Company NameGeneral Medical Clinics Limited
DirectorsJeremy Randal Midkiff and John Michael Reay
Company StatusActive
Company Number03470623
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Previous NameExpandgrowth Public Limited Company

Business Activity

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

Directors

Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Adrian David Stevensen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 October 2006)
RoleProfessional Healthcare Manage
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Martins Lane Woodbridge
Clopton
Suffolk
IP13 6QX
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameDr Peter Michael Paul
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 July 2012)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressWest End House
High Lane, Salterforth
Barnoldswick
Lancashire
BB18 5SN
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 months, 1 week after company formation)
Appointment Duration14 years (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Piper Buildings
Peterborough Road
London
SW6 3EF
Director NameMr Jeremy Peter Appleyard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMr Jonathan Alexander Metliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Place Mews
London
W1U 8FB
Director NameNicholas James Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chalton Drive Hampstead
Gardens Suburbs Hampstead
London
N2 0QW
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed24 January 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Elliott Paul Adams
NationalityBritish
StatusResigned
Appointed26 June 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Norrys Road
Cockfosters
Hertfordshire
EN4 9JX
Director NameMr Elliott Paul Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2-3 Salisbury Court
London
EC4Y 8AA
Director NameMr Clive Wilson Forman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2-3 Salisbury Court
London
EC4Y 8AA
Secretary NameMr Jeremy Peter Appleyard
StatusResigned
Appointed12 May 2011(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 September 2011)
RoleCompany Director
Correspondence Address2-3 Salisbury Court
London
EC4Y 8AA
Secretary NameAnthony Philip Brown
NationalityBritish
StatusResigned
Appointed27 September 2011(13 years, 10 months after company formation)
Appointment Duration10 months (resigned 24 July 2012)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusResigned
Appointed24 July 2012(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed26 January 1998(2 months after company formation)
Appointment Duration1 month (resigned 27 February 1998)
Correspondence Address50 Stratton Street
London
W1X 5FL
Director NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(2 months after company formation)
Appointment Duration1 month (resigned 27 February 1998)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1998(2 months after company formation)
Appointment Duration1 month (resigned 27 February 1998)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2007)
Correspondence AddressAlexandra House
Alexandra Terrace
Guildford
Surrey
GU1 3DA

Contact

Websitegenmed.org.uk
Telephone0845 4370691
Telephone regionUnknown

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

16.6m at £0.05St Martins Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

6 November 2007Delivered on: 13 November 2007
Satisfied on: 13 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 October 2007Delivered on: 31 October 2007
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re general medical clinics PLC and numbered 02339928 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
25 September 2000Delivered on: 28 September 2000
Satisfied on: 21 May 2004
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
21 April 2004Delivered on: 1 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
28 May 1999Delivered on: 11 June 1999
Persons entitled: Prudential Holborn Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £50,000.
Outstanding
13 November 1998Delivered on: 2 December 1998
Persons entitled: Hemingway Apollo Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

