Hounslow
Middlesex
TW3 4HT
Director Name | Prof Jaspal Singh Kooner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Clinican |
Country of Residence | England |
Correspondence Address | 7 Alexandra Gardens Hounslow Middlesex TW3 4HT |
Director Name | Mr Rajiv Vashisht |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 The Beeches Chorleywood Rickmansworth Hertfordshire WD3 5DT |
Director Name | Mr Suresh Sivagnanam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lisle Close London SW17 6LD |
Secretary Name | Mrs Suzanne Joseph-Sivagnanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Barrister |
Correspondence Address | 58 Lisle Close London SW17 6LD |
Director Name | Dr Herminder Singh Kooner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2008) |
Role | Clinican |
Country of Residence | England |
Correspondence Address | 21 Lampton Park Road Hounslow Middlesex TW3 4HS |
Secretary Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 77 Hill Road Pinner Middlesex HA5 1LD |
Director Name | Mr Jitandra Kumud Chandra Rav |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.4k at £1 | Brian O'connor 5.43% Ordinary |
---|---|
2.4k at £1 | Kailash Desai 5.43% Ordinary |
2.4k at £1 | Mike Irani 5.43% Ordinary |
20.6k at £1 | Kooner S. Jaspal 47.00% Ordinary |
2k at £1 | Henri Thuau 4.58% Ordinary |
1.5k at £1 | Jay Arnold 3.38% Ordinary |
1.3k at £1 | Rajiv Vashist 2.87% Ordinary |
1.2k at £1 | Kalpesh Patel 2.75% Ordinary |
1.1k at £1 | Suresh Sivagnanam 2.48% Ordinary |
8.2k at £1 | Davinderpal Kooner 18.76% Ordinary |
613 at £1 | Sanjiv Agarwal 1.40% Ordinary |
30 at £1 | Alan Kohn 0.07% Ordinary |
30 at £1 | Awad Awaad 0.07% Ordinary |
30 at £1 | Farhad Aref 0.07% Ordinary |
30 at £1 | Navin Thakrar 0.07% Ordinary |
30 at £1 | Shorheh Beski 0.07% Ordinary |
30 at £1 | Sunil Mayor 0.07% Ordinary |
30 at £1 | Vikram Bhatt 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,151,562 |
Cash | £14,872 |
Current Liabilities | £743,322 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
21 September 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at the gate centre great west road brentford also known as syon clinic 941 great west road brentford london TW8 9DU (freehold - AGL132026). Outstanding |
---|---|
21 September 2017 | Delivered on: 25 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 11 July 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
16 March 2010 | Delivered on: 20 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and security assets see image for full details. Outstanding |
7 March 2010 | Delivered on: 12 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge contracts and the contract proceeds contracts being the joint venture agreement for the provision of health services at bmi syon clinic dated 17 november 2009 see image for full details. Outstanding |
13 April 2007 | Delivered on: 18 April 2007 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
13 April 2007 | Delivered on: 18 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Syon house 941 great west road houslow middlesex t/no AGL132026. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 September 2017 | Delivered on: 9 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 May 2005 | Delivered on: 27 May 2005 Satisfied on: 28 April 2007 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2004 | Delivered on: 8 January 2005 Satisfied on: 28 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Syon brentford middlesex. Fully Satisfied |
31 March 2023 | Cessation of Jaspal Singh Kooner as a person with significant control on 31 March 2022 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with updates (6 pages) |
30 March 2023 | Notification of 57Ag Limited as a person with significant control on 31 March 2022 (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 February 2023 | Director's details changed for Mr Jitandra Kumud Chandra Rav on 30 January 2023 (2 pages) |
10 February 2023 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Unit 1 Manhattan Business Park Westgate Ealing London W5 1UP on 10 February 2023 (1 page) |
14 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 October 2017 | Registration of charge 048500710010, created on 21 September 2017 (42 pages) |
9 October 2017 | Registration of charge 048500710010, created on 21 September 2017 (42 pages) |
3 October 2017 | Registration of charge 048500710009, created on 21 September 2017 (39 pages) |
3 October 2017 | Registration of charge 048500710009, created on 21 September 2017 (39 pages) |
25 September 2017 | Registration of charge 048500710008, created on 21 September 2017 (37 pages) |
25 September 2017 | Registration of charge 048500710008, created on 21 September 2017 (37 pages) |
23 September 2017 | Satisfaction of charge 3 in full (4 pages) |
23 September 2017 | Satisfaction of charge 3 in full (4 pages) |
