6a Chiswick Lane
London
W2 4JE
Secretary Name | Desmond O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Finance Management |
Country of Residence | United Kingdom |
Correspondence Address | Coach House 6a Chiswick Lane London W2 4JE |
Director Name | Mr Simon Tuckey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Coach House 6a Chiswick Lane London W4 2JE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
2 at £1 | Desmond O'donnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,237 |
Cash | £42,819 |
Current Liabilities | £11,582 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Simon Tuckey as a director on 30 November 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Company name changed keyhole healthcare LIMITED\certificate issued on 28/06/12
|
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 February 2010 | Director's details changed for Desmond O'donnell on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Simon Tuckey on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
29 August 2007 | Return made up to 06/01/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
31 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: coach house, 6A chiswick lane london england & wales W2 4JE (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (1 page) |
6 January 2005 | Incorporation (7 pages) |