Company NameCrestdown Limited
Company StatusActive
Company Number03862814
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 5 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years, 5 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(24 years, 6 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameDr Mohammed Nayar Iqbal Quasim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(2 weeks, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 24 May 2012)
RoleDoctor,Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSkelligs
4 Swainston Close
Wynyard Woods
Billingham
TS22 5SW
Secretary NameCatherine Anne Milburn
NationalityBritish
StatusResigned
Appointed10 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RolePractice Manager
Correspondence Address106 Bassleton Lane
Thornaby
Stockton On Tees
Cleveland
TS17 0LD
Director NameDr Bhadresh Ramanlal Contractor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 June 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressOverdinsdale Hall
Neasham
Darlington
County Durham
DL2 1PW
Director NameDr Graham Kenneth Daynes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 June 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThree Steps
Crathorne
Yarm
Cleveland
TS15 0BB
Director NameLeng Chuan Neoh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 29 June 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBrean Down The Spital
Yarm
Cleveland
TS15 9EX
Director NameDr Thomas Kwan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2005)
RoleMedical Practitioner
Correspondence Address2 The Plantations
Wynyard Woods
Billingham
TS22 5SN
Secretary NameSuzanne Jarvis
NationalityBritish
StatusResigned
Appointed16 October 2001(1 year, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 June 2015)
RoleCompany Director
Correspondence Address39a Church Row
Hurworth
Darlington
County Durham
DL2 2AQ
Director NameDr Rajendra Bhailalbhai Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Lane
Middleton St. George
County Durham
DL2 1DF
Director NameDr Richard Ashford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2015)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressThornaby Medical Centre
Trenchard Avenue
Thornaby, Stockton On Tees
TS17 0DD
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed29 June 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF

Contact

Telephone01642 767999
Telephone regionMiddlesbrough

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Dr Bhadresh Ramanial Contractor
7.14%
Ordinary
1000 at £1Dr John Mcguire
7.14%
Ordinary
1000 at £1Dr Mark Upton
7.14%
Ordinary
1000 at £1Dr Rachel Yvonne Litster
7.14%
Ordinary
1000 at £1Dr Richard Ashford
7.14%
Ordinary
1000 at £1Dr Sally Elizabeth Kenyon
7.14%
Ordinary
1000 at £1Dr Susan Buckle
7.14%
Ordinary
1000 at £1Dr Thomas Ching On Kwan
7.14%
Ordinary
1000 at £1Triona De Burca
7.14%
Ordinary
500 at £1Andrew Cook
3.57%
Ordinary
500 at £1Graham Daynes
3.57%
Ordinary
500 at £1Leng Neoh
3.57%
Ordinary
500 at £1Mrs Choo Dee Neoh
3.57%
Ordinary
500 at £1Mrs Christine Margaret Daynes
3.57%
Ordinary
500 at £1Mrs Julie Mane Cook
3.57%
Ordinary
500 at £1Mrs Kalpana Rajendra Patel
3.57%
Ordinary
500 at £1Mrs Susan Martha Quasin
3.57%
Ordinary
500 at £1Nayar Quasim
3.57%
Ordinary
500 at £1Rajendra Patel
3.57%
Ordinary

Financials

Year2014
Turnover£595,121
Net Worth£2,924,232
Cash£151,658
Current Liabilities£361,833

