Company NameGynaecology Ultrasound Centre Limited
DirectorDavor Jurkovic
Company StatusActive
Company Number03433968
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Davor Jurkovic
Date of BirthMay 1958 (Born 66 years ago)
NationalityCroatian
StatusCurrent
Appointed15 September 1997(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address29 Devonia Road
London
N1 8JQ
Secretary NameCarolyn Patricia Paul
NationalityBritish
StatusCurrent
Appointed31 August 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleDoctor Of Medicine
Correspondence Address29 Devonia Road
London
N1 8JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteultragyn.co.uk
Telephone020 77250521
Telephone regionLondon

Location

Registered AddressC/O Bda Associates Limited Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Carolyn Patricia Paul
50.00%
Ordinary
1 at £1Dr Davor Jurkovic
50.00%
Ordinary

Financials

Year2014
Net Worth£850,701
Cash£1,000,410
Current Liabilities£223,967

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

5 July 2001Delivered 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 2000Delivered 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

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 May 2022Registered 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 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
24 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Registered 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 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Registered 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 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 July 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from Simpson Wreford & Partners 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Simpson Wreford & Partners 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 17 June 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Dr Davor Jurkovic on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 November 2008Return made up to 15/09/08; full list of members (3 pages)
27 November 2008Return made up to 15/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 November 2006Return made up to 15/09/06; full list of members (2 pages)
14 November 2006Return made up to 15/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
19 September 2005Return made up to 15/09/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
30 September 2004Return made up to 15/09/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
25 September 2002Return made up to 15/09/02; full list of members (6 pages)
25 September 2002Return made up to 15/09/02; full list of members (6 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2001Return made up to 15/09/01; full list of members (6 pages)
3 October 2001Return made up to 15/09/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
21 March 2001Full accounts made up to 31 August 2000 (10 pages)
21 March 2001Full accounts made up to 31 August 2000 (10 pages)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
16 February 2000Full accounts made up to 31 August 1999 (10 pages)
16 February 2000Full accounts made up to 31 August 1999 (10 pages)
20 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
22 April 1999Full accounts made up to 31 August 1998 (9 pages)
21 October 1998Return made up to 15/09/98; full list of members (6 pages)
21 October 1998Return made up to 15/09/98; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 October 1998Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 October 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
17 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
17 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
15 September 1997Incorporation (13 pages)
15 September 1997Incorporation (13 pages)