23 September 2017 | Satisfaction of charge 5 in full (4 pages) |
23 September 2017 | Satisfaction of charge 6 in full (4 pages) |
23 September 2017 | Satisfaction of charge 048500710007 in full (4 pages) |
23 September 2017 | Satisfaction of charge 4 in full (4 pages) |
23 September 2017 | Satisfaction of charge 5 in full (4 pages) |
23 September 2017 | Satisfaction of charge 6 in full (4 pages) |
23 September 2017 | Satisfaction of charge 4 in full (4 pages) |
23 September 2017 | Satisfaction of charge 048500710007 in full (4 pages) |
6 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 July 2017 | Registration of charge 048500710007, created on 6 July 2017 (8 pages) |
11 July 2017 | Registration of charge 048500710007, created on 6 July 2017 (8 pages) |
9 July 2017 | Termination of appointment of Suresh Sivagnanam as a director on 26 June 2017 (1 page) |
9 July 2017 | Termination of appointment of Suresh Sivagnanam as a director on 26 June 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 April 2016 | Appointment of Mr Jitandra Kumud Chandra Rav as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Jitandra Kumud Chandra Rav as a director on 1 April 2016 (2 pages) |
9 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
9 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
4 November 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
4 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 May 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
30 May 2013 | Total exemption full accounts made up to 31 January 2013 (16 pages) |
15 August 2012 | Full accounts made up to 31 January 2012 (16 pages) |
15 August 2012 | Full accounts made up to 31 January 2012 (16 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA England on 22 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE United Kingdom on 11 August 2011 (1 page) |
3 August 2011 | Full accounts made up to 31 July 2010 (15 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
3 August 2011 | Full accounts made up to 31 July 2010 (15 pages) |
3 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
18 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
18 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Jitandra Rav as a secretary (1 page) |
18 January 2011 | Termination of appointment of Jitandra Rav as a secretary (1 page) |
20 August 2010 | Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for Doctor Davinderpal Singh Kooner on 4 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 941 Great West Road Brentford Middlesex TW8 9DU on 4 August 2010 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
6 November 2009 | 123 10/05/09 cap increased to £31000 (1 page) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | 123 10/05/09 cap increased to £31000 (1 page) |
29 September 2009 | Return made up to 29/07/09; full list of members; amend (7 pages) |
29 September 2009 | Return made up to 29/07/09; full list of members; amend (7 pages) |
8 September 2009 | Return made up to 29/07/08; full list of members; amend (7 pages) |
8 September 2009 | Return made up to 29/07/08; full list of members; amend (7 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 February 2009 | Ad 01/10/08\gbp si 1000@1=1000\gbp ic 18996/19996\ (5 pages) |
27 February 2009 | Ad 01/10/08\gbp si 1000@1=1000\gbp ic 18996/19996\ (5 pages) |
30 January 2009 | Nc inc already adjusted 11/03/07 (2 pages) |
30 January 2009 | Nc inc already adjusted 11/03/07 (2 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
30 January 2009 | Ad 01/10/08\gbp si 18994@1=18994\gbp ic 2/18996\ (4 pages) |
30 January 2009 | Ad 01/10/08\gbp si 18994@1=18994\gbp ic 2/18996\ (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
26 August 2008 | Appointment terminated secretary suresh joseph sivagnanam (1 page) |
26 August 2008 | Appointment terminated director herminder kooner (1 page) |
26 August 2008 | Appointment terminated director herminder kooner (1 page) |
26 August 2008 | Appointment terminated secretary suresh joseph sivagnanam (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
5 November 2007 | Return made up to 29/07/07; no change of members (9 pages) |
5 November 2007 | Return made up to 29/07/07; no change of members (9 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
18 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 November 2005 | Return made up to 29/07/05; full list of members (6 pages) |
2 November 2005 | Return made up to 29/07/05; full list of members (6 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | Particulars of mortgage/charge (9 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 29/07/04; full list of members
|
26 October 2004 | Return made up to 29/07/04; full list of members
|
29 April 2004 | Registered office changed on 29/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 July 2003 | Incorporation (12 pages) |
29 July 2003 | Incorporation (12 pages) |