London
SW1P 1QT
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 May 2015) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 May 2015) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Dr Henry Otto Brunjes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Ovingdean Grange Ovingdean Brighton East Sussex BN2 7BA |
Director Name | Dr Roger Donald Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Easter Bush Richards Castle Ludlow Salop SY8 4EU Wales |
Secretary Name | Dr Henry Otto Brunjes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Ovingdean Grange Ovingdean Brighton East Sussex BN2 7BA |
Secretary Name | Jacueline Mary Brunjes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Ovingdean Grange Greenways Ovingdean Brighton East Sussex BN2 7BA |
Secretary Name | Mr Jeremy Simon Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Peter Mark Franklin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Premier Medical LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 August 2014 | Accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
7 July 2014 | Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages) |
3 April 2014 | Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page) |
3 April 2014 | Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages) |
3 April 2014 | Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page) |
3 April 2014 | Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
19 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
7 July 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
6 July 2010 | Termination of appointment of Jeremy Ellison as a secretary (1 page) |
6 July 2010 | Termination of appointment of Henry Brunjes as a director (1 page) |
6 July 2010 | Termination of appointment of Henry Brunjes as a director (1 page) |
6 July 2010 | Termination of appointment of Jeremy Ellison as a secretary (1 page) |
17 June 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
17 June 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
16 June 2010 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page) |
16 June 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
16 June 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
17 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
14 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
14 June 2003 | Accounts made up to 30 September 2002 (2 pages) |
14 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 June 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
17 May 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Return made up to 26/09/02; full list of members
|
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 26/09/02; full list of members
|
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
27 November 2001 | Resolutions
|
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Return made up to 26/09/01; full list of members
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Return made up to 26/09/01; full list of members
|
12 November 2001 | Resolutions
|
12 November 2001 | Accounts made up to 30 September 2001 (2 pages) |
12 November 2001 | Accounts made up to 30 September 2001 (2 pages) |
12 November 2001 | Resolutions
|
26 September 2000 | Incorporation (17 pages) |
26 September 2000 | Incorporation (17 pages) |