London
EC1M 4DN
Director Name | Dr Elizabeth Mary Lawn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Divya Tiwari |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Ruth Elizabeth Law |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Jeremy Playfer |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1993) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 59 Brimstage Road Heswall Merseyside CH60 1XE Wales |
Director Name | Dr Alistair Edward Sutherland Ritch |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 1993) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 3 Wyvern Road Sutton Coldfield West Midlands B74 2PS |
Director Name | Dr Ian Robert Hastie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1992) |
Role | Medical Practitioner |
Correspondence Address | 5 Camborne Road Sutton Surrey SM2 6RJ |
Director Name | Dr Hugh Neville Carr Gunther |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 1996) |
Role | Physician |
Correspondence Address | 2 Fir Tree Close South Ascot Ascot Berkshire SL5 9LJ |
Director Name | Dr Bhadravati Subbaraya Dwarakanath Sastry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Consultant Physician |
Correspondence Address | 6 Llangorse Road Cyncoed Cardiff South Glamorgan CF2 6PE Wales |
Director Name | Prof David Andrew Black |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 1997) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | 8 Shawfield Park Bromley Kent BR1 2NG |
Director Name | Dr Jonathan Martin Potter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 1999) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Tyler Hall Tyler Hill Canterbury Kent CT2 9NJ |
Director Name | Dr David Daniel Lubel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 1999) |
Role | Consultant Geriatrician |
Correspondence Address | 66 Waxwell Lane Pinner Middlesex HA5 3EU |
Director Name | Dr Robert John Shepherd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 October 2002) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 37 Ashfield Road Leicester LE2 1LB |
Director Name | Dr Rebecca Barton Dunn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2001) |
Role | Medical Practitioner |
Correspondence Address | 1 St Lukes Road Bath Somerset BA2 2BB |
Secretary Name | Ms Recia Jean Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2001) |
Role | Company Director |
Correspondence Address | 38 Samor Way Didcot Oxfordshire OX11 8RF |
Secretary Name | Mr Richard Godfrey Lynham |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 19 Langbourne Avenue London N6 6AJ |
Secretary Name | Mr Richard Godfrey Lynham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | 19 Langbourne Avenue London N6 6AJ |
Director Name | Dr Kevin Kelleher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2005) |
Role | Doctor |
Correspondence Address | 15 Pump House Close Valley Road Shortlands Kent BR2 0LA |
Director Name | Prof Margot Ann Gosney |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Bend Springwood Lane Burghfield Common Reading Berkshire RG7 3DS |
Secretary Name | Elizabeth Susan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(17 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 11 Alexandra Crescent Bromley Kent BR1 4ET |
Director Name | Dr David Beaumont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 November 2007) |
Role | Physician |
Correspondence Address | 48 The Links Whitley Bay Tyne & Wear NE26 1TE |
Secretary Name | Alexander Grant Robertson Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 28 Saint Barnabas Road Woodford Green Essex IG8 7DA |
Director Name | Dr Thomas Keith Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2009) |
Role | Doctor |
Correspondence Address | 282 Birchfield Road Widnes Cheshire WA8 9ER |
Director Name | Prof David Oliver |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(19 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 October 2009) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Old Bakery Sulhamstead Berkshire RG7 4BE |
Director Name | Dr David Leslie Cohen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2011) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Fairway Northwood Middlesex HA6 3DZ |
Director Name | Dr Simon Paul Conroy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tymecrosse Gardens Market Harborough Leicestershire LE16 7US |
Director Name | Dr Juanita Aurelia Pascual |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Adam Lee Gordon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Secretary Name | Mr Colin Peter Nee |
---|---|
Status | Resigned |
Appointed | 13 January 2014(27 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Owen John David |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Shane O'Hanlon |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 December 2016(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Sarah Elizabeth Goldberg |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 November 2023) |
Role | Associate Professor / Academic Nurse |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Frazer Hunter Anderson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 December 2019) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr David Attwood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Director Name | Dr Anne Hendry |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2021(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 November 2023) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
Website | bgs.org.uk |
---|---|
Telephone | 020 79354004 |
Telephone region | London |
Registered Address | Marjory Warren House 31 St. John's Square London EC1M 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | British Geriatrics Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £549,381 |
Gross Profit | £172,018 |
Net Worth | £203 |
Cash | £270,022 |
Current Liabilities | £408,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Termination of appointment of Owen John David as a director on 20 November 2020 (1 page) |
24 November 2020 | Appointment of Dr Elizabeth Mary Lawn as a director on 20 November 2020 (2 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 December 2019 | Appointment of Dr David Attwood as a director on 9 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Frazer Hunter Anderson as a director on 9 December 2019 (1 page) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
8 February 2019 | Appointment of Ms Sarah Melanie Pearce Mistry as a secretary on 8 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Colin Peter Nee as a secretary on 8 February 2019 (1 page) |
24 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
18 April 2018 | Appointment of Dr Frazer Hunter Anderson as a director on 12 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Shane O'hanlon as a director on 12 April 2018 (1 page) |
