London
W1T 6QW
Secretary Name | Dr Cynthia Gupte |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Cynthia Gupte |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Cynthia Gupte |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Adam House Fitzroy Square London W1T 5HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sportshealing.co.uk |
---|---|
Telephone | 020 74835160 |
Telephone region | London |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Chinmay Gupte 75.00% Ordinary |
---|---|
1 at £1 | Cynthia Gupte 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,793 |
Cash | £124,629 |
Current Liabilities | £85,374 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 August 2015 | Registered office address changed from C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 October 2013 | Termination of appointment of Cynthia Gupte as a director (1 page) |
30 October 2013 | Appointment of Dr Cynthia Gupte as a director (2 pages) |
30 October 2013 | Appointment of Dr Cynthia Gupte as a director (2 pages) |
30 October 2013 | Termination of appointment of Cynthia Gupte as a director (1 page) |
23 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2013 | Appointment of Mrs Cynthia Gupte as a director (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
20 September 2013 | Appointment of Mrs Cynthia Gupte as a director (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Secretary's details changed for Dr Cynthia Gupte on 18 August 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Chinmay Madhukar Gupte on 18 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Chinmay Madhukar Gupte on 18 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Secretary's details changed for Dr Cynthia Gupte on 18 August 2012 (1 page) |
13 June 2012 | Company name changed gupte productions LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed gupte productions LIMITED\certificate issued on 13/06/12
|
12 June 2012 | Registered office address changed from 12 Denbigh Road London W13 8PX United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 12 Denbigh Road London W13 8PX United Kingdom on 12 June 2012 (1 page) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from 5 Princes Road London W13 9AS on 10 May 2010 (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Director's details changed for Chinmay Madhukar Gupte on 10 April 2010 (2 pages) |
10 May 2010 | Registered office address changed from 5 Princes Road London W13 9AS on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Cynthia Gupte on 10 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Chinmay Madhukar Gupte on 10 April 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Cynthia Gupte on 10 April 2010 (2 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (17 pages) |
18 August 2005 | Incorporation (17 pages) |