London
W1G 0PU
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mark Anthony Kopser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Niels Peter Vernegaard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 1996) |
Role | Hospital Director |
Correspondence Address | 46 Circus Road London NW8 9SE |
Secretary Name | Mark Anthony Kopser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 April 1996(4 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | Graham Colin Murray |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 June 1997) |
Role | Secretary |
Correspondence Address | 5 Clavering Close Twickenham Middlesex TW1 4TP |
Director Name | James Clayton Pickle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1998) |
Role | President-London Region |
Correspondence Address | Cherry Tree House St Edmunds Terrace St Johns Wood London Nw8 |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2007(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Jeremy Randal Midkiff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | hcahospitals.co.uk |
---|---|
Telephone | 020 70794399 |
Telephone region | London |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hca International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,000 |
Net Worth | £2,818,000 |
Cash | £338,000 |
Current Liabilities | £77,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 November 2006 | Delivered on: 5 December 2006 Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Outstanding |
27 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
17 May 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page) |
12 May 2011 | Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for James Mark Petkas on 9 April 2011 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 May 2005 | Return made up to 23/04/05; full list of members
|
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 July 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 July 2002 | Return made up to 23/04/02; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 August 2001 | Return made up to 23/04/01; full list of members (7 pages) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | New director appointed (3 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 August 2000 | Company name changed columbia uk LIMITED\certificate issued on 07/08/00 (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (3 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
29 March 1999 | Memorandum and Articles of Association (7 pages) |
24 March 1999 | Company name changed columbia U.K. finance LIMITED\certificate issued on 25/03/99 (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 March 1998 | Location of register of members (1 page) |
12 February 1998 | Return made up to 06/12/97; full list of members
|
6 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
5 January 1998 | Withdrawal of application for striking off (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1997 | Application for striking-off (1 page) |
28 July 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
25 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (1 page) |
15 April 1996 | Secretary resigned (2 pages) |
29 December 1995 | Company name changed rex business LIMITED\certificate issued on 02/01/96 (4 pages) |
6 December 1995 | Incorporation (17 pages) |