London
W1G 0PU
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
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 | 05 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2000) |
Role | Chief Financial Officer |
Correspondence Address | 46 Circus Road London NW8 9SE |
Director Name | James Clayton Pickle |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1998) |
Role | President London Region |
Correspondence Address | Cherry Tree House St Edmunds Terrace St Johns Wood London Nw8 |
Secretary Name | Mark Anthony Kopser |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 November 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1998) |
Role | Chief Financial Officer |
Correspondence Address | 14 Litchfield Way London NW11 6NJ |
Director Name | Nicholas Deeming |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 1998) |
Role | Group Legal Director & Cs |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Director Name | David Winton Watt Torrance |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2000) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Allt A'Bruaich Kiltarlity Inverness-Shire IV4 7HX Scotland |
Director Name | Prof Ian Jeffrey Jacobs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 January 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Walden Lodge Yester Park Chislehurst Kent BR7 5DQ |
Director Name | Dr Margaret Flora Spittle |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2001) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | The Manor House Beaconsfield Road Claygate Esher Surrey KT10 0PW |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Dr Robert Henry McNeilly |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British Northern Ire |
Status | Resigned |
Appointed | 08 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2000) |
Role | Group Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge House Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(2 years, 5 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 |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | David Richard Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pincott Cottage Pincott Lane West Horsley Surrey KT24 6JH |
Director Name | Dr Adrian Richard Bull |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 2000) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashburnham Gardens Eastbourne East Sussex BN21 2NA |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (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, 1 month 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, 6 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, 7 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 | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
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 |
Year | 2012 |
---|---|
Turnover | £10,764,000 |
Net Worth | £18,990,000 |
Current Liabilities | £43,160,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
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 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
7 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
18 December 2018 | Resolutions
|
18 December 2018 | Statement of capital on 18 December 2018
|
18 December 2018 | Statement by Directors (2 pages) |
18 December 2018 | Solvency Statement dated 14/12/18 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Satisfaction of charge 2 in full (1 page) |
11 November 2016 | Satisfaction of charge 2 in full (1 page) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 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) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 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) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 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) |
31 July 2012 | Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages) |
31 July 2012 | Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (17 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 23 April 2010 (17 pages) |
7 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2009 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2007 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2008 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 23 April 2006 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 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) |
18 April 2011 | Director's details changed for Mr Michael Neeb on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mrs Jasy Loyal on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mrs Jasy Loyal on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr 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) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Mrs Jasy Loyal on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Michael Neeb on 18 April 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders
|
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Return made up to 23/04/09; full list of members (4 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 (15 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
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) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
2 April 2007 | Particulars of mortgage/charge (35 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
5 December 2006 | Particulars of mortgage/charge (24 pages) |
5 December 2006 | Particulars of mortgage/charge (24 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 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) |
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 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 August 2005 | Return made up to 23/04/05; full list of members (7 pages) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 August 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 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 August 2002 | Return made up to 23/04/02; full list of members (11 pages) |
3 August 2002 | Return made up to 23/04/02; full list of members (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 23/04/01; full list of members
|
20 August 2001 | Return made up to 23/04/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (4 pages) |
26 January 2001 | New director appointed (4 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
14 December 2000 | Memorandum and Articles of Association (16 pages) |
14 December 2000 | Memorandum and Articles of Association (16 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 35 weymouth street london W1N 4BJ (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 35 weymouth street london W1N 4BJ (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
11 May 2000 | Return made up to 23/04/00; full list of members (13 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (13 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | New director appointed (3 pages) |
6 October 1999 | New director appointed (3 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Memorandum and Articles of Association (16 pages) |
9 September 1999 | Memorandum and Articles of Association (16 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Return made up to 23/04/99; no change of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 23/04/98; full list of members (9 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (9 pages) |
19 March 1998 | Location of register of members (1 page) |
19 March 1998 | Location of register of members (1 page) |
16 February 1998 | Return made up to 26/01/98; full list of members
|
16 February 1998 | Return made up to 26/01/98; full list of members
|
7 January 1998 | Company name changed the london comprehensive cancer clinic LIMITED\certificate issued on 08/01/98 (2 pages) |
7 January 1998 | Company name changed the london comprehensive cancer clinic LIMITED\certificate issued on 08/01/98 (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (4 pages) |
28 July 1997 | Ad 11/06/97--------- £ si 613@1=613 £ ic 2/615 (4 pages) |
28 July 1997 | Ad 11/06/97--------- £ si 613@1=613 £ ic 2/615 (4 pages) |
28 July 1997 | New director appointed (4 pages) |
29 April 1997 | Return made up to 26/01/97; full list of members
|
29 April 1997 | Return made up to 26/01/97; full list of members
|
27 January 1997 | Resolutions
|
27 January 1997 | £ nc 100/720 23/01/97 (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | £ nc 100/720 23/01/97 (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
19 November 1996 | Company name changed the london comprehensive cancer centre LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed the london comprehensive cancer centre LIMITED\certificate issued on 20/11/96 (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New secretary appointed;new director appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
10 November 1996 | New secretary appointed;new director appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
7 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
26 January 1996 | Incorporation (21 pages) |
26 January 1996 | Incorporation (21 pages) |