Buckingham Street
London
WC2N 6DU
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr David Christopher Austin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Toby Newman |
---|---|
Status | Current |
Appointed | 10 February 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(24 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Dr Mohammed Nayar Iqbal Quasim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 May 2012) |
Role | Doctor,Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Skelligs 4 Swainston Close Wynyard Woods Billingham TS22 5SW |
Secretary Name | Catherine Anne Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Practice Manager |
Correspondence Address | 106 Bassleton Lane Thornaby Stockton On Tees Cleveland TS17 0LD |
Director Name | Dr Bhadresh Ramanlal Contractor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 June 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Overdinsdale Hall Neasham Darlington County Durham DL2 1PW |
Director Name | Dr Graham Kenneth Daynes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 June 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Three Steps Crathorne Yarm Cleveland TS15 0BB |
Director Name | Leng Chuan Neoh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 June 2015) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Brean Down The Spital Yarm Cleveland TS15 9EX |
Director Name | Dr Thomas Kwan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2005) |
Role | Medical Practitioner |
Correspondence Address | 2 The Plantations Wynyard Woods Billingham TS22 5SN |
Secretary Name | Suzanne Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(1 year, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | 39a Church Row Hurworth Darlington County Durham DL2 2AQ |
Director Name | Dr Rajendra Bhailalbhai Patel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Church Lane Middleton St. George County Durham DL2 1DF |
Director Name | Dr Richard Ashford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2015) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Thornaby Medical Centre Trenchard Avenue Thornaby, Stockton On Tees TS17 0DD |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Timothy David Walker-Arnott |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Resigned |
Appointed | 05 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 2021) |
Correspondence Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
Telephone | 01642 767999 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Dr Bhadresh Ramanial Contractor 7.14% Ordinary |
---|---|
1000 at £1 | Dr John Mcguire 7.14% Ordinary |
1000 at £1 | Dr Mark Upton 7.14% Ordinary |
1000 at £1 | Dr Rachel Yvonne Litster 7.14% Ordinary |
1000 at £1 | Dr Richard Ashford 7.14% Ordinary |
1000 at £1 | Dr Sally Elizabeth Kenyon 7.14% Ordinary |
1000 at £1 | Dr Susan Buckle 7.14% Ordinary |
1000 at £1 | Dr Thomas Ching On Kwan 7.14% Ordinary |
1000 at £1 | Triona De Burca 7.14% Ordinary |
500 at £1 | Andrew Cook 3.57% Ordinary |
500 at £1 | Graham Daynes 3.57% Ordinary |
500 at £1 | Leng Neoh 3.57% Ordinary |
500 at £1 | Mrs Choo Dee Neoh 3.57% Ordinary |
500 at £1 | Mrs Christine Margaret Daynes 3.57% Ordinary |
500 at £1 | Mrs Julie Mane Cook 3.57% Ordinary |
500 at £1 | Mrs Kalpana Rajendra Patel 3.57% Ordinary |
500 at £1 | Mrs Susan Martha Quasin 3.57% Ordinary |
500 at £1 | Nayar Quasim 3.57% Ordinary |
500 at £1 | Rajendra Patel 3.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £595,121 |
Net Worth | £2,924,232 |
Cash | £151,658 |
Current Liabilities | £361,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
27 July 2018 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
3 February 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page) |
---|---|
3 February 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
22 October 2018 | Notification of Php Stl Limited as a person with significant control on 26 July 2018 (2 pages) |
22 October 2018 | Cessation of Primary Health Properties Plc as a person with significant control on 26 July 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 August 2018 | Memorandum and Articles of Association (4 pages) |
10 August 2018 | Resolutions
|
3 August 2018 | Registration of charge 038628140009, created on 27 July 2018 (49 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 August 2015 | Auditor's resignation (1 page) |
28 August 2015 | Auditor's resignation (1 page) |
30 June 2015 | Appointment of Mr Timothy David Walker-Arnott as a director on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Richard Ashford as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Suzanne Jarvis as a secretary on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Harry Abraham Hyman as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Timothy David Walker-Arnott as a director on 29 June 2015 (2 pages) |
30 June 2015 | Registered 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 2015 | Termination of appointment of Rajendra Bhailalbhai Patel as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Rajendra Bhailalbhai Patel as a director on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Nexus Management Services Limited as a secretary on 29 June 2015 (2 pages) |
30 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 June 2015 | Termination of appointment of Graham Kenneth Daynes as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Bhadresh Ramanlal Contractor as a director on 29 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Harry Abraham Hyman on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Philip John Holland as a director on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Harry Abraham Hyman as a director on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Harry Abraham Hyman on 29 June 2015 (2 pages) |
