Company NameThe Greenwich & Bexley Association Of Doctors-On-Call Limited
DirectorsSurjit Singh Kailey and Hany Fahmy Wahba
Company StatusActive
Company Number03246571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1996(27 years, 8 months ago)
Previous NameThe Greenwich & Bexley Association Of Doctors-On-Call

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Surjit Singh Kailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameDr Hany Fahmy Wahba
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameMrs Stephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameDr Robert Kieron Frederick Hughes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address3 Walerand Road
Blackheath
London
SE13 7PE
Director NameDr Karim Mohamedali Ismail Jan-Mohamed
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address36 Oakcroft Road
Lewisham
London
SE13 7ED
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameRuth Mary Gowling
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleBusiness Manager
Correspondence Address58 Dorville Road
Lee Green
London
SE12 8EB
Secretary NameDr Viral Tanna
NationalityBritish
StatusResigned
Appointed01 May 1997(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressHarley Hayes
Oldfield Road
Bickley
Kent
Director NameMinocher Adagra
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 October 2003)
RoleGeneral Practitioner
Correspondence Address44 Nuxley Road
Belvedere
Kent
DA17 5JG
Secretary NameDr Malcolm McIntyre
NationalityBritish
StatusResigned
Appointed09 May 2000(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2000)
RoleDoctor Medicine
Correspondence Address18 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Secretary NameDr Peter Oxford
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address90 Hill Crescent
Bexley
Kent
DA5 2DB
Director NameDr Hany Fahmy Wahba
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2008)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSteadhurst
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameDr Surjit Singh Kailey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2010)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressMill House
Clement Street
Swanley
Kent
BR8 7PQ
Director NameDr Nayan Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Westmount Road
Eltham
London
SE9 1JF
Secretary NameMrs Sue Howe
StatusResigned
Appointed06 March 2013(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 March 2015)
RoleCompany Director
Correspondence Address394 Shooters Hill Road
Woolwich
London
SE18 4LP
Secretary NameMr Kunle Awosanya
StatusResigned
Appointed16 March 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address394 Shooters Hill Road
Woolwich
London
SE18 4LP

Contact

Telephone020 83193692
Telephone regionLondon

Location

Registered AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£849,854
Cash£831,524
Current Liabilities£411,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

