April 2016 (2 pages)
5 April 2018Notification of Simon Sapper as a person with significant control on 18 November 2016 (2 pages)
5 April 2018Notification of David Pendleton as a person with significant control on 16 April 2016 (2 pages)
5 April 2018Notification of Christine Johnson as a person with significant control on 16 April 2016 (2 pages)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
5 April 2018Notification of Steve Mowle as a person with significant control on 16 April 2016 (2 pages)
5 April 2018Notification of Helen Stokes-Lampard as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Cessation of Mark Pemberton as a person with significant control on 16 April 2016 (1 page)
3 April 2018Change of details for Dr John William Chisholm as a person with significant control on 29 March 2018 (2 pages)
3 April 2018Notification of Ian Jeffrey as a person with significant control on 17 November 2017 (2 pages)
3 April 2018Notification of Simon Gregory as a person with significant control on 17 November 2017 (2 pages)
3 April 2018Notification of Miles Mack as a person with significant control on 17 November 2017 (2 pages)
3 April 2018Cessation of Valerie Lemorn Vaughan-Dick as a person with significant control on 16 April 2016 (1 page)
3 April 2018Notification of Colin Hunter as a person with significant control on 16 April 2016 (2 pages)
3 April 2018Cessation of Jeremy Mark Reed as a person with significant control on 16 April 2016 (1 page)
3 April 2018Change of details for Mr Edward Criag Dove as a person with significant control on 29 March 2018 (2 pages)
7 March 2018Termination of appointment of Jeremy Mark Reed as a director on 31 December 2017 (1 page)
22 January 2018Full accounts made up to 31 March 2017 (10 pages)
13 September 2017Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mrs Gillian Amelia Galliano as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Dr Dilsher Singh as a director on 21 August 2017 (2 pages)
13 September 2017Appointment of Mr Stephen Thomas Bourke as a director on 21 August 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Stephen Huang Mowle as a person with significant control on 18 November 2016 (1 page)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Edward Criag Dove as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stephen Huang Mowle as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Edward Criag Dove as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Edward Criag Dove as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Jeremy Mark Reed as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Mark Pemberton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Cessation of Stephen Huang Mowle as a person with significant control on 19 July 2017 (1 page)
19 July 2017Notification of Stephen Huang Mowle as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of John William Chisholm as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Cessation of Stephen Huang Mowle as a person with significant control on 18 November 2016 (1 page)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Stephen Huang Mowle as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page)
19 July 2017Notification of Valerie Lemorn Vaughan-Dick as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Termination of appointment of Neil Philip Hunt as a director on 9 June 2017 (1 page)
3 April 2017Termination of appointment of Stephen Huang Mowle as a director on 18 November 2016 (1 page)
3 April 2017Termination of appointment of Stephen Huang Mowle as a director on 18 November 2016 (1 page)
6 December 2016Full accounts made up to 31 March 2016 (10 pages)
6 December 2016Full accounts made up to 31 March 2016 (10 pages)
18 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
9 September 2015Full accounts made up to 31 March 2015 (10 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(7 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(7 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
16 April 2015Termination of appointment of Andrew Napier Amory Bax as a director on 24 November 2014 (1 page)
16 April 2015Termination of appointment of Andrew Napier Amory Bax as a director on 24 November 2014 (1 page)
23 January 2015Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages)
23 January 2015Appointment of Dr Valerie Lemorn Vaughan-Dick as a director on 20 November 2014 (2 pages)
29 October 2014Full accounts made up to 31 March 2014 (10 pages)
29 October 2014Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages)
7 October 2014Appointment of Mr Mark Pemberton as a director on 21 August 2014 (2 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
13 June 2014Appointment of Dr John William Chisholm as a director (2 pages)
13 June 2014Appointment of Dr John William Chisholm as a director (2 pages)
4 April 2014Appointment of Mr Jeremy Mark Reed as a director (2 pages)
4 April 2014Appointment of Mr Jeremy Mark Reed as a director (2 pages)
20 December 2013Appointment of Mr Neil Hunt as a director (2 pages)
20 December 2013Appointment of Mr Neil Hunt as a director (2 pages)
9 December 2013Termination of appointment of Colin Hunter as a director (1 page)
9 December 2013Appointment of Mr Edward Craig Dove as a director (2 pages)
9 December 2013Appointment of Mr Andrew Napier Amory Bax as a director (2 pages)
9 December 2013Termination of appointment of Colin Hunter as a director (1 page)
