Company NameHammersmith Postgraduate Medical Courses Ltd
Company StatusDissolved
Company Number04576847
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameDr John Campbell Chambers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCotters Barn Pound Lane
Little Rissington
Goucestershire
GL54 2ND
Wales
Director NameProf Jaspal Singh Kooner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 18 March 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Alexandra Gardens
Hounslow
Middlesex
TW3 4HT
Director NameDr Karim Meeran
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 18 March 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address103 Ravenscourt Road
Hammersmith
London
W6 0UJ
Secretary NameDr John Campbell Chambers
StatusClosed
Appointed16 January 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 18 March 2023)
RoleCompany Director
Correspondence AddressCotters Barn Pound Lane
Little Rissington
Goucestershire
GL54 2ND
Wales
Secretary NameTessa Louise Chambers
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleNurse
Correspondence Address4 Mervyn Road
London
W13 9UN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitewww.hammersmithmedicine.com
Telephone07 773335351
Telephone regionMobile

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dr Jaspal Singh Kooner
33.33%
Ordinary
97 at £1Dr Karim Meeran
32.33%
Ordinary
97 at £1John Campbell Chambers
32.33%
Ordinary
1 at £1Amaana Zainab Meeran
0.33%
Ordinary
1 at £1Ameena Sabrah Meeran
0.33%
Ordinary
1 at £1Aslam Sabri Meeran
0.33%
Ordinary
1 at £1Gabriel John Harcourt Chambers
0.33%
Ordinary
1 at £1Giles Alexander Elkington Chambers
0.33%
Ordinary
1 at £1Rory Alasdair Campbell Chambers
0.33%
Ordinary

Financials

Year2014
Turnover£322,469
Gross Profit£145,156
Net Worth£211,989
Cash£150,914
Current Liabilities£35,637

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 October

Filing History

16 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 December 2018Registered 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 2018Registered 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 2018Secretary's details changed for Dr John Campbell Chambers on 24 December 2018 (1 page)
24 December 2018Director's details changed for Dr John Campbell Chambers on 24 December 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
1 February 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 February 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
19 January 2016Appointment of Dr John Campbell Chambers as a secretary on 16 January 2016 (2 pages)
19 January 2016Appointment of Dr John Campbell Chambers as a secretary on 16 January 2016 (2 pages)
19 January 2016Termination of appointment of Tessa Louise Chambers as a secretary on 16 January 2016 (1 page)
19 January 2016Director's details changed for Dr John Campbell Chambers on 16 January 2016 (2 pages)
19 January 2016Registered 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 2016Registered 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 2016Director's details changed for Dr John Campbell Chambers on 16 January 2016 (2 pages)
19 January 2016Termination of appointment of Tessa Louise Chambers as a secretary on 16 January 2016 (1 page)
29 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300
(7 pages)
29 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300
(7 pages)
14 September 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
14 September 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
30 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 300
(7 pages)
30 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 300
(7 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
27 October 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300
(7 pages)
12 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 300
(7 pages)
9 October 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
9 October 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
19 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
27 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 October 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
30 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
26 October 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
26 October 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 January 2010Director's details changed for Dr Karim Meeran on 30 October 2009 (2 pages)
21 January 2010Director's details changed for Dr John Campbell Chambers on 30 October 2009 (2 pages)
21 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Dr Karim Meeran on 30 October 2009 (2 pages)
21 January 2010Director's details changed for Dr John Campbell Chambers on 30 October 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
10 March 2009Return made up to 30/10/08; full list of members (6 pages)
10 March 2009Return made up to 30/10/08; full list of members (6 pages)
10 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 October 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
2 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
2 October 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 29 October 2004 (2 pages)
7 September 2005Total exemption small company accounts made up to 29 October 2004 (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 October 2004Ad 24/09/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
1 October 2004Ad 24/09/04--------- £ si 200@1=200 £ ic 100/300 (2 pages)
1 September 2004Total exemption small company accounts made up to 29 October 2003 (2 pages)
1 September 2004Total exemption small company accounts made up to 29 October 2003 (2 pages)
22 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 December 2002New director appointed (3 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (3 pages)
13 November 2002Registered office changed on 13/11/02 from: 4 mervyn road west ealing london W13 9UN (1 page)
13 November 2002Registered office changed on 13/11/02 from: 4 mervyn road west ealing london W13 9UN (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
30 October 2002Incorporation (12 pages)
30 October 2002Incorporation (12 pages)