Ashtead
Surrey
KT21 1DL
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 22 June 2021) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Robert Mayrs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2002) |
Role | Insurance Managing Agent |
Correspondence Address | Bank Lodge 12 Hurst Close Woking Surrey GU22 0DU |
Secretary Name | Mrs Valerie Leonora Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 July 2001) |
Role | Underwriter |
Correspondence Address | Timbers 10 Echo Pit Road Guildford Surrey GU1 3TN |
Director Name | Samantha Ann Fireson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 0 days (resigned 01 April 2002) |
Role | Pa Secretary |
Correspondence Address | 3 Skipper Court Braintree CM7 1WZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.apollo-healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 01295 254454 |
Telephone region | Banbury |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2000 | Delivered on: 24 May 2000 Satisfied on: 11 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
25 March 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 May 2005 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
18 October 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
18 October 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
22 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 March 1999 | Full accounts made up to 28 February 1999 (6 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 May 1998 | Full accounts made up to 28 February 1998 (6 pages) |
12 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 May 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 May 1998 | Full accounts made up to 28 February 1998 (6 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
16 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 28 February 1996 (6 pages) |
30 October 1996 | Full accounts made up to 28 February 1996 (6 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |