London
SW12 9LS
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 September 1998(6 months after company formation) |
Appointment Duration | 19 years, 12 months (closed 23 September 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr Thomas George Timothy Amies |
---|---|
Status | Closed |
Appointed | 02 April 2014(16 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | David Neep |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 April 2002) |
Role | Company Executive |
Correspondence Address | Long Roof Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Mr Stuart Charles Ungar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 2007) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 49 Tottenham Street London W1P 9TF |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 April 2014) |
Role | Company Secretary And Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2016) |
Role | Company Director |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Website | thedoctorsinfo.com |
---|---|
Telephone | 020 74604800 |
Telephone region | London |
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
696k at £0.5 | Roadhaven LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 July 2002 | Delivered on: 15 August 2002 Satisfied on: 7 January 2005 Persons entitled: Anz Capel Court Limited (The "Security Agent") Classification: Debenture Secured details: All money due or to become due from a relevant company (whether alone or not) to any mortgagee (whether alone or not) for any reason whatever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
23 July 1999 | Delivered on: 11 August 1999 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or william woodward associates limited 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 |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 12 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or the doctors laboratory PLC 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 |
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
23 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (10 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Declaration of solvency (3 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Statement by Directors (1 page) |
25 April 2017 | Solvency Statement dated 08/02/17 (1 page) |
25 April 2017 | Statement by Directors (1 page) |
25 April 2017 | Statement of capital on 25 April 2017
|
25 April 2017 | Solvency Statement dated 08/02/17 (1 page) |
25 April 2017 | Statement of capital on 25 April 2017
|
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Statement of capital on 20 February 2017
|
20 February 2017 | Resolutions
|
20 February 2017 | Solvency Statement dated 08/02/17 (1 page) |
20 February 2017 | Resolutions
|
20 February 2017 | Solvency Statement dated 08/02/17 (1 page) |
20 February 2017 | Statement by Directors (1 page) |
20 February 2017 | Statement of capital on 20 February 2017
|
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Return made up to 31/03/07; full list of members (9 pages) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
17 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (13 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 58 wimpole street london W1M 8LQ (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members
|
28 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
25 April 2003 | Return made up to 31/03/03; no change of members (8 pages) |
25 April 2003 | Return made up to 31/03/03; no change of members (8 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Auditor's resignation (2 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (34 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (34 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; no change of members (7 pages) |
18 March 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
18 March 2002 | Group of companies' accounts made up to 31 March 2001 (31 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (42 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (42 pages) |
31 January 2001 | Scheme of arrangement - amalgamation (10 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Scheme of arrangement - amalgamation (10 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2001 | Application for reregistration from PLC to private (1 page) |
23 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2001 | Application for reregistration from PLC to private (1 page) |
23 January 2001 | Re-registration of Memorandum and Articles (46 pages) |
23 January 2001 | Re-registration of Memorandum and Articles (46 pages) |
23 January 2001 | Resolutions
|
31 October 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
31 October 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
1 September 2000 | £ sr 49998@1 31/03/00 (1 page) |
1 September 2000 | £ sr 49998@1 31/03/00 (1 page) |
21 July 2000 | Ad 04/07/00--------- £ si [email protected]=3750 £ ic 376875/380625 (3 pages) |
21 July 2000 | Ad 04/07/00--------- £ si [email protected]=3750 £ ic 376875/380625 (3 pages) |
15 June 2000 | Statement of affairs (59 pages) |
15 June 2000 | Statement of affairs (59 pages) |
15 June 2000 | Ad 05/04/00--------- £ si [email protected]=25000 £ ic 351875/376875 (2 pages) |
15 June 2000 | Ad 05/04/00--------- £ si [email protected]=25000 £ ic 351875/376875 (2 pages) |
2 May 2000 | Return made up to 31/03/00; change of members (11 pages) |
2 May 2000 | Return made up to 31/03/00; change of members (11 pages) |
12 January 2000 | Ad 23/07/99--------- £ si [email protected]=5000 £ ic 345625/350625 (2 pages) |
12 January 2000 | Ad 23/07/99--------- £ si [email protected]=5000 £ ic 345625/350625 (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
8 December 1999 | Ad 27/07/99--------- £ si [email protected]=1250 £ ic 336875/338125 (2 pages) |
8 December 1999 | Ad 23/07/99--------- £ si [email protected]=7500 £ ic 338125/345625 (2 pages) |
8 December 1999 | Ad 27/07/99--------- £ si [email protected]=1250 £ ic 336875/338125 (2 pages) |
8 December 1999 | Ad 23/07/99--------- £ si [email protected]=7500 £ ic 338125/345625 (2 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (52 pages) |
4 May 1999 | Return made up to 31/03/99; full list of members (52 pages) |
9 March 1999 | Ad 18/12/98--------- £ si [email protected]=286877 £ ic 50000/336877 (14 pages) |
9 March 1999 | Ad 18/12/98--------- £ si [email protected]=286877 £ ic 50000/336877 (14 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Ad 22/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 October 1998 | Ad 22/10/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 October 1998 | £ nc 100/2000000 22/10/98 (1 page) |
31 October 1998 | £ nc 100/2000000 22/10/98 (1 page) |
31 October 1998 | S-div conve 22/10/98 (1 page) |
31 October 1998 | S-div conve 22/10/98 (1 page) |
23 October 1998 | Declaration on reregistration from private to PLC (1 page) |
23 October 1998 | Application for reregistration from private to PLC (1 page) |
23 October 1998 | Auditor's statement (1 page) |
23 October 1998 | Re-registration of Memorandum and Articles (45 pages) |
23 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 October 1998 | Balance Sheet (2 pages) |
23 October 1998 | Auditor's report (1 page) |
23 October 1998 | Auditor's statement (1 page) |
23 October 1998 | Application for reregistration from private to PLC (1 page) |
23 October 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 October 1998 | Balance Sheet (2 pages) |
23 October 1998 | Declaration on reregistration from private to PLC (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Re-registration of Memorandum and Articles (45 pages) |
23 October 1998 | Auditor's report (1 page) |
23 October 1998 | Resolutions
|
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 gresham street london EC2V 7BU (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 gresham street london EC2V 7BU (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
15 October 1998 | Company name changed diplema 396 LIMITED\certificate issued on 15/10/98 (2 pages) |
15 October 1998 | Company name changed diplema 396 LIMITED\certificate issued on 15/10/98 (2 pages) |
31 March 1998 | Incorporation (15 pages) |
31 March 1998 | Incorporation (15 pages) |