Burrell House
Stratford
London
E15 1XH
Director Name | Mr Anthony Ernest Capone |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 35w 35th St. Floor 6 New York Ny 10001 |
Director Name | Mr Benjamin Charles Sherman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Corporate Development |
Country of Residence | United States |
Correspondence Address | 35w 35th St. Floor 6 New York Ny 10001 |
Director Name | Ms Natalie Louise Lamb |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5e Arrow Trading Estate, Corporation Rd Audenshaw M34 5LR |
Director Name | Mr Joseph Patrick Sheehan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5e Arrow Trading Estate, Corporation Rd Audenshaw M34 5LR |
Director Name | Mr Norman Rosenberg |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 35 W 35th Street, 10 Floor New York Ny 10001 |
Director Name | Kyriacos Kasinos |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 29 Cotswold Gardens London NW2 1QT |
Secretary Name | Mrs Maria Kasinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 29 Cotswold Gardens London NW2 1QT |
Secretary Name | Mrs Bridget Boulton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Belmont House 138 Burdon Lane Cheam Surrey SM2 7DA |
Director Name | Joseph Patrick Sheehan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huggits Farm Church Hill Stone In Oxney Kent TN30 7JT |
Director Name | Mark Douglas Lekay Chaplin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Roundmoor Drive Cheshunt Hertfordshire EN8 9HZ |
Director Name | Mr David George Ellis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2013) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 2 Highlands Place Aberdare CF44 7RA Wales |
Director Name | Duncan Fendom |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4 The Rise Peck Lane Kingston Blount Oxfordshire OX39 4RY |
Director Name | Miss Sarah Martin |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cranesbill Close London Streatham Vale SW16 5QL |
Secretary Name | Nadia Ellen Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 97 Fairbridge Road London N19 3EP |
Director Name | Mrs Judith Ann Jackson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Secretary Name | Miss Deena Sreedharan |
---|---|
Status | Resigned |
Appointed | 13 May 2010(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Lewis Day Building 76 East Road London N1 6AB |
Secretary Name | Miss Nadia Ellen Bone |
---|---|
Status | Resigned |
Appointed | 11 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | Lewis Day Building 76 East Road London N1 6AB |
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr David Stewart Harris |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2016) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Mark Graham Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Poul Erbo Mortensen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 July 2013(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2016) |
Role | Executive Vice President Falck |
Country of Residence | Denmark |
Correspondence Address | Falck - Huset Polititorvet Copenhagen V Dk1780 |
Director Name | Mr Allan Sogaard Larsen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 August 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2016) |
Role | Group Ceo |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Hilton Lewis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mrs An Margison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2016) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Mikael Kjaergaard |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 November 2016) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Lars Vester Pedersen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2017) |
Role | HR Director |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Secretary Name | Ms Christine Mary Defontaine |
---|---|
Status | Resigned |
Appointed | 01 June 2016(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Tobias Tovgaard Gaemelke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 2016(13 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2017) |
Role | Finance Director |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Jakob Just-Bomholt |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 2020) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Jens Beck |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2021) |
Role | Chief Business Controller |
Country of Residence | Denmark |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Mr Dennis Rytter Petersen |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Mikael Kjaergaard |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Units 6-7-8 Twelvetrees Business Park Twelvetrees Crescent London E3 3JQ |
Director Name | Mr Lars Bjorn Heineke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 March 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2021) |
Role | Vice President Finance |
Country of Residence | Denmark |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Mr Adrian Mark Burns |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Mr Tobias Tovgaard Gaemelke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Mr Mikkel Storm Hansen |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 44 Broadway Burrell House Stratford London E15 1XH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | medicalservicesuk.com |
---|---|
Telephone | 020 75104210 |
Telephone region | London |
Registered Address | 44 Broadway Burrell House Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
118 at £1 | Credo Nominees LTD 8.15% Ordinary |
---|---|
738 at £1 | Falck Ems Uk LTD 50.97% Ordinary |
83 at £1 | Addison Lee PLC 5.73% Ordinary |
79 at £1 | Guardian Trust Co LTD 5.46% Ordinary |
391 at £1 | Masaka International LTD 27.00% Ordinary |
39 at £1 | Vaudin Properties LTD 2.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,281,129 |
Gross Profit | £9,251,396 |
Net Worth | £3,595,893 |
Cash | £640,895 |
Current Liabilities | £6,310,400 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
9 January 2023 | Delivered on: 20 January 2023 Persons entitled: Citybank Na Classification: A registered charge Outstanding |
---|---|
17 August 2016 | Delivered on: 2 September 2016 Persons entitled: Dnb Bank Asa London Branch Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 14 April 2012 Persons entitled: Cip Property (Aipif) Nominee No. 1 Limited and Cip Property (Aipif) Nominee No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due the chargee. Particulars: The deposit account and the deposit balance see image for full details. Outstanding |
31 March 2011 | Delivered on: 1 April 2011 Persons entitled: Santander UK PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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. Outstanding |
27 December 2017 | Resolutions
|
---|---|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
13 December 2017 | Termination of appointment of Liam Griffin as a director on 29 September 2017 (1 page) |