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

27 July 2018Delivered on: 3 August 2018
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: First legal mortgage over the freehold land known as thornaby health centre, trenchard avenue, thornaby, stockton-on-tees and the freehold land known as land on the east side of trenchard avenue, thornaby, stockton-on-tees (title numbers: CE124822 and CE170774).. For further details please see the instrument.
Outstanding
31 January 2003Delivered on: 6 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a trenchard avenue health centre thornaby cleveland stockton on tees t/no: CE124822. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 2002Delivered on: 8 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at trenchard avenue thornaby stockton-on-tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2022Delivered on: 10 January 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at thornaby health centre, trenchard avenue, thornaby, stockton-on-tees, TS17 0EE with title number CE124822, as more particularly described in schedule 2 part I of the instrument.. Land on the east side of trenchard avenue,. Thornaby, stockton-on-tees with title number CE170774, as more particularly described in schedule 2 part I of the instrument.
Outstanding
22 October 2002Delivered on: 8 November 2002
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: F/H land at trenchard avenue thornaby stockton-on-tees. 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
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement of even date with n quasim, r y litster, s e kenyon, t ching on kwan, basresh ramawlar contractor, r b patel for the grant of a lease or leases of property k/a part trenchard avenue health centre thornaby cleveland stockton-on-tees and all money now and in the future due pursuant to the agreement.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement of even date with g k daynes, a p cook, s m buckle, j mcguire, leng chuang neoh, r n adams, m u r p ashford and triona di burca north tees primary care trust for the grant of a lease or leases of property k/a part trenchard avenue health centre thornaby cleveland stockton-on-tees and all money now and in the future due pursuant to the agreement.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement of even date with boots the chemist limited for the grant of a lease or leases of property k/a part trenchard avenue health centre thornaby cleveland stockton-on-tees and all money now and in the future due pursuant to the agreement.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement of even date with north tees & hartlepool nhs trust for the grant of a lease or leases of property k/a part trenchard avenue health centre thornaby stockton stockton-on-tees and all money now and in the future due pursuant to the agreement agreement.
Fully Satisfied
22 October 2002Delivered on: 8 November 2002
Satisfied on: 17 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement of even date with north tees primary care trust for the grant of a lease or leases of property k/a part trenchard avenue health centre thornaby cleveland stockton-on-tees and all money now and in the future due pursuant to the agreement.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 February 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 December 2019 (25 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
24 June 2019Full accounts made up to 31 December 2018 (23 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
22 October 2018Notification of Php Stl Limited as a person with significant control on 26 July 2018 (2 pages)
22 October 2018Cessation of Primary Health Properties Plc as a person with significant control on 26 July 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
21 August 2018Memorandum and Articles of Association (4 pages)
10 August 2018Resolutions
  • RES13 ‐ Facility agreement and related documents 26/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 August 2018Registration of charge 038628140009, created on 27 July 2018 (49 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 September 2016Full accounts made up to 31 December 2015 (22 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,000
(6 pages)
9 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 14,000
(6 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
30 June 2015Appointment of Mr Timothy David Walker-Arnott as a director on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Richard Ashford as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Suzanne Jarvis as a secretary on 29 June 2015 (1 page)
30 June 2015Appointment of Mr Harry Abraham Hyman as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Timothy David Walker-Arnott as a director on 29 June 2015 (2 pages)
30 June 2015Registered office address changed from Thornaby Medical Centre Trenchard Avenue, Thornaby, Stockton on Tees TS17 0DD to 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Rajendra Bhailalbhai Patel as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Rajendra Bhailalbhai Patel as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Nexus Management Services Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 June 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 June 2015Termination of appointment of Graham Kenneth Daynes as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Bhadresh Ramanlal Contractor as a director on 29 June 2015 (1 page)
30 June 2015Director's details changed for Mr Harry Abraham Hyman on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Philip John Holland as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Harry Abraham Hyman as a director on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Harry Abraham Hyman on 29 June 2015 (2 pages)
30 June 2015Registered office address changed from Thornaby Medical Centre Trenchard Avenue, Thornaby, Stockton on Tees TS17 0DD to 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Graham Kenneth Daynes as a director on 29 June 2015 (1 page)