27 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
19 December 2021Full accounts made up to 31 December 2020 (16 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
17 March 2021Change of details for St Martins Healthcare Limited as a person with significant control on 18 December 2020 (2 pages)
15 February 2021Full accounts made up to 31 December 2019 (18 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
2 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
18 December 2019Resolutions
  • RES13 ‐ Re-company business 13/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 December 2019Statement of capital on 17 December 2019
  • GBP 1
(3 pages)
16 December 2019Solvency Statement dated 13/12/19 (1 page)
16 December 2019Statement by Directors (1 page)
16 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 13/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2019Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
29 March 2019Satisfaction of charge 4 in full (1 page)
18 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
31 December 2018Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2016Full accounts made up to 31 December 2015 (19 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 831,809.5
(4 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 831,809.5
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 831,809.5
(4 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 831,809.5
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 831,809.5
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 831,809.5
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (20 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (20 pages)
31 May 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
31 May 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page)
25 April 2013Aud stat 519 (1 page)
25 April 2013Aud stat 519 (1 page)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
16 April 2013Section 519 (1 page)
16 April 2013Section 519 (1 page)
5 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
5 April 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 December 2012Group of companies' accounts made up to 31 May 2012 (35 pages)
7 December 2012Group of companies' accounts made up to 31 May 2012 (35 pages)
28 November 2012Appointment of Anthony Philip Brown as a secretary (3 pages)
28 November 2012Termination of appointment of Anthony Brown as a secretary (1 page)
28 November 2012Appointment of Anthony Philip Brown as a secretary (3 pages)
28 November 2012Termination of appointment of Anthony Brown as a secretary (1 page)
19 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2012Re-registration from a public company to a private limited company (2 pages)
19 November 2012Re-registration from a public company to a private limited company (2 pages)
19 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2012Re-registration of Memorandum and Articles (24 pages)
19 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2012Re-registration of Memorandum and Articles (24 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director (2 pages)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director (2 pages)
10 August 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
10 August 2012Termination of appointment of Peter Paul as a director (1 page)
10 August 2012Termination of appointment of Peter Paul as a director (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
9 August 2012Termination of appointment of Bernard Kelly as a director (1 page)
9 August 2012Termination of appointment of Bernard Kelly as a director (1 page)
9 August 2012Appointment of Jasy Loyal as a secretary (1 page)
9 August 2012Appointment of Jasy Loyal as a secretary (1 page)
8 August 2012Termination of appointment of Clive Forman as a director (1 page)
8 August 2012Termination of appointment of Jeremy Appleyard as a director (1 page)
8 August 2012Termination of appointment of Harry Hyman as a director (1 page)
8 August 2012Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Jeremy Appleyard as a director (1 page)
8 August 2012Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Harry Hyman as a director (1 page)
8 August 2012Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Clive Forman as a director (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (20 pages)
14 June 2012Termination of appointment of Nicholas Davis as a director (1 page)
14 June 2012Termination of appointment of Nicholas Davis as a director (1 page)
26 October 2011Group of companies' accounts made up to 31 May 2011 (46 pages)
26 October 2011Group of companies' accounts made up to 31 May 2011 (46 pages)
27 September 2011Termination of appointment of Jeremy Appleyard as a secretary (1 page)
27 September 2011Termination of appointment of Jeremy Appleyard as a secretary (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (21 pages)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Register(s) moved to registered office address (1 page)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (21 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (21 pages)
12 May 2011Termination of appointment of Elliott Adams as a director (1 page)
12 May 2011Termination of appointment of Elliott Adams as a director (1 page)
12 May 2011Appointment of Mr Jeremy Peter Appleyard as a secretary (1 page)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
12 May 2011Appointment of Mr Jeremy Peter Appleyard as a secretary (1 page)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
3 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 831,809.5
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 831,809.5
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 831,809.5
(3 pages)
11 October 2010Resolutions
  • RES13 ‐ Aa received, dir re-elected, aud re-appointed, sect 551 & 560 ca 2006 07/10/2010
(3 pages)
11 October 2010Resolutions
  • RES13 ‐ Aa received, dir re-elected, aud re-appointed, sect 551 & 560 ca 2006 07/10/2010
(3 pages)
7 October 2010Group of companies' accounts made up to 31 May 2010 (46 pages)
7 October 2010Group of companies' accounts made up to 31 May 2010 (46 pages)
24 June 2010Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (63 pages)
24 June 2010Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (63 pages)
24 June 2010Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (63 pages)
7 June 2010Appointment of Mr Clive Wilson Forman as a director (2 pages)
7 June 2010Appointment of Mr Clive Wilson Forman as a director (2 pages)
2 June 2010Appointment of Mr Elliott Paul Adams as a director (2 pages)
2 June 2010Appointment of Mr Elliott Paul Adams as a director (2 pages)
14 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Directors re-elected, auditors re-elected, directors and auditors reports adopted 22/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 November 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Directors re-elected, auditors re-elected, directors and auditors reports adopted 22/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
14 November 2009Statement of company's objects (2 pages)
14 November 2009Statement of company's objects (2 pages)
12 November 2009Termination of appointment of Jonathan Metliss as a director (1 page)
12 November 2009Termination of appointment of Jonathan Metliss as a director (1 page)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
1 October 2009Group of companies' accounts made up to 31 May 2009 (45 pages)
1 October 2009Group of companies' accounts made up to 31 May 2009 (45 pages)
4 August 2009Secretary appointed mr elliott paul adams (1 page)
4 August 2009Appointment terminated secretary keith isaac (1 page)
4 August 2009Appointment terminated secretary keith isaac (1 page)
4 August 2009Secretary appointed mr elliott paul adams (1 page)
22 June 2009Return made up to 01/06/09; full list of members (8 pages)
22 June 2009Return made up to 01/06/09; full list of members (8 pages)
22 June 2009Director's change of particulars / peter paul / 01/06/2009 (1 page)
22 June 2009Director's change of particulars / peter paul / 01/06/2009 (1 page)
29 October 2008Group of companies' accounts made up to 31 May 2008 (45 pages)
29 October 2008Resolutions
  • RES13 ‐ Re-appointed auditors, dividend of 0.04P per ordinary share, audited finianical statements 23/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
29 October 2008Resolutions
  • RES13 ‐ Re-appointed auditors, dividend of 0.04P per ordinary share, audited finianical statements 23/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
29 October 2008Group of companies' accounts made up to 31 May 2008 (45 pages)
14 August 2008Return made up to 31/05/08; full list of members (13 pages)
14 August 2008Return made up to 31/05/08; full list of members (13 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Cancel share premium account (4 pages)
8 November 2007Cancel share premium account (4 pages)
8 November 2007Resolutions
  • RES13 ‐ Cancel sha prem acct 17/10/07
(2 pages)
8 November 2007Certificate of cancellation of share premium account (1 page)
8 November 2007Resolutions
  • RES13 ‐ Cancel sha prem acct 17/10/07
(2 pages)
8 November 2007Certificate of cancellation of share premium account (1 page)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
27 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 October 2007Group of companies' accounts made up to 31 May 2007 (46 pages)
27 October 2007Group of companies' accounts made up to 31 May 2007 (46 pages)
27 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2007Location of register of members (non legible) (1 page)
23 October 2007Location of register of members (non legible) (1 page)
12 July 2007Return made up to 31/05/07; bulk list available separately (10 pages)
12 July 2007Return made up to 31/05/07; bulk list available separately (10 pages)
