Pinnell Road
Eltham
London
SE9 6AR
Director Name | Dr Hany Fahmy Wahba |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Dr Robert Kieron Frederick Hughes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 3 Walerand Road Blackheath London SE13 7PE |
Director Name | Dr Karim Mohamedali Ismail Jan-Mohamed |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 36 Oakcroft Road Lewisham London SE13 7ED |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Ruth Mary Gowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Role | Business Manager |
Correspondence Address | 58 Dorville Road Lee Green London SE12 8EB |
Secretary Name | Dr Viral Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 May 2000) |
Role | Company Director |
Correspondence Address | Harley Hayes Oldfield Road Bickley Kent |
Director Name | Minocher Adagra |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 October 2003) |
Role | General Practitioner |
Correspondence Address | 44 Nuxley Road Belvedere Kent DA17 5JG |
Secretary Name | Dr Malcolm McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2000) |
Role | Doctor Medicine |
Correspondence Address | 18 Norlands Crescent Chislehurst Kent BR7 5RN |
Secretary Name | Dr Peter Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 90 Hill Crescent Bexley Kent DA5 2DB |
Director Name | Dr Hany Fahmy Wahba |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2008) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Steadhurst St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Dr Surjit Singh Kailey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2010) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Mill House Clement Street Swanley Kent BR8 7PQ |
Director Name | Dr Nayan Patel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 March 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Westmount Road Eltham London SE9 1JF |
Secretary Name | Mrs Sue Howe |
---|---|
Status | Resigned |
Appointed | 06 March 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2015) |
Role | Company Director |
Correspondence Address | 394 Shooters Hill Road Woolwich London SE18 4LP |
Secretary Name | Mr Kunle Awosanya |
---|---|
Status | Resigned |
Appointed | 16 March 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 394 Shooters Hill Road Woolwich London SE18 4LP |
Telephone | 020 83193692 |
---|---|
Telephone region | London |
Registered Address | Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £849,854 |
Cash | £831,524 |
Current Liabilities | £411,247 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
7 March 2001 | Delivered on: 17 March 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £390,000 due from the company to the chargee under any provisions of the legal charge together with interest. Particulars: F/H property k/a 394 shooters hill london SE18 4LP together with fixtures and fittings and equipment and by way of floating charge all the company's undertakings property assets and rights. Outstanding |
---|
15 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
20 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
20 December 2021 | Registered office address changed from 394 Shooters Hill Road Woolwich London SE18 4LP to Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR on 20 December 2021 (1 page) |
20 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 August 2017 | Memorandum and Articles of Association (11 pages) |
22 August 2017 | Memorandum and Articles of Association (11 pages) |
10 March 2017 | Termination of appointment of Kunle Awosanya as a secretary on 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Kunle Awosanya as a secretary on 28 February 2017 (1 page) |
22 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (4 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 6 September 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 6 September 2015 no member list (3 pages) |
18 March 2015 | Appointment of Mr Kunle Awosanya as a secretary on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Hany Fahmy Wahba as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Hany Fahmy Wahba as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Surjit Singh Kailey as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Dr Surjit Singh Kailey as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Kunle Awosanya as a secretary on 16 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Sue Howe as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Nayan Patel as a director on 13 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Sue Howe as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Nayan Patel as a director on 13 March 2015 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (3 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (3 pages) |
11 September 2014 | Annual return made up to 6 September 2014 no member list (3 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (3 pages) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (3 pages) |
17 September 2013 | Annual return made up to 6 September 2013 no member list (3 pages) |
7 March 2013 | Appointment of Mrs Sue Howe as a secretary (1 page) |
7 March 2013 | Appointment of Mrs Sue Howe as a secretary (1 page) |
7 March 2013 | Termination of appointment of Peter Oxford as a secretary (1 page) |
7 March 2013 | Termination of appointment of Peter Oxford as a secretary (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 September 2012 | Annual return made up to 6 September 2012 no member list (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 no member list (3 pages) |
6 September 2012 | Annual return made up to 6 September 2012 no member list (3 pages) |
2 May 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 March 2012 | Section 519 (1 page) |
20 March 2012 | Section 519 (1 page) |
24 October 2011 | Annual return made up to 6 September 2011 no member list (3 pages) |
24 October 2011 | Annual return made up to 6 September 2011 no member list (3 pages) |
24 October 2011 | Termination of appointment of Surjit Kailey as a director (1 page) |
24 October 2011 | Annual return made up to 6 September 2011 no member list (3 pages) |
24 October 2011 | Termination of appointment of Surjit Kailey as a director (1 page) |
25 March 2011 | Annual return made up to 6 September 2010 no member list (4 pages) |
25 March 2011 | Annual return made up to 6 September 2010 no member list (4 pages) |
25 March 2011 | Annual return made up to 6 September 2010 no member list (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 November 2009 | Annual return made up to 6 September 2009 no member list (2 pages) |
20 November 2009 | Annual return made up to 6 September 2009 no member list (2 pages) |
20 November 2009 | Annual return made up to 6 September 2009 no member list (2 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Annual return made up to 06/09/08 (2 pages) |
19 January 2009 | Annual return made up to 06/09/08 (2 pages) |
4 December 2008 | Director appointed dr nayan patel (1 page) |
4 December 2008 | Director appointed dr nayan patel (1 page) |
4 December 2008 | Appointment terminated director hany wahba (1 page) |
4 December 2008 | Appointment terminated director hany wahba (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
24 June 2008 | Memorandum and Articles of Association (10 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 January 2008 | Annual return made up to 06/09/07 (2 pages) |
14 January 2008 | Annual return made up to 06/09/07 (2 pages) |
28 November 2007 | Company name changed the greenwich & bexley associati on of doctors-on-call\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed the greenwich & bexley associati on of doctors-on-call\certificate issued on 28/11/07 (2 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
6 October 2006 | Annual return made up to 06/09/06 (2 pages) |
6 October 2006 | Annual return made up to 06/09/06 (2 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Annual return made up to 06/09/05 (4 pages) |
1 December 2005 | Annual return made up to 06/09/05 (4 pages) |
21 April 2005 | Annual return made up to 06/09/04
|
21 April 2005 | Annual return made up to 06/09/04
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 October 2003 | Annual return made up to 06/09/03 (3 pages) |
16 October 2003 | Annual return made up to 06/09/03 (3 pages) |
17 April 2003 | Full accounts made up to 31 March 2002 (7 pages) |
17 April 2003 | Full accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Annual return made up to 06/09/02 (3 pages) |
7 December 2002 | Annual return made up to 06/09/02 (3 pages) |
3 January 2002 | Annual return made up to 06/09/01
|
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Annual return made up to 06/09/01
|
3 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 October 2000 | Annual return made up to 06/09/00 (3 pages) |
2 October 2000 | Annual return made up to 06/09/00 (3 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 06/09/99 (4 pages) |
8 September 1999 | Annual return made up to 06/09/99 (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 September 1998 | Annual return made up to 06/09/98 (4 pages) |
28 September 1998 | Annual return made up to 06/09/98 (4 pages) |
7 August 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
7 August 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 August 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
7 August 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 October 1997 | Annual return made up to 06/09/97 (4 pages) |
22 October 1997 | Annual return made up to 06/09/97 (4 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
6 September 1996 | Incorporation (17 pages) |
6 September 1996 | Incorporation (17 pages) |