London
NW11 9HB
Secretary Name | Avivah Cohen |
---|---|
Status | Closed |
Appointed | 26 July 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 June 2012) |
Role | Company Director |
Correspondence Address | 34 Highfield Gardens London NW11 9HB |
Director Name | Dr John Pemberton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | General Practitioner |
Correspondence Address | 4 Priestgate Barton On Humber North Lincolnshire DN18 5ET |
Director Name | Dr John Ball |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1993) |
Role | General Practitioner |
Correspondence Address | 58 Brigg Road Barton Upon Humber South Humberside DN18 5DR |
Director Name | Dr Timothy John Charles Birtwhistle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 May 2007) |
Role | General Practitioner |
Correspondence Address | 23 Westfield Road Barton Upon Humber North Lincolnshire DN18 5AA |
Director Name | Dr John Dickinson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | General Practitioner |
Correspondence Address | New Hall Newport Street Barton On Humber South Humberside DN18 5QJ |
Director Name | Dr Robert Mark Jaggs-Fowler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 May 2007) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Retreat Park View Barton Upon Humber North Lincolnshire DN18 6AX |
Director Name | Dr Jovo Lakic |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 1996) |
Role | General Practitioner |
Correspondence Address | 41 Whitecross Street Barton Upon Humber South Humberside DN18 5EU |
Director Name | Dr Rajmund Lobacz |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1997) |
Role | General Practitioner |
Correspondence Address | Maltby Cottage Maltby Lane Barton Upon Humber South Humberside DN18 5PY |
Secretary Name | Nancy Elizabeth Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(1 day after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 May 2007) |
Role | Company Director |
Correspondence Address | 23 Westfield Road Barton Upon Humber North Lincolnshire DN18 5AA |
Director Name | Dr Athadi Muraleedharan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 May 2007) |
Role | General Practitioner |
Correspondence Address | Kingsgate Beech Garth Barrow Upon Humber North Lincolnshire DN19 7DR |
Director Name | Dr Charles David Chapman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2001) |
Role | General Practitioner |
Correspondence Address | Cobweb Cottage Silver Street Barrow Upon Humber South Humberside DN19 7DN |
Director Name | Nancy Elizabeth Devine |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 May 2007) |
Role | Secretary |
Correspondence Address | 23 Westfield Road Barton Upon Humber North Lincolnshire DN18 5AA |
Director Name | Dr Fergus Noel Macmillan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 1997) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Brown Gables Westfield Road Barton Upon Humber South Humberside DN18 5AB |
Director Name | Mrs Avivah Cohen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Highfield Gardens Golders Green London NW11 9HB |
Secretary Name | Mrs Judith Hackenbroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2010) |
Role | Secretary |
Correspondence Address | 40 Highcroft Gardens London NW11 0LX |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
82 at 1 | Charlton Care Homes Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,854 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Administrator's progress report to 29 February 2012 (30 pages) |
5 April 2012 | Administrator's progress report to 29 February 2012 (30 pages) |
22 March 2012 | Administrator's progress report to 15 March 2012 (29 pages) |
22 March 2012 | Administrator's progress report to 15 March 2012 (29 pages) |
22 March 2012 | Notice of move from Administration to Dissolution on 15 March 2012 (28 pages) |
22 March 2012 | Notice of move from Administration to Dissolution (28 pages) |
6 January 2012 | (4 pages) |
6 January 2012 | Notice of appointment of replacement/additional administrator (4 pages) |
6 January 2012 | Notice of appointment of replacement/additional administrator (4 pages) |
15 September 2011 | Notice of extension of period of Administration (1 page) |
15 September 2011 | Notice of extension of period of Administration (1 page) |
15 September 2011 | Notice of extension of period of Administration (1 page) |
15 September 2011 | Notice of extension of period of Administration (1 page) |
14 September 2011 | Administrator's progress report to 31 August 2011 (30 pages) |
14 September 2011 | Administrator's progress report to 31 August 2011 (30 pages) |
28 April 2011 | Administrator's progress report to 20 March 2011 (29 pages) |
28 April 2011 | Administrator's progress report to 20 March 2011 (29 pages) |
2 December 2010 | Notice of deemed approval of proposals (1 page) |
2 December 2010 | Notice of deemed approval of proposals (1 page) |
1 December 2010 | Statement of affairs with form 2.14B (11 pages) |
1 December 2010 | Statement of affairs with form 2.14B (11 pages) |