6 December 2017 | Appointment of Dr Sarah Elizabeth Goldberg as a director on 24 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Juanita Aurelia Pascual as a director on 24 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Juanita Aurelia Pascual as a director on 24 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 December 2016 | Termination of appointment of Andrew Anthony Williams as a director on 9 December 2016 (1 page) |
14 December 2016 | Appointment of Dr Shane O'hanlon as a director on 9 December 2016 (2 pages) |
14 December 2016 | Appointment of Dr Shane O'hanlon as a director on 9 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Andrew Anthony Williams as a director on 9 December 2016 (1 page) |
13 October 2016 | RP04 CS01 second filed CS01 27/09/2016 amended statement of capital (6 pages) |
27 September 2016 | 27/09/16 Statement of Capital gbp 100
|
27 September 2016 | 27/09/16 Statement of Capital gbp 100
|
9 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
27 October 2015 | Termination of appointment of Adam Lee Gordon as a director on 16 October 2015 (1 page) |
27 October 2015 | Appointment of Dr Andrew Anthony Williams as a director on 16 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Adam Lee Gordon as a director on 16 October 2015 (1 page) |
27 October 2015 | Appointment of Dr Andrew Anthony Williams as a director on 16 October 2015 (2 pages) |
29 September 2015 | Registered office address changed from , Marjory Warren House St. John's Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from Marjory Warren House St. John's Square London EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from , Marjory Warren House St. John's Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2014 | Termination of appointment of Michael Vassallo as a director on 17 October 2014 (1 page) |
15 December 2014 | Appointment of Dr Owen John David as a director on 17 October 2014 (2 pages) |
15 December 2014 | Appointment of Dr Owen John David as a director on 17 October 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael Vassallo as a director on 17 October 2014 (1 page) |
6 October 2014 | Registered office address changed from , Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from Marjory Warren House 31 Saint Johns Square London EC1M 4DN to Marjory Warren House St. John's Square London EC1M 4DN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from , Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from Marjory Warren House 31 Saint Johns Square London EC1M 4DN to Marjory Warren House St. John's Square London EC1M 4DN on 6 October 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 July 2014 | Appointment of Mr Colin Peter Nee as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Colin Peter Nee as a secretary (2 pages) |
23 May 2014 | Appointment of Dr Adam Lee Gordon as a director (2 pages) |
23 May 2014 | Termination of appointment of Zoe Wyrko as a director (1 page) |
23 May 2014 | Appointment of Dr Adam Lee Gordon as a director (2 pages) |
23 May 2014 | Termination of appointment of Zoe Wyrko as a director (1 page) |
24 October 2013 | Director's details changed for Dr Michael Vassallo on 31 March 2013 (2 pages) |
24 October 2013 | Termination of appointment of Alexander Mair as a secretary (1 page) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Termination of appointment of Alexander Mair as a secretary (1 page) |
24 October 2013 | Director's details changed for Dr Michael Vassallo on 31 March 2013 (2 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
22 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 May 2012 | Appointment of Dr Juanita Aurelia Pascual as a director (2 pages) |
11 May 2012 | Appointment of Dr Juanita Aurelia Pascual as a director (2 pages) |
26 October 2011 | Termination of appointment of David Cohen as a director (1 page) |
26 October 2011 | Termination of appointment of Simon Conroy as a director (1 page) |
26 October 2011 | Termination of appointment of Simon Conroy as a director (1 page) |
26 October 2011 | Termination of appointment of David Cohen as a director (1 page) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 October 2009 | Appointment of Dr Zoe Elizabeth Wyrko as a director (2 pages) |
16 October 2009 | Termination of appointment of David Oliver as a director (1 page) |
16 October 2009 | Termination of appointment of David Oliver as a director (1 page) |
16 October 2009 | Appointment of Dr Zoe Elizabeth Wyrko as a director (2 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
10 March 2009 | Director appointed dr michael vassallo (1 page) |
10 March 2009 | Director appointed dr michael vassallo (1 page) |
3 February 2009 | Appointment terminated director thomas smith (1 page) |
3 February 2009 | Appointment terminated director thomas smith (1 page) |
17 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
5 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
24 October 2005 | Return made up to 27/09/05; full list of members
|
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members
|
8 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
4 October 2004 | Return made up to 27/09/04; full list of members
|
4 October 2004 | Return made up to 27/09/04; full list of members
|
19 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members
|
3 October 2003 | Return made up to 27/09/03; full list of members
|
21 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
31 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
31 October 2001 | Director resigned (1 page) |
31 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 31 st johns square, london, EC1M 4DN (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 31 st johns square london EC1M 4DN (1 page) |
16 November 2000 | Return made up to 27/09/00; full list of members
|
16 November 2000 | Return made up to 27/09/00; full list of members
|
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 1 st andrew's place, regents park, london NW1 4LB (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 1 st andrew's place regents park london NW1 4LB (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 September 1998 | New secretary appointed (1 page) |
23 September 1998 | New secretary appointed (1 page) |
23 September 1998 | Secretary resigned (1 page) |
23 September 1998 | Secretary resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
15 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
15 October 1997 | Return made up to 27/09/97; full list of members (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members
|
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Return made up to 27/09/95; no change of members
|
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 October 1987 | Memorandum and Articles of Association (16 pages) |
1 October 1987 | Resolutions
|