London
WC2B 5AH
Director Name | Mr James Henry Edward Fellowes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Dr Sebastian Simon Zeki |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Dr John Gregory Myatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Richard David Rosin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | James Henry Edward Fellowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2005(2 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Caroline Jane Fellowes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Healthcare Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Andrew John Webb |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(15 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Michael Urdang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 June 2005) |
Role | Doctor |
Correspondence Address | Flat 3 37 Colville Terrace London W11 2BU |
Director Name | Prof Brian Glenville |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2010) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carlton Hill London NW8 0JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dict8.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Dr Sebastian Simon Zeki 5.81% Ordinary |
---|---|
50 at £1 | John Gregory Myatt 5.81% Ordinary |
416 at £1 | James Henry Edward Fellowes 48.37% Ordinary |
274 at £1 | Michael Steven Urdang 31.86% Ordinary |
30 at £1 | Mr Stephen Mcdonnell 3.49% Ordinary |
30 at £1 | Richard David Rosin 3.49% Ordinary |
10 at £1 | Andrew John Webb 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,670 |
Cash | £21,944 |
Current Liabilities | £383,759 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (10 months ago) |
---|---|
Next Return Due | 12 June 2024 (2 months, 2 weeks from now) |
25 January 2011 | Delivered on: 2 February 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
13 June 2008 | Delivered on: 14 June 2008 Satisfied on: 10 February 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 January 2021 | Accounts for a small company made up to 31 May 2020 (14 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 May 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
27 June 2018 | Appointment of Andrew John Webb as a director on 20 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
18 October 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 May 2016 (5 pages) |
22 August 2016 | Director's details changed for Mr James Henry Edward Fellowes on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr James Henry Edward Fellowes on 22 August 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
11 February 2016 | Director's details changed for Mr James Henry Edward Fellowes on 1 February 2016 (3 pages) |
11 February 2016 | Director's details changed for Mr James Henry Edward Fellowes on 1 February 2016 (3 pages) |
4 November 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 November 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
5 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
26 June 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
26 June 2014 | Purchase of own shares. (3 pages) |
26 June 2014 | Cancellation of shares. Statement of capital on 23 May 2014
|
26 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (10 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (10 pages) |
2 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 17 October 2012
|
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Purchase of own shares. (4 pages) |
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Cancellation of shares. Statement of capital on 2 October 2012
|
2 October 2012 | Resolutions
|
2 October 2012 | Purchase of own shares. (4 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (10 pages) |
7 March 2012 | Appointment of Caroline Jane Fellowes as a director (2 pages) |
7 March 2012 | Appointment of Caroline Jane Fellowes as a director (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 August 2011 | Director's details changed for Michael Urdang on 29 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Dr John Gregory Myatt on 29 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Richard David Rosin on 29 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Dr John Gregory Myatt on 29 May 2011 (2 pages) |
8 August 2011 | Secretary's details changed for James Henry Edward Fellowes on 29 May 2011 (1 page) |
8 August 2011 | Director's details changed for Dr Sebastian Simon Zeki on 29 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Richard David Rosin on 29 May 2011 (2 pages) |
8 August 2011 | Secretary's details changed for James Henry Edward Fellowes on 29 May 2011 (1 page) |
8 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Michael Urdang on 29 May 2011 (2 pages) |
8 August 2011 | Director's details changed for Dr Sebastian Simon Zeki on 29 May 2011 (2 pages) |
8 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
6 July 2011 | Resolutions
|
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
3 November 2010 | Termination of appointment of Brian Glenville as a director (1 page) |
3 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
3 November 2010 | Termination of appointment of Brian Glenville as a director (1 page) |
1 September 2010 | Secretary's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Henry Edward Fellowes on 31 August 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Richard David Rosin on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Sebastian Simon Zeki on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Richard David Rosin on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Urdang on 29 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Urdang on 29 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Dr Sebastian Simon Zeki on 29 May 2010 (2 pages) |
15 December 2009 | Registered office address changed from 930 High Road London N12 9RT on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 930 High Road London N12 9RT on 15 December 2009 (1 page) |
11 August 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
11 August 2009 | Accounts for a small company made up to 31 May 2009 (5 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (7 pages) |
5 January 2009 | Director's change of particulars / michael urdang / 05/01/2009 (1 page) |
5 January 2009 | Director's change of particulars / michael urdang / 05/01/2009 (1 page) |
31 July 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
31 July 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (7 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (7 pages) |
31 July 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
31 July 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
5 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
25 July 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
25 July 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
13 June 2006 | Return made up to 29/05/06; full list of members (4 pages) |
11 April 2006 | Ad 11/04/06-11/04/06 £ si [email protected]=15 £ ic 985/1000 (1 page) |
11 April 2006 | Ad 11/04/06-11/04/06 £ si [email protected]=15 £ ic 985/1000 (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 October 2005 | Ad 14/10/05-14/10/05 £ si [email protected]=5 £ ic 850/855 (1 page) |
14 October 2005 | Ad 14/10/05-14/10/05 £ si [email protected]=5 £ ic 850/855 (1 page) |
16 September 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
16 September 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
27 January 2005 | Ad 18/01/05--------- £ si 849@1=849 £ ic 1/850 (3 pages) |
27 January 2005 | Ad 18/01/05--------- £ si 849@1=849 £ ic 1/850 (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (1 page) |
1 November 2004 | New secretary appointed (1 page) |
2 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
29 May 2003 | Incorporation (16 pages) |
29 May 2003 | Incorporation (16 pages) |