London
N1 8JQ
Secretary Name | Carolyn Patricia Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Doctor Of Medicine |
Correspondence Address | 29 Devonia Road London N1 8JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ultragyn.co.uk |
---|---|
Telephone | 020 77250521 |
Telephone region | London |
Registered Address | C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dr Carolyn Patricia Paul 50.00% Ordinary |
---|---|
1 at £1 | Dr Davor Jurkovic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,701 |
Cash | £1,000,410 |
Current Liabilities | £223,967 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
5 July 2001 | Delivered on: 10 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 April 2000 | Delivered on: 27 April 2000 Satisfied on: 16 October 2001 Persons entitled: Bank of Cyprus (London) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
31 May 2022 | Registered office address changed from C/O Bda Associates Limited Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 31 May 2022 (1 page) |
24 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Registered office address changed from C/O Body Dubois Associates Llp Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom to C/O Bda Associates Limited Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from C/O Body Dubois Associates Llp Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom to C/O Bda Associates Limited Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from C/O Body Dubois Associates Llp the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Body Dubois Associates Llp the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 17 July 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from Simpson Wreford & Partners 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Simpson Wreford & Partners 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 17 June 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 October 2010 | Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages) |
1 October 2010 | Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages) |
1 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
27 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
14 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Return made up to 15/09/03; full list of members
|
16 October 2003 | Return made up to 15/09/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
2 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
25 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 15/09/02; full list of members (6 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
3 October 2000 | Return made up to 15/09/00; full list of members
|
3 October 2000 | Return made up to 15/09/00; full list of members
|
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members
|
20 September 1999 | Return made up to 15/09/99; full list of members
|
13 September 1999 | Secretary's particulars changed (1 page) |
13 September 1999 | Secretary's particulars changed (1 page) |
22 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
21 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
17 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
17 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
15 September 1997 | Incorporation (13 pages) |
15 September 1997 | Incorporation (13 pages) |