30 June 2015 | Registered 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 2015 | Termination of appointment of Graham Kenneth Daynes as a director on 29 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Philip John Holland on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Bhadresh Ramanlal Contractor as a director on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Nexus Management Services Limited as a secretary on 29 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Philip John Holland on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Leng Chuan Neoh as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Leng Chuan Neoh as a director on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Philip John Holland as a director on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Suzanne Jarvis as a secretary on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Richard Ashford as a director on 29 June 2015 (1 page) |
17 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 January 2015 | Satisfaction of charge 7 in full (4 pages) |
17 January 2015 | Satisfaction of charge 7 in full (4 pages) |
17 January 2015 | Satisfaction of charge 4 in full (4 pages) |
17 January 2015 | Satisfaction of charge 6 in full (4 pages) |
17 January 2015 | Satisfaction of charge 5 in full (4 pages) |
17 January 2015 | Satisfaction of charge 3 in full (4 pages) |
17 January 2015 | Satisfaction of charge 6 in full (4 pages) |
17 January 2015 | Satisfaction of charge 4 in full (4 pages) |
17 January 2015 | Satisfaction of charge 3 in full (4 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 November 2014 | Director's details changed for Dr Richard Ashford on 21 February 2014 (2 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Dr Richard Ashford on 21 February 2014 (2 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 March 2014 | Appointment of Dr Richard Ashford as a director (2 pages) |
14 March 2014 | Appointment of Dr Richard Ashford as a director (2 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (14 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (14 pages) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Termination of appointment of Mohammed Quasim as a director (1 page) |
8 June 2012 | Termination of appointment of Mohammed Quasim as a director (1 page) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
28 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Aud stat 519 (1 page) |
17 August 2010 | Aud stat 519 (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 November 2009 | Director's details changed for Dr Rajendra Bhailalbhai Patel on 21 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Mohammed Nayar Iqbal Quasim on 21 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Graham Kenneth Daynes on 21 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Director's details changed for Dr Mohammed Nayar Iqbal Quasim on 21 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (11 pages) |
13 November 2009 | Director's details changed for Dr Rajendra Bhailalbhai Patel on 21 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Dr Graham Kenneth Daynes on 21 October 2009 (2 pages) |
12 February 2009 | Return made up to 21/10/08; full list of members; amend (14 pages) |
12 February 2009 | Return made up to 21/10/08; full list of members; amend (14 pages) |
25 November 2008 | Return made up to 21/10/08; full list of members (11 pages) |
25 November 2008 | Return made up to 21/10/08; full list of members (11 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
26 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
11 November 2006 | Return made up to 21/10/06; full list of members (12 pages) |
11 November 2006 | Return made up to 21/10/06; full list of members (12 pages) |
17 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
17 July 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
12 May 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
12 May 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
16 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
16 November 2005 | Return made up to 21/10/05; full list of members (10 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
13 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members
|
22 October 2004 | Return made up to 21/10/04; full list of members
|
30 December 2003 | Return made up to 21/10/03; full list of members (9 pages) |
30 December 2003 | Return made up to 21/10/03; full list of members (9 pages) |
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
30 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Return made up to 21/10/02; change of members
|
13 November 2002 | Return made up to 21/10/02; change of members
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
7 October 2002 | Ad 17/09/02--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages) |
7 October 2002 | Nc inc already adjusted 17/09/02 (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Ad 17/09/02--------- £ si 1000@1=1000 £ ic 13000/14000 (2 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 January 2002 | Ad 11/01/02--------- £ si 12999@1=12999 £ ic 1/13000 (4 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 January 2002 | Nc inc already adjusted 11/01/02 (1 page) |
25 January 2002 | Nc inc already adjusted 11/01/02 (1 page) |
25 January 2002 | Ad 11/01/02--------- £ si 12999@1=12999 £ ic 1/13000 (4 pages) |
20 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 October 1999 | Incorporation (13 pages) |
21 October 1999 | Incorporation (13 pages) |