Watford Business Park
Watford
Hertfordshire
WD18 8JA
Director Name | Zoe Palmer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 26 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA |
Secretary Name | Mr Talat Syed |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 26 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8JA |
Director Name | Dr Ronald Ling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 23 Hillside Gardens Barnet Hertfordshire EN5 2NG |
Director Name | Dr Patrick Mitchell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Surgeon |
Correspondence Address | 57 Knox Green Binfield Bracknell Berkshire RG12 5NZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | chirus.com |
---|
Registered Address | 17 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Talat Syed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,685 |
Cash | £8,723 |
Current Liabilities | £95,584 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
1 August 1995 | Delivered on: 21 August 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon ........ details of charged account :- barclays bank PLC re gem medical LTD business premium account number 80108782. Outstanding |
---|
2 March 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Talat Syed on 6 July 2020 (2 pages) |
7 July 2020 | Secretary's details changed for Mr Talat Syed on 6 July 2020 (1 page) |
7 July 2020 | Director's details changed for Zoe Palmer on 6 July 2020 (2 pages) |
13 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Register inspection address has been changed from C/O Chirus Limited Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH (1 page) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Register inspection address has been changed from C/O Chirus Limited Park House 15-23 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8PH (1 page) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
22 January 2012 | Register(s) moved to registered inspection location (1 page) |
22 January 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Talat Syed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Zoe Palmer on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Talat Syed on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Zoe Palmer on 1 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Zoe Palmer on 1 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Talat Syed on 1 January 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 January 2006 | Location of debenture register (1 page) |
13 January 2006 | Location of debenture register (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
25 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
24 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members
|
31 January 2002 | Return made up to 13/01/02; full list of members
|
31 October 2001 | Registered office changed on 31/10/01 from: vale end 32 mallord street chelsea london SW3 6UD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: vale end 32 mallord street chelsea london SW3 6UD (1 page) |
30 October 2001 | Company name changed gem medical LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed gem medical LIMITED\certificate issued on 30/10/01 (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
16 March 2001 | Return made up to 13/01/01; full list of members
|
16 March 2001 | Return made up to 13/01/01; full list of members
|
16 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
24 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
10 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
22 September 1998 | Memorandum and Articles of Association (5 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Memorandum and Articles of Association (5 pages) |
22 September 1998 | Resolutions
|
22 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
2 February 1997 | Return made up to 13/01/97; full list of members
|
2 February 1997 | Return made up to 13/01/97; full list of members
|
13 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
13 November 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
22 January 1996 | Return made up to 13/01/96; full list of members
|
22 January 1996 | Return made up to 13/01/96; full list of members
|
29 August 1995 | Accounting reference date notified as 30/06 (1 page) |
29 August 1995 | Accounting reference date notified as 30/06 (1 page) |
2 May 1995 | Ad 13/04/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 May 1995 | Ad 13/04/95--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director resigned (2 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
1 May 1995 | Director's particulars changed (2 pages) |
2 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
2 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |