London
NW3 4LJ
Director Name | Jeanette Margaret Gregson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Johns Hill Grove London SW11 2RF |
Director Name | Mr Noam Tamir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Beech Street London EC2Y 8AD |
Director Name | Mr Noah Freedman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Sunny Gardens Road London NW4 1SG |
Secretary Name | Janet Lovekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Belvedere House 64 Lower Road Bemerton Salisbury SP2 9NQ |
Director Name | John Michael Graham Hunt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2011) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Beaston Broadhempston Totnes Devon TQ9 6BX |
Director Name | Jonathan Bernard Haynes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2003) |
Role | C O O |
Correspondence Address | 33 Barons Hurst Epsom KT18 7DU |
Director Name | Mr Simon Robert Brodie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 04 February 2020) |
Role | Director Of E-Business Develop |
Country of Residence | England |
Correspondence Address | Devonshire House Low Road Barrowby Lincolnshire NG32 1DB |
Secretary Name | Mr Noam Tamir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Secretary Name | Mr Michael John Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fox Close Weybridge Surrey KT13 0AX |
Director Name | Patrick Grant Cannon |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2012) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Frampton Way Kings Worthy Winchester Hampshire SO23 7QE |
Director Name | Prof Richard Jeremy Stone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House 84a Cyncoed Road Cardiff South Glamorgan CF23 5SH Wales |
Director Name | Mr Michael John Denison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Fox Close Weybridge Surrey KT13 0AX |
Director Name | Saki Riffner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 January 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Lower Sloane Street London SW1W 8BJ |
Director Name | Mrs Valerie Claire Kendall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Coronation Road Littlewick Green Maidenhead Berkshire SL6 3RA |
Director Name | Moshiko Giat |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 June 2010(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Rehov Ayalon 23 Brnea Ashkelon Israel |
Director Name | Mr Colin William Kingsnorth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 November 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Princes House 38 Jermyn Street London SW1Y 6DN |
Director Name | Mrs Ruth Anna Tamir |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(15 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 4th Floor Baird House 15-17 St Cross Street London EC1N 8UW |
Director Name | Mr Ian Edward Melvin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2018) |
Role | Accountant/ Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 64 Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Mr Mashood Seriki |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 45 Beech Street London EC2Y 8AD |
Director Name | Mr Mashood Seriki |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 45 Beech Street London EC2Y 8AD |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Director Name | Brainspark Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2004) |
Correspondence Address | The Lightwell 12-16 Laystall Street Clerkenwell London EC1R 4PF |
Secretary Name | The Business Of Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2015) |
Correspondence Address | 8 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Website | www.healthcare-learning.com |
---|---|
Email address | [email protected] |
Telephone | 020 74008989 |
Telephone region | London |
Registered Address | 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,097,775 |
Latest Accounts | 29 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
27 November 2002 | Delivered on: 17 December 2002 Satisfied on: 2 October 2008 Persons entitled: Noam Tamir Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. 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 |
---|---|
27 November 2002 | Delivered on: 17 December 2002 Satisfied on: 2 October 2008 Persons entitled: Mannagras International Nv Classification: Legal charge Secured details: £15,000.00 due or to become due from the company to the chargee. 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 |
27 November 2002 | Delivered on: 17 December 2002 Satisfied on: 2 October 2008 Persons entitled: Brainspark PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. 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 |
7 July 2020 | Order of court to wind up (3 pages) |
---|---|
21 March 2020 | Termination of appointment of Moshiko Giat as a director on 20 March 2020 (1 page) |
21 March 2020 | Termination of appointment of Noam Tamir as a director on 20 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Mashood Seriki as a director on 18 March 2020 (1 page) |
19 February 2020 | Appointment of Mr Mashood Seriki as a director on 18 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Mashood Seriki as a director on 18 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Simon Robert Brodie as a director on 4 February 2020 (1 page) |
18 December 2019 | Termination of appointment of Valerie Claire Kendall as a director on 15 November 2019 (1 page) |
18 December 2019 | Registered office address changed from 4th Floor Baird House 15-17 st Cross Street London EC1N 8UW to 45 Beech Street London EC2Y 8AD on 18 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 29 December 2018 (8 pages) |
28 December 2018 | Unaudited abridged accounts made up to 29 December 2017 (8 pages) |
7 November 2018 | Termination of appointment of Ian Edward Melvin as a director on 6 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Colin William Kingsnorth as a director on 6 November 2018 (1 page) |
6 November 2018 | Termination of appointment of Ruth Anna Tamir as a director on 31 October 2018 (1 page) |
30 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
29 September 2018 | Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page) |
7 June 2018 | Director's details changed for Mr Noam Tamir on 31 May 2018 (2 pages) |
27 December 2017 | Unaudited abridged accounts made up to 30 December 2016 (8 pages) |
27 December 2017 | Unaudited abridged accounts made up to 30 December 2016 (8 pages) |
22 November 2017 | Director's details changed for Mr Mashood Seriki on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Mashood Seriki on 22 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with updates (8 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with updates (8 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (10 pages) |
13 October 2016 | Confirmation statement made on 28 September 2016 with updates (10 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Appointment of Mr Ian Edward Melvin as a director on 2 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Ian Edward Melvin as a director on 2 February 2016 (2 pages) |
6 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Termination of appointment of the Business of Business Limited as a secretary on 1 September 2015 (1 page) |
22 October 2015 | Termination of appointment of the Business of Business Limited as a secretary on 1 September 2015 (1 page) |
13 October 2015 | Appointment of Mrs Ruth Anna Tamir as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Mrs Ruth Anna Tamir as a director on 13 October 2015 (2 pages) |
16 July 2015 | Company name changed the healthcare learning company LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed the healthcare learning company LIMITED\certificate issued on 16/07/15
|
7 November 2014 | Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 October 2014 | Secretary's details changed for The Business of Business Limited on 31 May 2014 (1 page) |
5 October 2014 | Secretary's details changed for The Business of Business Limited on 31 May 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Second filing of SH01 previously delivered to Companies House
|
12 February 2014 | Second filing of SH01 previously delivered to Companies House
|
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (11 pages) |
28 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Termination of appointment of Michael Denison as a director (1 page) |
11 June 2013 | Termination of appointment of Michael Denison as a director (1 page) |
7 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
7 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 10 October 2012
|
22 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2012 | Auditor's resignation (1 page) |
21 November 2012 | Auditor's resignation (1 page) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (12 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (12 pages) |
10 September 2012 | Termination of appointment of Patrick Cannon as a director (1 page) |
10 September 2012 | Termination of appointment of Patrick Cannon as a director (1 page) |
23 January 2012 | Appointment of Colin William Kingsnorth as a director (2 pages) |
23 January 2012 | Appointment of Colin William Kingsnorth as a director (2 pages) |
17 January 2012 | Termination of appointment of Saki Riffner as a director (1 page) |
17 January 2012 | Termination of appointment of Saki Riffner as a director (1 page) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (13 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Termination of appointment of John Hunt as a director (1 page) |
12 April 2011 | Termination of appointment of John Hunt as a director (1 page) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (12 pages) |
27 October 2010 | Group of companies' accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8LF on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8LF on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Appointment of Moshiko Giat as a director (2 pages) |
16 June 2010 | Appointment of Moshiko Giat as a director (2 pages) |
12 May 2010 | Appointment of Valerie Claire Kendall as a director (2 pages) |
12 May 2010 | Appointment of Valerie Claire Kendall as a director (2 pages) |
12 November 2009 | Director's details changed for Patrick Grant Cannon on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Grant Cannon on 11 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Patrick Grant Cannon on 16 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Director's details changed for John Michael Graham Hunt on 16 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for The Business of Business Limited on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Patrick Grant Cannon on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon Robert Brodie on 16 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for The Business of Business Limited on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael John Denison on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mashood Seriki on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Simon Robert Brodie on 16 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Director's details changed for Mr Michael John Denison on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for John Michael Graham Hunt on 16 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mashood Seriki on 16 October 2009 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (11 pages) |