29 June 2007Registered office changed on 29/06/07 from: nexus, alexandra house, alexandra terrace, guildford GU1 3DA (1 page)
29 June 2007Registered office changed on 29/06/07 from: nexus, alexandra house, alexandra terrace, guildford GU1 3DA (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
25 March 2007Ad 20/11/06--------- £ si [email protected]=38130 £ ic 765095/803225 (4 pages)
25 March 2007Ad 20/11/06--------- £ si [email protected]=38130 £ ic 765095/803225 (4 pages)
25 March 2007Ad 07/12/06--------- £ si [email protected]=220588 £ ic 544507/765095 (6 pages)
25 March 2007Ad 08/01/07--------- £ si [email protected]=14462 £ ic 530045/544507 (2 pages)
25 March 2007Ad 25/10/06--------- £ si [email protected]=27082 £ ic 803225/830307 (2 pages)
25 March 2007Ad 08/01/07--------- £ si [email protected]=14462 £ ic 530045/544507 (2 pages)
25 March 2007Ad 07/12/06--------- £ si [email protected]=220588 £ ic 544507/765095 (6 pages)
25 March 2007Ad 25/10/06--------- £ si [email protected]=27082 £ ic 803225/830307 (2 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
24 January 2007Ad 25/10/06--------- £ si [email protected]=1612 £ ic 528433/530045 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Ad 25/10/06--------- £ si [email protected]=1612 £ ic 528433/530045 (2 pages)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2006S-div 12/09/06 (1 page)
9 October 2006S-div 12/09/06 (1 page)
9 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2006Location of register of members (non legible) (1 page)
4 October 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
4 October 2006Group of companies' accounts made up to 31 May 2006 (29 pages)
4 October 2006Location of register of members (non legible) (1 page)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
24 November 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
24 November 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
24 June 2005Return made up to 31/05/05; full list of members (12 pages)
24 June 2005Return made up to 31/05/05; full list of members (12 pages)
13 January 2005Ad 15/12/04--------- £ si [email protected]=41800 £ ic 486633/528433 (6 pages)
13 January 2005Ad 15/12/04--------- £ si [email protected]=41800 £ ic 486633/528433 (6 pages)
20 October 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
20 October 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (25 pages)
23 December 2003Group of companies' accounts made up to 31 May 2003 (25 pages)
22 September 2003Ad 12/09/03--------- £ si [email protected]=1631 £ ic 485002/486633 (2 pages)
22 September 2003Ad 12/09/03--------- £ si [email protected]=1631 £ ic 485002/486633 (2 pages)
27 June 2003Return made up to 31/05/03; full list of members (11 pages)
27 June 2003Return made up to 31/05/03; full list of members (11 pages)
31 March 2003Ad 21/03/03--------- £ si [email protected]=2000 £ ic 483002/485002 (2 pages)
31 March 2003Ad 21/03/03--------- £ si [email protected]=2000 £ ic 483002/485002 (2 pages)
9 December 2002Group of companies' accounts made up to 31 May 2002 (24 pages)
9 December 2002Group of companies' accounts made up to 31 May 2002 (24 pages)
11 June 2002Return made up to 31/05/02; full list of members (11 pages)
11 June 2002Return made up to 31/05/02; full list of members (11 pages)
7 December 2001Group of companies' accounts made up to 31 May 2001 (22 pages)
7 December 2001Group of companies' accounts made up to 31 May 2001 (22 pages)
2 July 2001Return made up to 31/05/01; full list of members (23 pages)
2 July 2001Return made up to 31/05/01; full list of members (23 pages)
14 February 2001Ad 31/01/01--------- £ si [email protected]=2000 £ ic 481002/483002 (2 pages)
14 February 2001Ad 31/01/01--------- £ si [email protected]=2000 £ ic 481002/483002 (2 pages)
21 December 2000Full group accounts made up to 31 May 2000 (21 pages)
21 December 2000Full group accounts made up to 31 May 2000 (21 pages)
20 December 2000Ad 15/12/00--------- £ si [email protected]=87500 £ ic 393502/481002 (2 pages)
20 December 2000Ad 15/12/00--------- £ si [email protected]=87500 £ ic 393502/481002 (2 pages)
14 December 2000Ad 01/07/00-10/12/00 £ si [email protected]=38600 £ ic 354902/393502 (4 pages)
14 December 2000Ad 01/07/00-10/12/00 £ si [email protected]=38600 £ ic 354902/393502 (4 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(14 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(14 pages)
1 February 2000Ad 22/10/99--------- £ si [email protected]=1600 £ ic 353302/354902 (2 pages)
1 February 2000Ad 22/10/99--------- £ si [email protected]=1600 £ ic 353302/354902 (2 pages)
23 December 1999Full group accounts made up to 31 May 1999 (21 pages)
23 December 1999Full group accounts made up to 31 May 1999 (21 pages)
15 November 1999Ad 29/09/99--------- £ si [email protected]=8250 £ ic 345052/353302 (2 pages)
15 November 1999Ad 29/09/99--------- £ si [email protected]=8250 £ ic 345052/353302 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=1250 £ ic 343802/345052 (2 pages)