30 June 2015Director's details changed for Mr Philip John Holland on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Bhadresh Ramanlal Contractor as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Nexus Management Services Limited as a secretary on 29 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Philip John Holland on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Leng Chuan Neoh as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Leng Chuan Neoh as a director on 29 June 2015 (1 page)
30 June 2015Appointment of Mr Philip John Holland as a director on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Suzanne Jarvis as a secretary on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Richard Ashford as a director on 29 June 2015 (1 page)
17 January 2015Satisfaction of charge 5 in full (4 pages)
17 January 2015Satisfaction of charge 7 in full (4 pages)
17 January 2015Satisfaction of charge 7 in full (4 pages)
17 January 2015Satisfaction of charge 4 in full (4 pages)
17 January 2015Satisfaction of charge 6 in full (4 pages)
17 January 2015Satisfaction of charge 5 in full (4 pages)
17 January 2015Satisfaction of charge 3 in full (4 pages)
17 January 2015Satisfaction of charge 6 in full (4 pages)
17 January 2015Satisfaction of charge 4 in full (4 pages)
17 January 2015Satisfaction of charge 3 in full (4 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 November 2014Director's details changed for Dr Richard Ashford on 21 February 2014 (2 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000
(8 pages)
7 November 2014Director's details changed for Dr Richard Ashford on 21 February 2014 (2 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 14,000
(8 pages)
14 March 2014Appointment of Dr Richard Ashford as a director (2 pages)
14 March 2014Appointment of Dr Richard Ashford as a director (2 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (14 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (14 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 14,000
(8 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 14,000
(8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
8 June 2012Termination of appointment of Mohammed Quasim as a director (1 page)
8 June 2012Termination of appointment of Mohammed Quasim as a director (1 page)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (9 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
17 August 2010Aud stat 519 (1 page)
17 August 2010Aud stat 519 (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 November 2009Director's details changed for Dr Rajendra Bhailalbhai Patel on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Dr Mohammed Nayar Iqbal Quasim on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Dr Graham Kenneth Daynes on 21 October 2009 (2 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (11 pages)
13 November 2009Director's details changed for Dr Mohammed Nayar Iqbal Quasim on 21 October 2009 (2 pages)
13 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (11 pages)
13 November 2009Director's details changed for Dr Rajendra Bhailalbhai Patel on 21 October 2009 (2 pages)
13 November 2009Director's details changed for Dr Graham Kenneth Daynes on 21 October 2009 (2 pages)
12 February 2009Return made up to 21/10/08; full list of members; amend (14 pages)
12 February 2009Return made up to 21/10/08; full list of members; amend (14 pages)
25 November 2008Return made up to 21/10/08; full list of members (11 pages)
25 November 2008Return made up to 21/10/08; full list of members (11 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 October 2007Return made up to 21/10/07; full list of members (6 pages)
26 October 2007Return made up to 21/10/07; full list of members (6 pages)
11 November 2006Return made up to 21/10/06; full list of members (12 pages)
11 November 2006Return made up to 21/10/06; full list of members (12 pages)
17 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
17 July 2006Accounts for a small company made up to 31 October 2005 (5 pages)
12 May 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
12 May 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 November 2005Return made up to 21/10/05; full list of members (10 pages)
16 November 2005Return made up to 21/10/05; full list of members (10 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 October 2003 (14 pages)
13 December 2004Full accounts made up to 31 October 2003 (14 pages)
22 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/04
(11 pages)
22 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/04
(11 pages)
30 December 2003Return made up to 21/10/03; full list of members (9 pages)
30 December 2003Return made up to 21/10/03; full list of members (9 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
13 November 2002Return made up to 21/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Return made up to 21/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Nc inc already adjusted 17/09/02 (1 page)
7 October 2002Ad 17/09/02--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages)
7 October 2002Nc inc already adjusted 17/09/02 (1 page)
7 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2002Ad 17/09/02--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 January 2002Ad 11/01/02--------- £ si 12999@1=12999 £ ic 1/13000 (4 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2002Nc inc already adjusted 11/01/02 (1 page)
25 January 2002Nc inc already adjusted 11/01/02 (1 page)
25 January 2002Ad 11/01/02--------- £ si 12999@1=12999 £ ic 1/13000 (4 pages)
20 November 2001Return made up to 21/10/01; full list of members (6 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Return made up to 21/10/01; full list of members (6 pages)
20 November 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
4 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 October 2000Return made up to 21/10/00; full list of members (6 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 October 1999Incorporation (13 pages)
21 October 1999Incorporation (13 pages)