Company NameMedical Consulting Services Limited
Company StatusDissolved
Company Number02640495
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 10 months ago)
Previous NameMedical And Political Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Jonathan Elton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 23 July 2019)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameLady Pamela Elton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Stockleigh Hall
Prince Albert Road
London
NW8 7LB
Director NameMr Arnold Elton
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameLady Pamela Elton
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Stockleigh Hall
Prince Albert Road
London
NW8 7LB
Director NameMr Michael Jonathan Elton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 05 October 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Arnold Elton
50.00%
Ordinary
50 at £1Michael John Elton
50.00%
Ordinary

Financials

Year2014
Net Worth-£342
Cash£576
Current Liabilities£2,800

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 July 2012Director's details changed for Sir Arnold Elton on 9 July 2012 (2 pages)
18 July 2012Director's details changed for Michael Jonathan Elton on 9 July 2012 (2 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Sir Arnold Elton on 9 July 2012 (2 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Michael Jonathan Elton on 9 July 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 July 2011Termination of appointment of Pamela Elton as a director (1 page)
21 July 2011Termination of appointment of Pamela Elton as a secretary (1 page)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Michael Jonathan Elton on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Michael Jonathan Elton on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Sir Arnold Elton on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Sir Arnold Elton on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Lady Pamela Elton on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Lady Pamela Elton on 1 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 August 2007Return made up to 09/07/07; no change of members (7 pages)
11 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 August 2004Return made up to 09/07/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 July 2002Return made up to 21/07/02; full list of members (7 pages)
27 September 2001Return made up to 21/07/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
19 December 2000Company name changed medical and political services l imited\certificate issued on 20/12/00 (2 pages)
15 August 2000Return made up to 21/07/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
20 July 1999Return made up to 21/07/99; full list of members (6 pages)
24 June 1999Full accounts made up to 31 August 1998 (9 pages)
21 July 1998Return made up to 21/07/98; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 September 1997Return made up to 21/07/97; full list of members (6 pages)
25 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
15 July 1996Return made up to 21/07/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 August 1995 (7 pages)
24 July 1995Return made up to 21/07/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
16 August 1994New director appointed (2 pages)
22 July 1994Return made up to 30/07/94; no change of members (4 pages)
14 January 1994Full accounts made up to 31 August 1993 (4 pages)
23 August 1993Return made up to 30/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
7 June 1993Full accounts made up to 31 August 1992 (5 pages)
28 August 1992Return made up to 10/08/92; full list of members (6 pages)
2 October 1991Ad 16/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1991Secretary resigned;new secretary appointed (6 pages)
23 August 1991Incorporation (14 pages)