29 June 1999Ad 15/06/99--------- £ si [email protected]=1250 £ ic 343802/345052 (2 pages)
28 June 1999Return made up to 31/05/99; change of members (9 pages)
28 June 1999Return made up to 31/05/99; change of members (9 pages)
11 June 1999Particulars of mortgage/charge (5 pages)
11 June 1999Particulars of mortgage/charge (5 pages)
10 April 1999Ad 06/04/99--------- £ si [email protected]=18125 £ ic 310927/329052 (2 pages)
10 April 1999Ad 16/03/99--------- £ si [email protected]=14750 £ ic 329052/343802 (2 pages)
10 April 1999Ad 06/04/99--------- £ si [email protected]=18125 £ ic 310927/329052 (2 pages)
10 April 1999Ad 16/03/99--------- £ si [email protected]=14750 £ ic 329052/343802 (2 pages)
7 April 1999Ad 05/03/99--------- £ si [email protected]=42375 £ ic 142402/184777 (3 pages)
7 April 1999Ad 26/02/99--------- £ si [email protected]=125000 £ ic 184777/309777 (3 pages)
7 April 1999Ad 26/02/99--------- £ si [email protected]=125000 £ ic 184777/309777 (3 pages)
7 April 1999Ad 05/03/99--------- £ si [email protected]=42375 £ ic 142402/184777 (3 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=1150 £ ic 309777/310927 (2 pages)
7 April 1999Ad 08/03/99--------- £ si [email protected]=1150 £ ic 309777/310927 (2 pages)
10 March 1999Prospectus (72 pages)
10 March 1999Prospectus (72 pages)
2 March 1999Prospectus (65 pages)
2 March 1999Prospectus (65 pages)
4 January 1999Full group accounts made up to 31 May 1998 (22 pages)
4 January 1999Full group accounts made up to 31 May 1998 (22 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Return made up to 25/11/98; full list of members (16 pages)
18 December 1998Return made up to 25/11/98; full list of members (16 pages)
18 December 1998New director appointed (2 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
4 November 1998Ad 29/09/98--------- £ si [email protected]=4500 £ ic 137902/142402 (2 pages)
4 November 1998Ad 29/09/98--------- £ si [email protected]=4500 £ ic 137902/142402 (2 pages)
21 September 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
21 September 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
8 September 1998Ad 25/08/98--------- £ si [email protected]=6650 £ ic 131252/137902 (2 pages)
8 September 1998Ad 25/08/98--------- £ si [email protected]=6650 £ ic 131252/137902 (2 pages)
5 June 1998Ad 23/05/98--------- £ si [email protected]=2500 £ ic 128752/131252 (2 pages)
5 June 1998Ad 23/05/98--------- £ si [email protected]=2500 £ ic 128752/131252 (2 pages)
31 May 1998Ad 22/04/98--------- £ si [email protected]=40000 £ ic 88752/128752 (2 pages)
31 May 1998Ad 22/04/98--------- £ si [email protected]=40000 £ ic 88752/128752 (2 pages)
10 May 1998Ad 16/03/98--------- £ si [email protected]=3750 £ ic 85002/88752 (2 pages)
10 May 1998Ad 31/03/98--------- £ si [email protected]=5000 £ ic 80002/85002 (2 pages)
10 May 1998Ad 16/03/98--------- £ si [email protected]=3750 £ ic 85002/88752 (2 pages)
10 May 1998Ad 31/03/98--------- £ si [email protected]=5000 £ ic 80002/85002 (2 pages)
20 March 1998Ad 13/03/98--------- £ si [email protected]=80000 £ ic 2/80002 (6 pages)
20 March 1998Ad 13/03/98--------- £ si [email protected]=80000 £ ic 2/80002 (6 pages)
17 March 1998Certificate of authorisation to commence business and borrow (1 page)
17 March 1998Application to commence business (4 pages)
17 March 1998Application to commence business (4 pages)
17 March 1998Certificate of authorisation to commence business and borrow (1 page)
16 March 1998Prospectus (72 pages)
16 March 1998Prospectus (72 pages)
9 March 1998S-div 27/02/98 (1 page)
9 March 1998S-div 27/02/98 (1 page)
9 March 1998Nc inc already adjusted 27/02/98 (1 page)
9 March 1998Nc inc already adjusted 27/02/98 (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (10 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 March 1998New director appointed (10 pages)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
5 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(66 pages)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned;director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(66 pages)
5 March 1998Director resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
5 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 February 1998Registered office changed on 27/02/98 from: 50 stratton street, london, W1X 6NX (1 page)
27 February 1998Registered office changed on 27/02/98 from: 50 stratton street, london, W1X 6NX (1 page)
13 February 1998Company name changed expandgrowth public LIMITED comp any\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed expandgrowth public LIMITED comp any\certificate issued on 16/02/98 (2 pages)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New secretary appointed;new director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Secretary resigned;director resigned (1 page)
31 January 1998Secretary resigned;director resigned (1 page)
25 November 1997Incorporation (10 pages)
25 November 1997Incorporation (10 pages)