London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Adrian David Stevensen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 October 2006) |
Role | Professional Healthcare Manage |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Martins Lane Woodbridge Clopton Suffolk IP13 6QX |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tara House Cleardown The Hockering Woking Surrey GU22 7HH |
Director Name | Dr Peter Michael Paul |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 July 2012) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | West End House High Lane, Salterforth Barnoldswick Lancashire BB18 5SN |
Director Name | Mr Bernard Noel David Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 months, 1 week after company formation) |
Appointment Duration | 14 years (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Piper Buildings Peterborough Road London SW6 3EF |
Director Name | Mr Jeremy Peter Appleyard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 July 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 3 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Mr Jonathan Alexander Metliss |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gloucester Place Mews London W1U 8FB |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Chalton Drive Hampstead Gardens Suburbs Hampstead London N2 0QW |
Secretary Name | Mr Keith Shelby Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Secretary Name | Mr Elliott Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1a Norrys Road Cockfosters Hertfordshire EN4 9JX |
Director Name | Mr Elliott Paul Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2-3 Salisbury Court London EC4Y 8AA |
Director Name | Mr Clive Wilson Forman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2-3 Salisbury Court London EC4Y 8AA |
Secretary Name | Mr Jeremy Peter Appleyard |
---|---|
Status | Resigned |
Appointed | 12 May 2011(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | 2-3 Salisbury Court London EC4Y 8AA |
Secretary Name | Anthony Philip Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 2012) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Jasy Loyal |
---|---|
Status | Resigned |
Appointed | 24 July 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 26 January 1998(2 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 1998) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Director Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(2 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 1998) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(2 months after company formation) |
Appointment Duration | 1 month (resigned 27 February 1998) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2007) |
Correspondence Address | Alexandra House Alexandra Terrace Guildford Surrey GU1 3DA |
Website | genmed.org.uk |
---|---|
Telephone | 0845 4370691 |
Telephone region | Unknown |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
16.6m at £0.05 | St Martins Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
6 November 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
27 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
7 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
19 December 2021 | Full accounts made up to 31 December 2020 (16 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 March 2021 | Change of details for St Martins Healthcare Limited as a person with significant control on 18 December 2020 (2 pages) |
15 February 2021 | Full accounts made up to 31 December 2019 (18 pages) |
18 December 2020 | Registered 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 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
18 December 2019 | Resolutions
|
17 December 2019 | Statement of capital on 17 December 2019
|
16 December 2019 | Solvency Statement dated 13/12/19 (1 page) |
16 December 2019 | Statement by Directors (1 page) |
16 December 2019 | Resolutions
|
13 December 2019 | Termination of appointment of Catherine Mary Jane Vickery as a director on 13 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
18 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
31 December 2018 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (20 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (20 pages) |
31 May 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
31 May 2013 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
25 April 2013 | Aud stat 519 (1 page) |
25 April 2013 | Aud stat 519 (1 page) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
16 April 2013 | Section 519 (1 page) |
16 April 2013 | Section 519 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
5 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
7 December 2012 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
7 December 2012 | Group of companies' accounts made up to 31 May 2012 (35 pages) |
28 November 2012 | Appointment of Anthony Philip Brown as a secretary (3 pages) |
28 November 2012 | Termination of appointment of Anthony Brown as a secretary (1 page) |
28 November 2012 | Appointment of Anthony Philip Brown as a secretary (3 pages) |
28 November 2012 | Termination of appointment of Anthony Brown as a secretary (1 page) |
19 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 November 2012 | Re-registration from a public company to a private limited company (2 pages) |
