London
W6 8JQ
Director Name | Mr George Paul Martin Baxter |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranfield Brook End Lane Cottered Hertfordshire SG9 9QR |
Director Name | Mrs Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Byron William Ko |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2003) |
Role | Business Executive |
Correspondence Address | 3-635 Malvern Road Toorak Vic 3142 Australia |
Secretary Name | Mr Oliver Semoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 246a Baring Road Lee London SE12 0UL |
Secretary Name | Susanne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 June 2011) |
Role | Company Director |
Correspondence Address | 110 Clock House Road Beckenham Kent BR3 4JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | healthpointtv.com |
---|
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | George Paul Baxter 50.00% Ordinary |
---|---|
50 at £1 | John Daniel White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,496 |
Cash | £5,797 |
Current Liabilities | £82,363 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
3 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
29 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 February 2020 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page) |
25 April 2019 | Confirmation statement made on 14 April 2019 with updates (5 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr John Daniel White on 1 January 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Appointment of George Paul Martin Baxter as a director (3 pages) |
13 September 2012 | Appointment of George Paul Martin Baxter as a director (3 pages) |
3 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | Termination of appointment of Susanne White as a secretary (1 page) |
5 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Termination of appointment of Susanne White as a secretary (1 page) |
13 June 2011 | Termination of appointment of Susanne White as a secretary (1 page) |
13 June 2011 | Termination of appointment of Susanne White as a secretary (1 page) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr John Daniel White on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Daniel White on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from westcliff house 106 southlands road bromley kent BR2 9QY (1 page) |
17 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from westcliff house 106 southlands road bromley kent BR2 9QY (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 17 court yard eltham london SE9 5PR (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 17 court yard eltham london SE9 5PR (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
22 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 14/04/06; full list of members (6 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
10 October 2003 | Ad 19/09/03--------- £ si 98@1=98 £ ic 200/298 (2 pages) |
10 October 2003 | Ad 19/09/03--------- £ si 98@1=98 £ ic 200/298 (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 November 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 148 business design centre 52 upper street islington london N10 qh (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: unit 148 business design centre 52 upper street islington london N10 qh (1 page) |
4 July 2002 | Return made up to 14/04/02; full list of members
|
4 July 2002 | Return made up to 14/04/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
22 June 2001 | Company name changed infokiosks.com LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed infokiosks.com LIMITED\certificate issued on 22/06/01 (2 pages) |
29 May 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
29 May 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
3 May 2001 | Location of register of members (1 page) |
3 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
3 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
3 May 2001 | Location of register of members (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
17 May 2000 | Company name changed infokiosk.com LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed infokiosk.com LIMITED\certificate issued on 18/05/00 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (4 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (4 pages) |
16 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Incorporation (19 pages) |
14 April 2000 | Incorporation (19 pages) |