London
W1U 3PP
Secretary Name | Limestar Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 09 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Gamma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | HMSA (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2013) |
Correspondence Address | 100 Seymour Place London W1H 1NE |
Registered Address | Milner House 14 Manchester Square London W1U 3PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Jacandral Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,948 |
Cash | £66,952 |
Current Liabilities | £2,401,400 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
4 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
8 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 November 2020 | Director's details changed for Mr Geoffrey Hugh Melamet on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Geoffrey Hugh Melamet on 19 November 2020 (2 pages) |
19 November 2020 | Secretary's details changed for Limestar Investments Limited on 19 November 2020 (1 page) |
18 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
20 July 2018 | Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015 (1 page) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Termination of appointment of Hmsa (Uk) Limited as a director (1 page) |
4 February 2014 | Termination of appointment of Hmsa (Uk) Limited as a director (1 page) |
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Company name changed lifeblood healthcare LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Company name changed lifeblood healthcare LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Change of name notice (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
4 December 2012 | Resolutions
|
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Change of name notice (2 pages) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Limestar Investments Limited on 20 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Hmsa (Uk) Limited on 20 June 2010 (1 page) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Limestar Investments Limited on 20 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Hmsa (Uk) Limited on 20 June 2010 (1 page) |
27 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
20 October 2009 | Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Director appointed hmsa (uk) LIMITED (1 page) |
24 April 2009 | Secretary appointed limestar investments LIMITED (1 page) |
24 April 2009 | Secretary appointed limestar investments LIMITED (1 page) |
24 April 2009 | Director appointed hmsa (uk) LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary wigmore secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated director gamma directors LIMITED (1 page) |
21 April 2009 | Appointment terminated secretary wigmore secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated director gamma directors LIMITED (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 38 wigmore street london W1U 2HA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 38 wigmore street london W1U 2HA (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
4 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 July 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 June 2004 | Return made up to 21/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 21/06/04; full list of members (5 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (5 pages) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (5 pages) |
1 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
1 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
10 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 July 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 38 wigmore street london W1H 0BX (1 page) |
28 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
5 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
5 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
26 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
7 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 66 wigmore street london W1H 0HQ (1 page) |
25 June 1999 | Return made up to 21/06/99; full list of members (21 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (21 pages) |
18 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
18 January 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
16 July 1998 | Return made up to 21/06/98; full list of members (13 pages) |
16 July 1998 | Return made up to 21/06/98; full list of members (13 pages) |
9 July 1998 | New secretary appointed (1 page) |
9 July 1998 | New director appointed (8 pages) |
9 July 1998 | New secretary appointed (1 page) |
9 July 1998 | New director appointed (8 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
16 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
16 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
16 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
16 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
16 June 1998 | Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 June 1998 | Ad 09/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 788-790 finchley road london NW11 7JR (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 788-790 finchley road london NW11 7JR (1 page) |
4 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
4 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
5 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
5 September 1996 | Return made up to 21/06/96; full list of members (6 pages) |
21 June 1995 | Incorporation (30 pages) |
21 June 1995 | Incorporation (30 pages) |