13 December 2017 | Termination of appointment of Dennis Rytter Petersen as a director on 30 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 June 2017 | Appointment of Mr Jens Beck as a director on 7 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Tobias Tovgaard Gaemelke as a director on 7 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Jakob Just-Bomholt as a director on 7 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Dennis Rytter Petersen as a director on 7 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Neils Uldall Thorup as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lars Vester Pedersen as a director on 7 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Mikael Kjaergaard as a director on 7 June 2017 (2 pages) |
15 February 2017 | Termination of appointment of Christine Mary Defontaine as a secretary on 13 January 2017 (1 page) |
7 December 2016 | Appointment of Mr Neils Uldall Thorup as a director on 29 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Tobias Tovgaard Gaemelke as a director on 29 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Poul Erbo Mortensen as a director on 29 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Mikael Kjaergaard as a director on 29 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
4 November 2016 | Appointment of Mr Mark Raisbeck as a director on 1 October 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 October 2016 | Resolutions
|
13 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
11 October 2016 | Termination of appointment of Hilton Lewis as a director on 30 September 2016 (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Registration of charge 049616350003, created on 17 August 2016 (18 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
1 June 2016 | Appointment of Ms Christine Mary Defontaine as a secretary on 1 June 2016 (2 pages) |
12 February 2016 | Termination of appointment of David Stewart Harris as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Kevin Shire as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mark Graham Russell as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of An Margison as a director on 12 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Mikael Kjaergaard as a director on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Allan Sogaard Larsen as a director on 9 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Lars Vester Pedersen as a director on 9 February 2016 (2 pages) |
29 December 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 September 2014 | Appointment of Mrs an Margison as a director on 1 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs an Margison as a director on 1 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (9 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders (9 pages) |
22 July 2014 | Purchase of own shares. (4 pages) |
30 June 2014 | Cancellation of shares. Statement of capital on 13 June 2014
|
20 June 2014 | Appointment of Mr Hilton Lewis as a director (2 pages) |
19 June 2014 | Termination of appointment of Joseph Sheehan as a director (1 page) |
19 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
13 May 2014 | Resolutions
|
16 January 2014 | Termination of appointment of David Ellis as a director (1 page) |
11 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (10 pages) |
11 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (10 pages) |
5 September 2013 | Termination of appointment of Judith Jackson as a director (1 page) |
19 August 2013 | Appointment of Mr Allan Sogaard Larsen as a director (2 pages) |
17 July 2013 | Appointment of Mr Poul Erbo Mortensen as a director (2 pages) |
17 July 2013 | Resolutions
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
10 April 2013 | Appointment of Mrs Judith Ann Jackson as a director (2 pages) |
4 April 2013 | Appointment of Mr David Stewart Harris as a director (2 pages) |
3 April 2013 | Appointment of Mr Mark Graham Russell as a director (2 pages) |
11 February 2013 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
15 November 2012 | Director's details changed for Kevin Shire on 15 November 2012 (3 pages) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Termination of appointment of Judith Jackson as a director (1 page) |
8 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Termination of appointment of Sarah Martin as a director (1 page) |
26 April 2012 | Registered office address changed from Lewis Day Building 76 East Road London N1 6AB on 26 April 2012 (1 page) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 December 2011 | Appointment of Liam Griffin as a director (2 pages) |
13 October 2011 | Termination of appointment of Nadia Bone as a secretary (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Termination of appointment of Deena Sreedharan as a secretary (1 page) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Appointment of Miss Nadia Ellen Bone as a secretary (1 page) |
11 April 2011 | Memorandum and Articles of Association (12 pages) |
11 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Mark Chaplin as a director (1 page) |
8 April 2011 | Termination of appointment of Duncan Fendom as a director (1 page) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 July 2010 | Director's details changed for Duncan Fendom on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Joseph Patrick Sheehan on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Joseph Patrick Sheehan on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Duncan Fendom on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sarah Martin on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Kevin Shire on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Douglas Lekay Chaplin on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Sarah Martin on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Judith Ann Jackson on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Judith Ann Jackson on 7 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Douglas Lekay Chaplin on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Kevin Shire on 7 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Appointment of Miss Deena Sreedharan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Nadia Bone as a secretary (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2009 | Appointment of Nadia Ellen Bone as a secretary (2 pages) |
7 October 2009 | Termination of appointment of Bridget Boulton as a secretary (1 page) |
17 September 2009 | Director appointed sarah martin (2 pages) |
25 August 2009 | Director appointed kevin shire (2 pages) |
21 August 2009 | Director appointed duncan fendom (1 page) |
21 August 2009 | Director appointed judith ann jackson (2 pages) |
20 August 2009 | Director appointed david george ellis (2 pages) |
8 August 2009 | Director appointed mark douglas lekay chaplin (1 page) |
10 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
10 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 July 2008 | Director's change of particulars / joseph sheehan / 03/03/2008 (1 page) |
11 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
18 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
9 July 2004 | New director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 29 cotswolds gardens london NW2 1QT (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Incorporation (13 pages) |