Chalfont St Giles
Buckinghamshire
HP8 4JZ
Secretary Name | Amy Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Vascular Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tripps Hill Close Chalfont St Giles Buckinghamshire HP8 4JZ |
Director Name | Amy Sinclair |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Vascular Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tripps Hill Close Chalfont St Giles Buckinghamshire HP8 4JZ |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 01494 876188 |
---|---|
Telephone region | High Wycombe |
Registered Address | 5 Jardine House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Graham Sinclair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £860 |
Current Liabilities | £34,505 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
23 November 2006 | Delivered on: 27 November 2006 Persons entitled: Abbey National PLC Classification: Mortgage debenture Secured details: £25,000 due or to become due from the company to. Particulars: Undertaking, land, premises, rights and assets. See the mortgage charge document for full details. Outstanding |
---|
22 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 August 2017 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House, Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House, Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 30 August 2017 (1 page) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Graham Sinclair on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Graham Sinclair on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Graham Sinclair on 2 March 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
2 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
17 April 2008 | Return made up to 02/03/08; full list of members (6 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
7 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2006 | Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
5 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |