London
W1D 3QU
Director Name | Mrs Marlene Linda Sugarman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Secretary Name | Emma Jane Mydat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | 14 Mapleleafe Gardens Barkinside Ilford Essex IG6 1LG |
Director Name | Daniel Sugarman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2003) |
Role | Recruitment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parklands Close Chigwell Essex IG7 6LL |
Secretary Name | Daniel Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parklands Close Chigwell Essex IG7 6LL |
Director Name | Timothy Patrick Wheeler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2006) |
Role | Managing Director |
Correspondence Address | 54b Wellington Road Bush Hill Park Enfield Middlesex EN1 2PH |
Secretary Name | Paul Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Secretary Name | Paul Sugarman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Director Name | Timothy Patrick Wheeler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Philip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(16 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Twenty20 Midco 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2020(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 August 2020) |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Health Care Resourcing Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2024) |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | sugarman.co.uk |
---|---|
Telephone | 020 76144290 |
Telephone region | London |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
125.3k at £1 | Prime Time Recruitment Limited 95.00% Ordinary |
---|---|
6.6k at £1 | Prime Time Recruitment Limited 5.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,285,591 |
Gross Profit | £10,027,362 |
Net Worth | £8,337,440 |
Cash | £1,573,399 |
Current Liabilities | £2,838,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 10 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Health Care Resourcing Group Limited (As Security Trustee) Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Tristan Nicholas Ramus Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 13 March 2020 Persons entitled: Cordant Group PLC (In Administration) Cordant People Limited (In Administration) Cordant Security Limited (In Administration) Pmp Recruitment Limited (In Administration) Classification: A registered charge Outstanding |
2 March 2020 | Delivered on: 10 March 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
12 January 2018 | Delivered on: 16 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture. Outstanding |
3 November 2016 | Delivered on: 7 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 2 of the supplemental legal charge. Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Centrovalli LTD Classification: A registered charge Outstanding |
11 August 2009 | Delivered on: 13 August 2009 Satisfied on: 14 February 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
27 July 2009 | Delivered on: 28 July 2009 Satisfied on: 14 February 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
10 July 2009 | Delivered on: 14 July 2009 Satisfied on: 14 February 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 July 2007 | Delivered on: 7 July 2007 Satisfied on: 17 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
9 May 2001 | Delivered on: 23 May 2001 Satisfied on: 14 January 2014 Persons entitled: Lincoln Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH may 2001. Particulars: Rent deposit of £20,000.00. Fully Satisfied |
6 January 2024 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
7 August 2023 | Previous accounting period shortened from 27 June 2023 to 31 March 2023 (1 page) |
9 June 2023 | Full accounts made up to 27 June 2022 (26 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
30 November 2022 | Registration of charge 035450710018, created on 25 November 2022 (59 pages) |
16 September 2022 | Full accounts made up to 27 June 2021 (31 pages) |
5 May 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 May 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
31 January 2022 | Director's details changed for Health Care Resourcing Group Ltd on 14 October 2021 (1 page) |
14 January 2022 | Director's details changed for Mr Ian James Munro on 17 June 2021 (2 pages) |
14 September 2021 | Cessation of Hcrg Support Services Limited as a person with significant control on 29 June 2021 (1 page) |
14 September 2021 | Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 29 June 2021 (2 pages) |
27 May 2021 | Appointment of Health Care Resourcing Group Ltd as a director on 26 May 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
19 March 2021 | Current accounting period extended from 30 June 2020 to 27 June 2021 (1 page) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
23 October 2020 | Previous accounting period shortened from 29 December 2020 to 30 June 2020 (1 page) |
6 October 2020 | Part of the property or undertaking has been released and no longer forms part of charge 035450710015 (1 page) |
1 October 2020 | Cessation of Twenty20 Midco 1 Limited as a person with significant control on 20 August 2020 (1 page) |
1 October 2020 | Notification of Hcrg Support Services Limited as a person with significant control on 20 August 2020 (2 pages) |
30 September 2020 | Satisfaction of charge 035450710017 in full (1 page) |
30 September 2020 | Termination of appointment of Alan Connor as a secretary on 20 August 2020 (1 page) |
30 September 2020 | Termination of appointment of Twenty20 Midco 1 Limited as a director on 20 August 2020 (1 page) |
4 September 2020 | Change of details for Twenty20 Midco 1 Limited as a person with significant control on 2 September 2020 (2 pages) |
4 September 2020 | Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages) |
4 September 2020 | Director's details changed for Twenty20 Midco 1 Limited on 2 September 2020 (1 page) |
7 July 2020 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
22 April 2020 | Cessation of Cordant People Limited as a person with significant control on 2 March 2020 (1 page) |
22 April 2020 | Notification of Twenty20 Midco 1 Limited as a person with significant control on 2 March 2020 (2 pages) |
20 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
1 April 2020 | Satisfaction of charge 035450710016 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710012 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710009 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710010 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710013 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710007 in full (1 page) |
31 March 2020 | Satisfaction of charge 035450710014 in full (1 page) |
24 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
13 March 2020 | Registration of charge 035450710017, created on 2 March 2020 (29 pages) |
13 March 2020 | Registration of charge 035450710016, created on 2 March 2020 (57 pages) |
10 March 2020 | Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Philip Lionel Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 10 Old Bailey London EC4M 7NG on 10 March 2020 (1 page) |
10 March 2020 | Registration of charge 035450710015, created on 2 March 2020 (39 pages) |
10 March 2020 | Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page) |
10 March 2020 | Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020 (2 pages) |
21 February 2020 | Satisfaction of charge 035450710008 in full (1 page) |
21 February 2020 | Satisfaction of charge 035450710011 in full (1 page) |
18 February 2020 | Registration of charge 035450710014, created on 14 February 2020 (9 pages) |
18 February 2020 | Registration of charge 035450710013, created on 14 February 2020 (9 pages) |
4 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 August 2019 | Cessation of Mark Lavery as a person with significant control on 9 August 2019 (1 page) |
13 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
16 January 2018 | Registration of charge 035450710012, created on 12 January 2018 (9 pages) |
16 January 2018 | Registration of charge 035450710012, created on 12 January 2018 (9 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 November 2016 | Registration of charge 035450710011, created on 3 November 2016 (69 pages) |
7 November 2016 | Registration of charge 035450710011, created on 3 November 2016 (69 pages) |
15 August 2016 | Registration of charge 035450710010, created on 15 August 2016 (45 pages) |
15 August 2016 | Registration of charge 035450710010, created on 15 August 2016 (45 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (24 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (24 pages) |
7 June 2016 | Registration of charge 035450710009, created on 31 May 2016 (50 pages) |
7 June 2016 | Registration of charge 035450710009, created on 31 May 2016 (50 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 February 2015 | Full accounts made up to 30 June 2014 (23 pages) |
12 February 2015 | Full accounts made up to 30 June 2014 (23 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 March 2014 | Registration of charge 035450710008 (61 pages) |
10 March 2014 | Registration of charge 035450710008 (61 pages) |
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
20 February 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
20 February 2014 | Appointment of Mr Steven Krikpatrick as a director (2 pages) |
20 February 2014 | Termination of appointment of Timothy Wheeler as a director (1 page) |
20 February 2014 | Appointment of Marianne Flora Ullmann as a director (2 pages) |
20 February 2014 | Director's details changed for Mr Steven Krikpatrick on 31 January 2014 (2 pages) |
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
20 February 2014 | Termination of appointment of Marlene Sugarman as a director (1 page) |
20 February 2014 | Appointment of Mr Steven Krikpatrick as a director (2 pages) |
20 February 2014 | Appointment of Mr Philip Lionel Ullmann as a director (2 pages) |
20 February 2014 | Termination of appointment of Timothy Wheeler as a director (1 page) |
20 February 2014 | Director's details changed for Mr Steven Krikpatrick on 31 January 2014 (2 pages) |
20 February 2014 | Appointment of Mr Philip Lionel Ullmann as a director (2 pages) |
20 February 2014 | Appointment of Marianne Flora Ullmann as a director (2 pages) |
20 February 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Marlene Sugarman as a director (1 page) |
18 February 2014 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page) |
17 February 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
17 February 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
14 February 2014 | Satisfaction of charge 4 in full (1 page) |
14 February 2014 | Satisfaction of charge 6 in full (2 pages) |
14 February 2014 | Satisfaction of charge 5 in full (2 pages) |
14 February 2014 | Satisfaction of charge 5 in full (2 pages) |
14 February 2014 | Satisfaction of charge 6 in full (2 pages) |
14 February 2014 | Satisfaction of charge 4 in full (1 page) |
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Resolutions
|
12 February 2014 | Change of share class name or designation (2 pages) |
6 February 2014 | Registration of charge 035450710007 (9 pages) |
6 February 2014 | Registration of charge 035450710007 (9 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
14 January 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
16 August 2012 | Appointment of Timothy Patrick Wheeler as a director (3 pages) |
16 August 2012 | Appointment of Timothy Patrick Wheeler as a director (3 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Change of share class name or designation (2 pages) |
15 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 3 April 2010
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 3 April 2010
|
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Change of share class name or designation (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 3 April 2010
|
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
19 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
20 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 May 2008 | Company name changed sugarman medical LIMITED\certificate issued on 27/05/08 (2 pages) |
23 May 2008 | Company name changed sugarman medical LIMITED\certificate issued on 27/05/08 (2 pages) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
20 August 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
20 August 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
25 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
25 July 2007 | Resolutions
|
7 July 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 March 2007 | Ad 16/02/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 March 2007 | Ad 16/02/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
5 October 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
5 October 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
19 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 April 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
11 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Company name changed sugarman medical appointments li mited\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed sugarman medical appointments li mited\certificate issued on 25/01/01 (2 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
22 April 1999 | Return made up to 14/04/99; full list of members
|
22 April 1999 | Return made up to 14/04/99; full list of members
|
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Incorporation (16 pages) |
14 April 1998 | Incorporation (16 pages) |