London
SW7 4DL
Director Name | Sheldon Robert Kenton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rosamund Close South Croydon Surrey CR2 7EW |
Secretary Name | William Gerard Johnson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 79 Three Bridges Road Crawley West Sussex RH10 1JR |
Secretary Name | Caroline Mary Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 May 1997) |
Role | Accountant |
Correspondence Address | 42 Queens Court Queens Road Richmond Surrey TW10 6LB |
Secretary Name | Michele Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 day (resigned 10 May 1997) |
Role | Company Director |
Correspondence Address | 90 Malthouse Road Southgate Crawley RH10 6BH |
Secretary Name | Barnaby Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 95 Swan Court Flood Street London Sw3 |
Secretary Name | William Gerald Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | 4 Covert Mead Hand Cross London RH17 6PP |
Secretary Name | Mr Christopher Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Park Road Bromley Kent BR1 3HJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 75908800 |
---|---|
Telephone region | London |
Registered Address | Suite 367 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Healthcare International Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
7 January 2022 | Termination of appointment of Christopher Percival as a secretary on 14 June 2021 (1 page) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
18 June 2021 | Registered office address changed from 95 Cromwell Road London SW7 4DL to Suite 367 19-21 Crawford Street London W1H 1PJ on 18 June 2021 (1 page) |
21 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (3 pages) |
15 May 2019 | Director's details changed for Shane Younger on 1 May 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (3 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Shane Younger on 1 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Shane Younger on 1 January 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 160 Brompton Road London SW3 1HW on 6 January 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / shane younger / 01/12/2007 (1 page) |
4 April 2008 | Director's change of particulars / shane younger / 01/12/2007 (1 page) |
4 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
8 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 16/01/06; full list of members (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | New secretary appointed (3 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members
|
5 February 2004 | Return made up to 16/01/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 225 three bridges road crawley west sussex RH10 1LG (1 page) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
18 April 2003 | Return made up to 16/01/03; full list of members (6 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members
|
22 January 2002 | Return made up to 16/01/02; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 28 grosvenor street london W1X 9SG (1 page) |
26 April 2000 | Return made up to 16/01/00; full list of members (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 28 grosvenor street london W1X 9SG (1 page) |
26 April 2000 | Return made up to 16/01/00; full list of members (6 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Return made up to 16/01/98; no change of members (6 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 16/01/98; no change of members (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 16/01/97; full list of members (6 pages) |
29 September 1997 | Return made up to 16/01/97; full list of members (6 pages) |
29 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
8 October 1996 | Accounting reference date notified as 31/12 (1 page) |
8 October 1996 | Accounting reference date notified as 31/12 (1 page) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | Secretary resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New secretary appointed (3 pages) |
7 February 1996 | New secretary appointed (3 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
16 January 1996 | Incorporation (27 pages) |
16 January 1996 | Incorporation (27 pages) |