18 November 2010 | Statement of administrator's proposal (41 pages) |
18 November 2010 | Statement of administrator's proposal (41 pages) |
29 October 2010 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from C/O Kpmg 8 Salisbury Square London EC4Y 8BB on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from C/O Kpmg 8 Salisbury Square London EC4Y 8BB on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 29 October 2010 (2 pages) |
28 September 2010 | Appointment of an administrator (1 page) |
28 September 2010 | Appointment of an administrator (1 page) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 July 2010 | Appointment of Avivah Cohen as a secretary (2 pages) |
27 July 2010 | Appointment of Andrew Selwyn Cohen as a director (2 pages) |
27 July 2010 | Appointment of Avivah Cohen as a secretary (2 pages) |
27 July 2010 | Appointment of Andrew Selwyn Cohen as a director (2 pages) |
27 July 2010 | Termination of appointment of Avivah Cohen as a director (1 page) |
27 July 2010 | Termination of appointment of Avivah Cohen as a director (1 page) |
27 July 2010 | Termination of appointment of Judith Hackenbroch as a secretary (1 page) |
27 July 2010 | Termination of appointment of Judith Hackenbroch as a secretary (1 page) |
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
23 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-23
|
21 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
13 September 2007 | Return made up to 05/06/07; full list of members (7 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: the willows willow drive barton upon humber north lincolnshire DN18 5HR (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: the willows willow drive barton upon humber north lincolnshire DN18 5HR (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Memorandum and Articles of Association (9 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Memorandum and Articles of Association (9 pages) |
29 November 2006 | Resolutions
|
10 November 2006 | Ad 17/03/92--------- £ si 42@1 (3 pages) |
10 November 2006 | Ad 17/03/92--------- £ si 42@1 (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
17 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
27 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 April 2002 | £ ic 50/40 28/09/01 £ sr 10@1=10 (1 page) |
22 April 2002 | £ ic 50/40 28/09/01 £ sr 10@1=10 (1 page) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Return made up to 05/06/01; full list of members
|
1 August 2001 | Return made up to 05/06/01; full list of members (9 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
22 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: central surgery king street barton-on-humber south humberside DN18 5ER (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: central surgery king street barton-on-humber south humberside DN18 5ER (1 page) |
25 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
25 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 05/06/99; no change of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 June 1998 | Return made up to 05/06/98; full list of members
|
26 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 September 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 September 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
24 June 1997 | Ad 16/06/97--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
24 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 05/06/97; full list of members
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 March 1997 | Director resigned (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Ad 31/10/96--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Ad 31/10/96--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
18 November 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 November 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
18 November 1996 | Director resigned (1 page) |
26 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
26 June 1996 | Return made up to 05/06/96; no change of members (6 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
6 July 1995 | Return made up to 05/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 05/06/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
21 February 1995 | Ad 06/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
21 February 1995 | Ad 06/02/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 July 1994 | Return made up to 05/06/94; no change of members (6 pages) |
7 July 1994 | Return made up to 05/06/94; no change of members (6 pages) |
29 March 1994 | Full accounts made up to 31 May 1993 (9 pages) |
29 March 1994 | Full accounts made up to 31 May 1993 (9 pages) |
25 November 1993 | Return made up to 05/06/93; no change of members (6 pages) |
25 November 1993 | Return made up to 05/06/93; no change of members (6 pages) |
17 July 1992 | Return made up to 05/06/92; full list of members (7 pages) |
17 July 1992 | Return made up to 05/06/92; full list of members (7 pages) |
5 June 1991 | Incorporation (13 pages) |
5 June 1991 | Incorporation (13 pages) |