7 March 2001Delivered 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

Filing History

15 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
20 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
20 December 2021Registered 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 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 August 2017Memorandum and Articles of Association (11 pages)
22 August 2017Memorandum and Articles of Association (11 pages)
10 March 2017Termination of appointment of Kunle Awosanya as a secretary on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Kunle Awosanya as a secretary on 28 February 2017 (1 page)
22 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (4 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 6 September 2015 no member list (3 pages)
1 October 2015Annual return made up to 6 September 2015 no member list (3 pages)
18 March 2015Appointment of Mr Kunle Awosanya as a secretary on 16 March 2015 (2 pages)
18 March 2015Appointment of Dr Hany Fahmy Wahba as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Dr Hany Fahmy Wahba as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Dr Surjit Singh Kailey as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Dr Surjit Singh Kailey as a director on 16 March 2015 (2 pages)
18 March 2015Appointment of Mr Kunle Awosanya as a secretary on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Sue Howe as a secretary on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Nayan Patel as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Sue Howe as a secretary on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Nayan Patel as a director on 13 March 2015 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 December 2014Full accounts made up to 31 March 2014 (11 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (3 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (3 pages)
11 September 2014Annual return made up to 6 September 2014 no member list (3 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 6 September 2013 no member list (3 pages)
17 September 2013Annual return made up to 6 September 2013 no member list (3 pages)
17 September 2013Annual return made up to 6 September 2013 no member list (3 pages)
7 March 2013Appointment of Mrs Sue Howe as a secretary (1 page)
7 March 2013Appointment of Mrs Sue Howe as a secretary (1 page)
7 March 2013Termination of appointment of Peter Oxford as a secretary (1 page)
7 March 2013Termination of appointment of Peter Oxford as a secretary (1 page)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 September 2012Annual return made up to 6 September 2012 no member list (3 pages)
6 September 2012Annual return made up to 6 September 2012 no member list (3 pages)
6 September 2012Annual return made up to 6 September 2012 no member list (3 pages)
2 May 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 March 2012Section 519 (1 page)
20 March 2012Section 519 (1 page)
24 October 2011Annual return made up to 6 September 2011 no member list (3 pages)
24 October 2011Annual return made up to 6 September 2011 no member list (3 pages)
24 October 2011Termination of appointment of Surjit Kailey as a director (1 page)
24 October 2011Annual return made up to 6 September 2011 no member list (3 pages)
24 October 2011Termination of appointment of Surjit Kailey as a director (1 page)
25 March 2011Annual return made up to 6 September 2010 no member list (4 pages)
25 March 2011Annual return made up to 6 September 2010 no member list (4 pages)
25 March 2011Annual return made up to 6 September 2010 no member list (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 6 September 2009 no member list (2 pages)
20 November 2009Annual return made up to 6 September 2009 no member list (2 pages)
20 November 2009Annual return made up to 6 September 2009 no member list (2 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
19 January 2009Annual return made up to 06/09/08 (2 pages)
19 January 2009Annual return made up to 06/09/08 (2 pages)
4 December 2008Director appointed dr nayan patel (1 page)
4 December 2008Director appointed dr nayan patel (1 page)
4 December 2008Appointment terminated director hany wahba (1 page)
4 December 2008Appointment terminated director hany wahba (1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2008Memorandum and Articles of Association (10 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (11 pages)
14 January 2008Annual return made up to 06/09/07 (2 pages)
14 January 2008Annual return made up to 06/09/07 (2 pages)
28 November 2007Company name changed the greenwich & bexley associati on of doctors-on-call\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed the greenwich & bexley associati on of doctors-on-call\certificate issued on 28/11/07 (2 pages)
20 November 2006Full accounts made up to 31 March 2006 (11 pages)
20 November 2006Full accounts made up to 31 March 2006 (11 pages)
6 October 2006Annual return made up to 06/09/06 (2 pages)
6 October 2006Annual return made up to 06/09/06 (2 pages)
13 April 2006Full accounts made up to 31 March 2005 (12 pages)
13 April 2006Full accounts made up to 31 March 2005 (12 pages)
1 December 2005Annual return made up to 06/09/05 (4 pages)
1 December 2005Annual return made up to 06/09/05 (4 pages)
21 April 2005Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 April 2005Annual return made up to 06/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
20 October 2004Full accounts made up to 31 March 2004 (9 pages)
20 October 2004Full accounts made up to 31 March 2004 (9 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 October 2003Annual return made up to 06/09/03 (3 pages)
16 October 2003Annual return made up to 06/09/03 (3 pages)
17 April 2003Full accounts made up to 31 March 2002 (7 pages)
17 April 2003Full accounts made up to 31 March 2002 (7 pages)
7 December 2002Annual return made up to 06/09/02 (3 pages)
7 December 2002Annual return made up to 06/09/02 (3 pages)
3 January 2002Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned
(3 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Annual return made up to 06/09/01
  • 363(288) ‐ Secretary resigned
(3 pages)
3 January 2002New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
9 October 2001Full accounts made up to 31 March 2001 (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (7 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 October 2000Annual return made up to 06/09/00 (3 pages)
2 October 2000Annual return made up to 06/09/00 (3 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 September 1999Annual return made up to 06/09/99 (4 pages)
8 September 1999Annual return made up to 06/09/99 (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Annual return made up to 06/09/98 (4 pages)
28 September 1998Annual return made up to 06/09/98 (4 pages)
7 August 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 August 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 October 1997Annual return made up to 06/09/97 (4 pages)
22 October 1997Annual return made up to 06/09/97 (4 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: 188 brampton road bexleyheath kent DA7 4SY (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
6 September 1996Incorporation (17 pages)
6 September 1996Incorporation (17 pages)