11 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Capitals not rolled up (2 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (13 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (13 pages) |
18 November 2008 | Appointment terminated director noah freedman (1 page) |
18 November 2008 | Appointment terminated director noah freedman (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2008 | Director appointed saki riffner (2 pages) |
4 September 2008 | Director appointed saki riffner (2 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (12 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (12 pages) |
30 May 2008 | Ad 01/04/08-30/04/08\gbp si [email protected]=42722.02\gbp ic 347116.31/389838.33\ (2 pages) |
30 May 2008 | Ad 01/04/08-30/04/08\gbp si [email protected]=42722.02\gbp ic 347116.31/389838.33\ (2 pages) |
14 April 2008 | Return made up to 31/10/07; full list of members (12 pages) |
14 April 2008 | Return made up to 31/10/07; full list of members (12 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
20 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 16/10/06; full list of members (7 pages) |
20 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (14 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (14 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Company name changed smile-on holdings LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed smile-on holdings LIMITED\certificate issued on 23/09/05 (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 16/10/04; full list of members (13 pages) |
4 March 2005 | Return made up to 16/10/04; full list of members (13 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 3 fox close weybridge surrey KT13 0AX (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 3 fox close weybridge surrey KT13 0AX (1 page) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Return made up to 16/10/03; full list of members
|
14 November 2003 | Return made up to 16/10/03; full list of members
|
6 November 2003 | New secretary appointed (4 pages) |
6 November 2003 | New secretary appointed (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 October 2003 | Ad 04/03/02--------- £ si [email protected] (2 pages) |
20 October 2003 | Ad 04/03/02--------- £ si [email protected] (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
20 August 2003 | New secretary appointed (1 page) |
20 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 16/10/02; full list of members (11 pages) |
25 July 2003 | Return made up to 16/10/02; full list of members (11 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
27 January 2002 | Ad 16/01/02--------- £ si [email protected]=4504 £ ic 305998/310502 (2 pages) |
27 January 2002 | Ad 16/01/02--------- £ si [email protected]=4504 £ ic 305998/310502 (2 pages) |
2 November 2001 | Return made up to 16/10/01; full list of members
|
2 November 2001 | Return made up to 16/10/01; full list of members
|
29 August 2001 | Ad 16/05/01--------- £ si [email protected]=13398 £ ic 227201/240599 (2 pages) |
29 August 2001 | Statement of affairs (7 pages) |
29 August 2001 | Statement of affairs (7 pages) |
29 August 2001 | Ad 16/05/01--------- £ si [email protected]=13398 £ ic 227201/240599 (2 pages) |
13 June 2001 | Ad 22/05/01--------- £ si [email protected]=52200 £ ic 175001/227201 (2 pages) |
13 June 2001 | Ad 22/05/01--------- £ si [email protected]=52200 £ ic 175001/227201 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
22 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2001 | Application for reregistration from PLC to private (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Re-registration of Memorandum and Articles (29 pages) |
22 May 2001 | Application for reregistration from PLC to private (1 page) |
22 May 2001 | Re-registration of Memorandum and Articles (29 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
2 January 2001 | Ad 14/11/00--------- £ si [email protected]=175000 £ ic 1/175001 (2 pages) |
2 January 2001 | Statement of affairs (13 pages) |
2 January 2001 | Ad 14/11/00--------- £ si [email protected]=175000 £ ic 1/175001 (2 pages) |
2 January 2001 | Statement of affairs (13 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
5 December 2000 | Memorandum and Articles of Association (88 pages) |
5 December 2000 | Memorandum and Articles of Association (88 pages) |
5 December 2000 | £ nc 50000/500000 07/11/00 (1 page) |
5 December 2000 | £ nc 50000/500000 07/11/00 (1 page) |
27 November 2000 | Prospectus (4 pages) |
27 November 2000 | Prospectus (4 pages) |
27 November 2000 | Prospectus (67 pages) |
27 November 2000 | Prospectus (67 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
22 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
7 November 2000 | Application to commence business (2 pages) |
7 November 2000 | Application to commence business (2 pages) |
7 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
16 October 2000 | Incorporation (88 pages) |
16 October 2000 | Incorporation (88 pages) |