London
N21 1AY
Director Name | Mr Per Anders Jansson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a The Green London N21 1AY |
Secretary Name | Mrs Despo Jansson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a The Green London N21 1AY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | talktoadoctor.co.uk |
---|
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Despo Jansson 50.00% Ordinary |
---|---|
1 at £1 | Per Anders Jansson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,983 |
Cash | £83 |
Current Liabilities | £147,690 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
30 June 1999 | Delivered on: 9 July 1999 Persons entitled: Equity Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated the 1 june 1999. Particulars: The freehold property known as 28 the green southgate enfield london title number MX476236 rights all rent payable under any lease or tenancy all rights and claims lessees, sub-lessees, licensees. Outstanding |
---|
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
20 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 October 2014 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 30 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from 97 Judd Street London WC1H 9JF on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 97 Judd Street London WC1H 9JF on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 January 2010 | Director's details changed for Despo Jansson on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Despo Jansson on 30 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Despo Jansson on 30 December 2009 (1 page) |
8 January 2010 | Secretary's details changed for Despo Jansson on 30 December 2009 (1 page) |
8 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Per Anders Jansson on 30 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Per Anders Jansson on 30 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 121 chase side london N14 5HD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 121 chase side london N14 5HD (1 page) |
24 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
30 December 1999 | Ad 16/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 1999 | Ad 16/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 35 hillfield park winchmore hill london N21 3QJ (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 35 hillfield park winchmore hill london N21 3QJ (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 February 1998 | Return made up to 30/12/97; no change of members
|
12 February 1998 | Return made up to 30/12/97; no change of members
|
24 September 1997 | Registered office changed on 24/09/97 from: 238 hedge lane, london. N13 5DA. (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 238 hedge lane, london. N13 5DA. (1 page) |
4 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
4 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
30 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |