Little Rissington
Goucestershire
GL54 2ND
Wales
Director Name | Prof Jaspal Singh Kooner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 18 March 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Alexandra Gardens Hounslow Middlesex TW3 4HT |
Director Name | Dr Karim Meeran |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 18 March 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 103 Ravenscourt Road Hammersmith London W6 0UJ |
Secretary Name | Dr John Campbell Chambers |
---|---|
Status | Closed |
Appointed | 16 January 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 March 2023) |
Role | Company Director |
Correspondence Address | Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2ND Wales |
Secretary Name | Tessa Louise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Nurse |
Correspondence Address | 4 Mervyn Road London W13 9UN |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | www.hammersmithmedicine.com |
---|---|
Telephone | 07 773335351 |
Telephone region | Mobile |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dr Jaspal Singh Kooner 33.33% Ordinary |
---|---|
97 at £1 | Dr Karim Meeran 32.33% Ordinary |
97 at £1 | John Campbell Chambers 32.33% Ordinary |
1 at £1 | Amaana Zainab Meeran 0.33% Ordinary |
1 at £1 | Ameena Sabrah Meeran 0.33% Ordinary |
1 at £1 | Aslam Sabri Meeran 0.33% Ordinary |
1 at £1 | Gabriel John Harcourt Chambers 0.33% Ordinary |
1 at £1 | Giles Alexander Elkington Chambers 0.33% Ordinary |
1 at £1 | Rory Alasdair Campbell Chambers 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £322,469 |
Gross Profit | £145,156 |
Net Worth | £211,989 |
Cash | £150,914 |
Current Liabilities | £35,637 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 09 October |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
18 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 December 2018 | Registered office address changed from Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018 (1 page) |
24 December 2018 | Registered office address changed from Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR England to Cotters Barn Pound Lane Little Rissington Goucestershire GL54 2nd on 24 December 2018 (1 page) |
24 December 2018 | Secretary's details changed for Dr John Campbell Chambers on 24 December 2018 (1 page) |
24 December 2018 | Director's details changed for Dr John Campbell Chambers on 24 December 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 February 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
1 February 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
12 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
19 January 2016 | Appointment of Dr John Campbell Chambers as a secretary on 16 January 2016 (2 pages) |
19 January 2016 | Appointment of Dr John Campbell Chambers as a secretary on 16 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Tessa Louise Chambers as a secretary on 16 January 2016 (1 page) |
19 January 2016 | Director's details changed for Dr John Campbell Chambers on 16 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 4 Mervyn Road West Ealing London W13 9UN to Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 4 Mervyn Road West Ealing London W13 9UN to Flat 26 Datchet Meadows Datchet Road Slough Berkshire SL3 7FR on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Dr John Campbell Chambers on 16 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Tessa Louise Chambers as a secretary on 16 January 2016 (1 page) |
29 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
14 September 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
14 September 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
30 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
27 October 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 October 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
9 October 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
27 October 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
30 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 January 2010 | Director's details changed for Dr Karim Meeran on 30 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr John Campbell Chambers on 30 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Dr Karim Meeran on 30 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Dr John Campbell Chambers on 30 October 2009 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
10 March 2009 | Return made up to 30/10/08; full list of members (6 pages) |
10 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 October 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
2 October 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 29 October 2004 (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 29 October 2004 (2 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
1 October 2004 | Ad 24/09/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
1 October 2004 | Ad 24/09/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 29 October 2003 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 29 October 2003 (2 pages) |
22 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (3 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 4 mervyn road west ealing london W13 9UN (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 4 mervyn road west ealing london W13 9UN (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (12 pages) |
30 October 2002 | Incorporation (12 pages) |