Company NameCv Doctor Limited
DirectorsLeslie Gary Walters and Sharon Mazal Walters
Company StatusActive
Company Number04544189
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Leslie Gary Walters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameSharon Mazal Walters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleDirector / Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameSharon Mazal Walters
NationalityBritish
StatusCurrent
Appointed30 September 2002(6 days after company formation)
Appointment Duration21 years, 7 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Leslie Gary Walters
50.00%
Ordinary
1 at £1Mrs Sharon Mazal Walters
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
30 May 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
26 September 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
25 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 24 September 2021 with updates (5 pages)
20 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 October 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
26 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 November 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
13 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
1 September 2017Director's details changed for Sharon Mazal Walters on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Sharon Mazal Walters on 1 September 2017 (2 pages)
1 September 2017Secretary's details changed for Sharon Mazal Walters on 1 September 2017 (1 page)
1 September 2017Secretary's details changed for Sharon Mazal Walters on 1 September 2017 (1 page)
1 September 2017Director's details changed for Mr Leslie Gary Walters on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Leslie Gary Walters on 1 September 2017 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
3 October 2016Director's details changed for Sharon Mazal Walters on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Sharon Mazal Walters on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Sharon Mazal Walters on 3 October 2016 (2 pages)
3 October 2016Secretary's details changed for Sharon Mazal Walters on 3 October 2016 (1 page)
3 October 2016Secretary's details changed for Sharon Mazal Walters on 3 October 2016 (1 page)
3 October 2016Director's details changed for Sharon Mazal Walters on 3 October 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
16 April 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
29 September 2008Return made up to 24/09/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
27 September 2007Return made up to 24/09/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 October 2006Return made up to 24/09/06; full list of members (5 pages)
5 October 2006Return made up to 24/09/06; full list of members (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 September 2005Return made up to 24/09/05; full list of members (5 pages)
30 September 2005Return made up to 24/09/05; full list of members (5 pages)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 October 2004Return made up to 24/09/04; full list of members (5 pages)
20 October 2004Return made up to 24/09/04; full list of members (5 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 October 2003Return made up to 24/09/03; full list of members (5 pages)
16 October 2003Return made up to 24/09/03; full list of members (5 pages)
8 October 2003Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Registered office changed on 06/10/02 from: 13 station road london N3 2SB (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Registered office changed on 06/10/02 from: 13 station road london N3 2SB (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (9 pages)
24 September 2002Incorporation (9 pages)