9 December 2013Appointment of Dr Stephen Huang Mowle as a director (2 pages)
9 December 2013Termination of appointment of Neil Hunt as a secretary (1 page)
9 December 2013Appointment of Mr Robert Edward Foster as a secretary (2 pages)
9 December 2013Appointment of Mr Robert Edward Foster as a secretary (2 pages)
9 December 2013Appointment of Dr Stephen Huang Mowle as a director (2 pages)
9 December 2013Termination of appointment of Clare Gerada as a director (1 page)
9 December 2013Termination of appointment of Neil Hunt as a secretary (1 page)
9 December 2013Termination of appointment of Helen Stokes-Lampard as a director (1 page)
9 December 2013Termination of appointment of Clare Gerada as a director (1 page)
9 December 2013Termination of appointment of Helen Stokes-Lampard as a director (1 page)
9 December 2013Appointment of Mr Andrew Napier Amory Bax as a director (2 pages)
9 December 2013Appointment of Mr Edward Craig Dove as a director (2 pages)
16 August 2013Full accounts made up to 31 March 2013 (11 pages)
16 August 2013Full accounts made up to 31 March 2013 (11 pages)
15 July 2013Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom (1 page)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Register inspection address has been changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom (1 page)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
28 June 2013Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 June 2013Appointment of Dr Helen Jayne Stokes-Lampard as a director (2 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 1 Bow Churchyard London EC4M 9DQ United Kingdom on 6 November 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (10 pages)
14 September 2012Full accounts made up to 31 March 2012 (10 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
9 February 2011Termination of appointment of Hilary De Lyon as a secretary (1 page)
9 February 2011Appointment of Mr Neil Hunt as a secretary (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Registered office address changed from 14 Princes Gate Hyde Park London SW7 1PU on 5 August 2010 (1 page)
5 August 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Dr Clare Gerada on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Dr Clare Gerada on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
21 June 2010Auditor's resignation (3 pages)
21 June 2010Auditor's resignation (3 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 July 2009Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page)
20 July 2009Secretary's change of particulars / hilary de lyon / 02/02/2009 (1 page)
5 June 2009Appointment terminated director anthony mathie (1 page)
5 June 2009Appointment terminated director anthony mathie (1 page)
5 June 2009Director appointed dr colin hunter (2 pages)
5 June 2009Director appointed dr colin hunter (2 pages)
5 June 2009Director appointed dr clare gerada (2 pages)
5 June 2009Director appointed dr clare gerada (2 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 August 2008Return made up to 12/07/08; full list of members (3 pages)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
30 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 August 2007Return made up to 12/07/07; full list of members (6 pages)
13 August 2007Return made up to 12/07/07; full list of members (6 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
19 October 2006Full accounts made up to 31 March 2006 (10 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
9 August 2006Return made up to 12/07/06; full list of members (6 pages)
10 August 2005Return made up to 12/07/05; full list of members (6 pages)
10 August 2005Full accounts made up to 31 March 2005 (9 pages)
10 August 2005Full accounts made up to 31 March 2005 (9 pages)
10 August 2005Return made up to 12/07/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (9 pages)
31 October 2004Full accounts made up to 31 March 2004 (9 pages)
24 August 2004Return made up to 12/07/04; full list of members (6 pages)
24 August 2004Return made up to 12/07/04; full list of members (6 pages)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
17 October 2003Full accounts made up to 31 March 2003 (9 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
3 September 2002Full accounts made up to 31 March 2002 (9 pages)
3 September 2002Full accounts made up to 31 March 2002 (9 pages)
24 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
9 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
28 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
28 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
22 November 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
26 July 1999Return made up to 12/07/99; full list of members (6 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (8 pages)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 July 1997Return made up to 12/07/97; no change of members (4 pages)
16 July 1997Return made up to 12/07/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 September 1996Return made up to 12/07/96; full list of members (6 pages)
24 September 1996Return made up to 12/07/96; full list of members (6 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
23 April 1986Company name changed\certificate issued on 23/04/86 (2 pages)
23 April 1986Company name changed\certificate issued on 23/04/86 (2 pages)
30 January 1986Incorporation (22 pages)
30 January 1986Incorporation (22 pages)