19 November 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2012 | Resolutions
|
19 November 2012 | Re-registration of Memorandum and Articles (24 pages) |
19 November 2012 | Resolutions
|
19 November 2012 | Re-registration of Memorandum and Articles (24 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director (2 pages) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director (2 pages) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director (2 pages) |
10 August 2012 | Termination of appointment of Peter Paul as a director (1 page) |
10 August 2012 | Termination of appointment of Peter Paul as a director (1 page) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director (2 pages) |
9 August 2012 | Termination of appointment of Bernard Kelly as a director (1 page) |
9 August 2012 | Termination of appointment of Bernard Kelly as a director (1 page) |
9 August 2012 | Appointment of Jasy Loyal as a secretary (1 page) |
9 August 2012 | Appointment of Jasy Loyal as a secretary (1 page) |
8 August 2012 | Termination of appointment of Clive Forman as a director (1 page) |
8 August 2012 | Termination of appointment of Jeremy Appleyard as a director (1 page) |
8 August 2012 | Termination of appointment of Harry Hyman as a director (1 page) |
8 August 2012 | Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Jeremy Appleyard as a director (1 page) |
8 August 2012 | Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Harry Hyman as a director (1 page) |
8 August 2012 | Registered office address changed from , 2-3 Salisbury Court, London, EC4Y 8AA on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Clive Forman as a director (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (20 pages) |
14 June 2012 | Termination of appointment of Nicholas Davis as a director (1 page) |
14 June 2012 | Termination of appointment of Nicholas Davis as a director (1 page) |
26 October 2011 | Group of companies' accounts made up to 31 May 2011 (46 pages) |
26 October 2011 | Group of companies' accounts made up to 31 May 2011 (46 pages) |
27 September 2011 | Termination of appointment of Jeremy Appleyard as a secretary (1 page) |
27 September 2011 | Termination of appointment of Jeremy Appleyard as a secretary (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (21 pages) |
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Register(s) moved to registered office address (1 page) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (21 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (21 pages) |
12 May 2011 | Termination of appointment of Elliott Adams as a director (1 page) |
12 May 2011 | Termination of appointment of Elliott Adams as a director (1 page) |
12 May 2011 | Appointment of Mr Jeremy Peter Appleyard as a secretary (1 page) |
12 May 2011 | Termination of appointment of Elliott Adams as a secretary (1 page) |
12 May 2011 | Appointment of Mr Jeremy Peter Appleyard as a secretary (1 page) |
12 May 2011 | Termination of appointment of Elliott Adams as a secretary (1 page) |
3 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
7 October 2010 | Group of companies' accounts made up to 31 May 2010 (46 pages) |
7 October 2010 | Group of companies' accounts made up to 31 May 2010 (46 pages) |
24 June 2010 | Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nicholas James Davis on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (63 pages) |
24 June 2010 | Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (63 pages) |
24 June 2010 | Director's details changed for Dr Peter Michael Paul on 1 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (63 pages) |
7 June 2010 | Appointment of Mr Clive Wilson Forman as a director (2 pages) |
7 June 2010 | Appointment of Mr Clive Wilson Forman as a director (2 pages) |
2 June 2010 | Appointment of Mr Elliott Paul Adams as a director (2 pages) |
2 June 2010 | Appointment of Mr Elliott Paul Adams as a director (2 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Statement of company's objects (2 pages) |
14 November 2009 | Statement of company's objects (2 pages) |
12 November 2009 | Termination of appointment of Jonathan Metliss as a director (1 page) |
12 November 2009 | Termination of appointment of Jonathan Metliss as a director (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
1 October 2009 | Group of companies' accounts made up to 31 May 2009 (45 pages) |
1 October 2009 | Group of companies' accounts made up to 31 May 2009 (45 pages) |
4 August 2009 | Secretary appointed mr elliott paul adams (1 page) |
4 August 2009 | Appointment terminated secretary keith isaac (1 page) |
4 August 2009 | Appointment terminated secretary keith isaac (1 page) |
4 August 2009 | Secretary appointed mr elliott paul adams (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (8 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (8 pages) |
22 June 2009 | Director's change of particulars / peter paul / 01/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / peter paul / 01/06/2009 (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 May 2008 (45 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Group of companies' accounts made up to 31 May 2008 (45 pages) |
14 August 2008 | Return made up to 31/05/08; full list of members (13 pages) |
14 August 2008 | Return made up to 31/05/08; full list of members (13 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Cancel share premium account (4 pages) |
8 November 2007 | Cancel share premium account (4 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Certificate of cancellation of share premium account (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Certificate of cancellation of share premium account (1 page) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Group of companies' accounts made up to 31 May 2007 (46 pages) |
27 October 2007 | Group of companies' accounts made up to 31 May 2007 (46 pages) |
27 October 2007 | Resolutions
|
23 October 2007 | Location of register of members (non legible) (1 page) |
23 October 2007 | Location of register of members (non legible) (1 page) |
12 July 2007 | Return made up to 31/05/07; bulk list available separately (10 pages) |
12 July 2007 | Return made up to 31/05/07; bulk list available separately (10 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: nexus, alexandra house, alexandra terrace, guildford GU1 3DA (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: nexus, alexandra house, alexandra terrace, guildford GU1 3DA (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
25 March 2007 | Ad 20/11/06--------- £ si [email protected]=38130 £ ic 765095/803225 (4 pages) |
25 March 2007 | Ad 20/11/06--------- £ si [email protected]=38130 £ ic 765095/803225 (4 pages) |
25 March 2007 | Ad 07/12/06--------- £ si [email protected]=220588 £ ic 544507/765095 (6 pages) |
25 March 2007 | Ad 08/01/07--------- £ si [email protected]=14462 £ ic 530045/544507 (2 pages) |
25 March 2007 | Ad 25/10/06--------- £ si [email protected]=27082 £ ic 803225/830307 (2 pages) |
25 March 2007 | Ad 08/01/07--------- £ si [email protected]=14462 £ ic 530045/544507 (2 pages) |
25 March 2007 | Ad 07/12/06--------- £ si [email protected]=220588 £ ic 544507/765095 (6 pages) |
25 March 2007 | Ad 25/10/06--------- £ si [email protected]=27082 £ ic 803225/830307 (2 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
24 January 2007 | Ad 25/10/06--------- £ si [email protected]=1612 £ ic 528433/530045 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Ad 25/10/06--------- £ si [email protected]=1612 £ ic 528433/530045 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | S-div 12/09/06 (1 page) |
9 October 2006 | S-div 12/09/06 (1 page) |
9 October 2006 | Resolutions
|
4 October 2006 | Location of register of members (non legible) (1 page) |
4 October 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
4 October 2006 | Group of companies' accounts made up to 31 May 2006 (29 pages) |
4 October 2006 | Location of register of members (non legible) (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
29 June 2006 | Return made up to 31/05/06; full list of members
|
29 June 2006 | Return made up to 31/05/06; full list of members
|
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
24 November 2005 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
24 November 2005 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (12 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (12 pages) |
13 January 2005 | Ad 15/12/04--------- £ si [email protected]=41800 £ ic 486633/528433 (6 pages) |
13 January 2005 | Ad 15/12/04--------- £ si [email protected]=41800 £ ic 486633/528433 (6 pages) |
20 October 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
20 October 2004 | Group of companies' accounts made up to 31 May 2004 (24 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
29 June 2004 | Return made up to 31/05/04; full list of members
|
29 June 2004 | Return made up to 31/05/04; full list of members
|
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
23 December 2003 | Group of companies' accounts made up to 31 May 2003 (25 pages) |
22 September 2003 | Ad 12/09/03--------- £ si [email protected]=1631 £ ic 485002/486633 (2 pages) |
22 September 2003 | Ad 12/09/03--------- £ si [email protected]=1631 £ ic 485002/486633 (2 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
31 March 2003 | Ad 21/03/03--------- £ si [email protected]=2000 £ ic 483002/485002 (2 pages) |
31 March 2003 | Ad 21/03/03--------- £ si [email protected]=2000 £ ic 483002/485002 (2 pages) |
9 December 2002 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
9 December 2002 | Group of companies' accounts made up to 31 May 2002 (24 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
7 December 2001 | Group of companies' accounts made up to 31 May 2001 (22 pages) |
7 December 2001 | Group of companies' accounts made up to 31 May 2001 (22 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (23 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (23 pages) |
14 February 2001 | Ad 31/01/01--------- £ si [email protected]=2000 £ ic 481002/483002 (2 pages) |
14 February 2001 | Ad 31/01/01--------- £ si [email protected]=2000 £ ic 481002/483002 (2 pages) |
21 December 2000 | Full group accounts made up to 31 May 2000 (21 pages) |
21 December 2000 | Full group accounts made up to 31 May 2000 (21 pages) |
20 December 2000 | Ad 15/12/00--------- £ si [email protected]=87500 £ ic 393502/481002 (2 pages) |
20 December 2000 | Ad 15/12/00--------- £ si [email protected]=87500 £ ic 393502/481002 (2 pages) |
14 December 2000 | Ad 01/07/00-10/12/00 £ si [email protected]=38600 £ ic 354902/393502 (4 pages) |
14 December 2000 | Ad 01/07/00-10/12/00 £ si [email protected]=38600 £ ic 354902/393502 (4 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members
|
12 June 2000 | Return made up to 31/05/00; full list of members
|
1 February 2000 | Ad 22/10/99--------- £ si [email protected]=1600 £ ic 353302/354902 (2 pages) |
1 February 2000 | Ad 22/10/99--------- £ si [email protected]=1600 £ ic 353302/354902 (2 pages) |
23 December 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
23 December 1999 | Full group accounts made up to 31 May 1999 (21 pages) |
15 November 1999 | Ad 29/09/99--------- £ si [email protected]=8250 £ ic 345052/353302 (2 pages) |
15 November 1999 | Ad 29/09/99--------- £ si [email protected]=8250 £ ic 345052/353302 (2 pages) |
29 June 1999 | Ad 15/06/99--------- £ si [email protected]=1250 £ ic 343802/345052 (2 pages) |
29 June 1999 | Ad 15/06/99--------- £ si [email protected]=1250 £ ic 343802/345052 (2 pages) |
28 June 1999 | Return made up to 31/05/99; change of members (9 pages) |
28 June 1999 | Return made up to 31/05/99; change of members (9 pages) |
11 June 1999 | Particulars of mortgage/charge (5 pages) |
11 June 1999 | Particulars of mortgage/charge (5 pages) |
10 April 1999 | Ad 06/04/99--------- £ si [email protected]=18125 £ ic 310927/329052 (2 pages) |
10 April 1999 | Ad 16/03/99--------- £ si [email protected]=14750 £ ic 329052/343802 (2 pages) |
10 April 1999 | Ad 06/04/99--------- £ si [email protected]=18125 £ ic 310927/329052 (2 pages) |
10 April 1999 | Ad 16/03/99--------- £ si [email protected]=14750 £ ic 329052/343802 (2 pages) |
7 April 1999 | Ad 05/03/99--------- £ si [email protected]=42375 £ ic 142402/184777 (3 pages) |
7 April 1999 | Ad 26/02/99--------- £ si [email protected]=125000 £ ic 184777/309777 (3 pages) |
7 April 1999 | Ad 26/02/99--------- £ si [email protected]=125000 £ ic 184777/309777 (3 pages) |
7 April 1999 | Ad 05/03/99--------- £ si [email protected]=42375 £ ic 142402/184777 (3 pages) |
7 April 1999 | Ad 08/03/99--------- £ si [email protected]=1150 £ ic 309777/310927 (2 pages) |
7 April 1999 | Ad 08/03/99--------- £ si [email protected]=1150 £ ic 309777/310927 (2 pages) |
10 March 1999 | Prospectus (72 pages) |
10 March 1999 | Prospectus (72 pages) |
2 March 1999 | Prospectus (65 pages) |
2 March 1999 | Prospectus (65 pages) |
4 January 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
4 January 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Return made up to 25/11/98; full list of members (16 pages) |
18 December 1998 | Return made up to 25/11/98; full list of members (16 pages) |
18 December 1998 | New director appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Ad 29/09/98--------- £ si [email protected]=4500 £ ic 137902/142402 (2 pages) |
4 November 1998 | Ad 29/09/98--------- £ si [email protected]=4500 £ ic 137902/142402 (2 pages) |
21 September 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
21 September 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
8 September 1998 | Ad 25/08/98--------- £ si [email protected]=6650 £ ic 131252/137902 (2 pages) |
8 September 1998 | Ad 25/08/98--------- £ si [email protected]=6650 £ ic 131252/137902 (2 pages) |
5 June 1998 | Ad 23/05/98--------- £ si [email protected]=2500 £ ic 128752/131252 (2 pages) |
5 June 1998 | Ad 23/05/98--------- £ si [email protected]=2500 £ ic 128752/131252 (2 pages) |
31 May 1998 | Ad 22/04/98--------- £ si [email protected]=40000 £ ic 88752/128752 (2 pages) |
31 May 1998 | Ad 22/04/98--------- £ si [email protected]=40000 £ ic 88752/128752 (2 pages) |
10 May 1998 | Ad 16/03/98--------- £ si [email protected]=3750 £ ic 85002/88752 (2 pages) |
10 May 1998 | Ad 31/03/98--------- £ si [email protected]=5000 £ ic 80002/85002 (2 pages) |
10 May 1998 | Ad 16/03/98--------- £ si [email protected]=3750 £ ic 85002/88752 (2 pages) |
10 May 1998 | Ad 31/03/98--------- £ si [email protected]=5000 £ ic 80002/85002 (2 pages) |
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=80000 £ ic 2/80002 (6 pages) |
20 March 1998 | Ad 13/03/98--------- £ si [email protected]=80000 £ ic 2/80002 (6 pages) |
17 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
17 March 1998 | Application to commence business (4 pages) |
17 March 1998 | Application to commence business (4 pages) |
17 March 1998 | Certificate of authorisation to commence business and borrow (1 page) |
16 March 1998 | Prospectus (72 pages) |
16 March 1998 | Prospectus (72 pages) |
9 March 1998 | S-div 27/02/98 (1 page) |
9 March 1998 | S-div 27/02/98 (1 page) |
9 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
9 March 1998 | Nc inc already adjusted 27/02/98 (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (10 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | New director appointed (10 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
27 February 1998 | Registered office changed on 27/02/98 from: 50 stratton street, london, W1X 6NX (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 50 stratton street, london, W1X 6NX (1 page) |
13 February 1998 | Company name changed expandgrowth public LIMITED comp any\certificate issued on 16/02/98 (2 pages) |
13 February 1998 | Company name changed expandgrowth public LIMITED comp any\certificate issued on 16/02/98 (2 pages) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Secretary resigned;director resigned (1 page) |
31 January 1998 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Incorporation (10 pages) |
25 November 1997 | Incorporation (10 pages) |