Cheshunt
Hertfordshire
EN8 0TU
Director Name | Dr Muhammad Razak |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pickering Gardens London N11 3PP |
Director Name | Manherial Kesavial Shah |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 734-736 Hertford Road Enfield Middlesex London EN3 6PR |
Secretary Name | Dr Manherial Kesavial Shah |
---|---|
Status | Current |
Appointed | 06 April 2020(25 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 734-736 Hertford Road Enfield EN3 6PR |
Director Name | Dr Laurence John Knott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brookside South Barnet Hertfordshire EN4 8LJ |
Director Name | Dr Nawrose Iqbal Chowdhury |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 22 East End Road Finchley London N3 3QT |
Secretary Name | Dr Laurence John Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brookside South Barnet Hertfordshire EN4 8LJ |
Secretary Name | Dr Nawrose Iqbal Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | 22 East End Road Finchley London N3 3QT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £186,655 |
Net Worth | £551,012 |
Cash | £152,313 |
Current Liabilities | £142,628 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
19 May 1995 | Delivered on: 20 May 1995 Persons entitled: The General Practice Finance Corporation Limited Classification: Legal charge Secured details: £1,132,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: 730 hertford road enfield middx t/no.MX85804. Floating charge over all undertaking and all its property assets and rights present and future. Outstanding |
---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (1 page) |
---|---|
18 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
1 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
26 July 2021 | Registered office address changed from Building 3 Comer Business and Innovation Centre North London Business Park London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 26 July 2021 (1 page) |
7 July 2021 | Amended micro company accounts made up to 30 September 2019 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
7 December 2020 | Termination of appointment of Nawrose Iqbal Chowdhury as a director on 1 January 2020 (1 page) |
7 December 2020 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
6 April 2020 | Termination of appointment of Nawrose Iqbal Chowdhury as a secretary on 5 April 2020 (1 page) |
6 April 2020 | Appointment of Dr Manherial Kesavial Shah as a secretary on 6 April 2020 (2 pages) |
27 March 2020 | Cessation of Nawrose Iqbal Chowdhury as a person with significant control on 10 January 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 June 2019 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Building 3 Comer Business and Innovation Centre North London Business Park London N11 1GN on 20 June 2019 (1 page) |
12 February 2019 | Cessation of Pravinkumar Purushottam Patel as a person with significant control on 7 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 April 2018 | Director's details changed for Doctor Pravinkumar Purushottam Patel on 7 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 February 2015 | Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Ramsay Brown and Partners 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 17 February 2015 (1 page) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
3 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
29 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Dr Nawrose Chowdhury on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Dr Nawrose Chowdhury on 29 May 2014 (1 page) |
29 May 2014 | Director's details changed for Dr Nawrose Ikbal Chowdhury on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Dr Nawrose Ikbal Chowdhury on 29 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Laurence Knott as a secretary (2 pages) |
9 May 2014 | Appointment of Manherial Kesavial Shah as a director (3 pages) |
9 May 2014 | Appointment of Dr Nawrose Chowdhury as a secretary (3 pages) |
9 May 2014 | Appointment of Manherial Kesavial Shah as a director (3 pages) |
9 May 2014 | Appointment of Dr Muhammad Razak as a director (3 pages) |
9 May 2014 | Appointment of Dr Muhammad Razak as a director (3 pages) |
9 May 2014 | Termination of appointment of Laurence Knott as a secretary (2 pages) |
9 May 2014 | Appointment of Dr Nawrose Chowdhury as a secretary (3 pages) |
9 May 2014 | Termination of appointment of Laurence Knott as a director (2 pages) |
9 May 2014 | Termination of appointment of Laurence Knott as a director (2 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 May 2010 | Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Laurence John Knott on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Doctor Pravinkumar Patel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Dr Nawrose Ikbal Chowdhury on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 28 April 2010 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 07/04/08; full list of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
1 November 2005 | Return made up to 07/04/05; full list of members (8 pages) |
1 November 2005 | Return made up to 07/04/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 August 2004 | Return made up to 07/04/04; full list of members
|
11 August 2004 | Return made up to 07/04/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 07/04/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 April 2002 | Return made up to 07/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 07/04/02; full list of members (8 pages) |
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) |
30 July 2001 | Return made up to 07/04/01; full list of members
|
30 July 2001 | Return made up to 07/04/01; full list of members
|
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) |
15 June 2000 | Return made up to 07/04/00; full list of members (8 pages) |
15 June 2000 | Return made up to 07/04/00; full list of members (8 pages) |
3 June 1999 | Return made up to 07/04/99; no change of members (5 pages) |
3 June 1999 | Return made up to 07/04/99; no change of members (5 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 07/04/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 27 john street london WC1N 2BL (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 27 john street london WC1N 2BL (1 page) |
9 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 07/04/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
3 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
11 December 1995 | Accounting reference date notified as 30/09 (1 page) |
11 December 1995 | Accounting reference date notified as 30/09 (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 31 corsham street london N1 6DR (1 page) |
7 April 1995 | Incorporation (38 pages) |
7 April 1995 | Incorporation (38 pages) |