London
EC4M 6XH
Director Name | Dr Karen Anita Prins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewland House Farm Rawden Hill Arthington Leeds LS21 1PS |
Director Name | Muhammad Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 May 2006) |
Role | Investment Professional |
Correspondence Address | 64 Lillieshall Road London SW4 0LP |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewland House Farm Rawden Hill Arthington Leeds LS21 1PS |
Secretary Name | Muhammad Khawar Amin Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 08 May 2006) |
Role | Investment Professional |
Correspondence Address | 64 Lillieshall Road London SW4 0LP |
Director Name | Dr Richard Harold Friedland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Doctor Executive |
Country of Residence | South Africa |
Correspondence Address | 10 Campbell Street Waverly 2090 South Africa |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Jason Marshall Blank |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | The Manor House Lower Woodford Salisbury SP3 5NL |
Director Name | Peter Nelson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Finance Director |
Correspondence Address | 7 Bedford Avenue Craighall Park Johannesburg 2196 South Africa |
Secretary Name | Mr Christoffel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Horton Crescent Livingstone Park Epsom Surrey KT19 8AA |
Director Name | Ingrid Marion Davis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | 35 Lotus Street Gallo Manor Sandton South Africa |
Director Name | Italia Boninelli |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 5 Constance Road Bedfordview Gauteng 2007 South Africa |
Director Name | Hymie Reuvin Levin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Attorney |
Country of Residence | South Africa |
Correspondence Address | Kentgate, 64 Kent Road Cor Oxford & Kent Roads Dunkeld Johannesburg 2196 Foreign |
Director Name | Michael Ivan Sacks |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 May 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 312 Park Manor Corlett Drive Illovo Johannesburg Foreign |
Director Name | Muhammad Khawar Amin Mann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Scarsdale Villas London W8 6PR |
Director Name | David Marks |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | 10 Stratford Road London W8 6QD |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Mr Phil Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Jill Margaret Watts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2017) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | General Counsel/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Mr Michael Anthony Thomas |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(12 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden London SE1 8ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bmihealthcare.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £33,737,000 |
Cash | £1,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
16 January 2020 | Delivered on: 20 January 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
13 December 2018 | Delivered on: 14 December 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 July 2017 | Delivered on: 10 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pedalclip limited. Business premium account. Account number 13249239. Outstanding |
14 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pedalclip limited. Business premium account. Account number 63969835. Outstanding |
9 October 2006 | Delivered on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
12 May 2006 | Delivered on: 18 May 2006 Satisfied on: 2 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each and any company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 2 November 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
7 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Full accounts made up to 31 March 2019 (26 pages) |
29 January 2020 | Satisfaction of charge 057401930006 in full (4 pages) |
29 January 2020 | Satisfaction of charge 057401930007 in full (4 pages) |
29 January 2020 | Satisfaction of charge 057401930008 in full (4 pages) |
22 January 2020 | Resolutions
|
20 January 2020 | Registration of charge 057401930009, created on 16 January 2020 (25 pages) |
17 January 2020 | Notification of Circle Health 4 Limited as a person with significant control on 8 January 2020 (2 pages) |
17 January 2020 | Cessation of Ghg Tenant 2 Limited as a person with significant control on 8 January 2020 (1 page) |
8 January 2020 | Change of details for Bmi Tenant 2 Limited as a person with significant control on 28 May 2019 (2 pages) |
30 October 2019 | Registered office address changed from 30 Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page) |
24 October 2019 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 30 Cannon Street London EC4M 6XH on 24 October 2019 (1 page) |
29 July 2019 | Resolutions
|
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page) |
29 March 2019 | Termination of appointment of Michael Anthony Thomas as a director on 28 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 March 2019 | Resolutions
|
3 January 2019 | Full accounts made up to 31 March 2018 (31 pages) |
14 December 2018 | Registration of charge 057401930008, created on 13 December 2018 (55 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page) |
3 December 2018 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
26 September 2018 | Resolutions
|
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 April 2018 | Appointment of Mr Michael Anthony Thomas as a director on 5 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
6 February 2018 | Registration of charge 057401930007, created on 30 January 2018 (44 pages) |
7 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
7 November 2017 | Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page) |
2 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
10 July 2017 | Registration of charge 057401930006, created on 6 July 2017 (13 pages) |
10 July 2017 | Registration of charge 057401930006, created on 6 July 2017 (13 pages) |
28 June 2017 | Cessation of Ghg 1 (Hospital Operations) Limited as a person with significant control on 7 April 2017 (1 page) |
28 June 2017 | Cessation of Ghg 1 (Hospital Operations) Limited as a person with significant control on 7 April 2017 (1 page) |
28 June 2017 | Notification of Bmi Tenant 2 Limited as a person with significant control on 7 April 2017 (2 pages) |
28 June 2017 | Notification of Bmi Tenant 2 Limited as a person with significant control on 7 April 2017 (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
20 April 2017 | Satisfaction of charge 4 in full (2 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
20 April 2017 | Satisfaction of charge 5 in full (2 pages) |
20 April 2017 | Satisfaction of charge 5 in full (2 pages) |
20 April 2017 | Satisfaction of charge 4 in full (2 pages) |
20 April 2017 | Satisfaction of charge 3 in full (2 pages) |
5 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (28 pages) |
20 March 2017 | Full accounts made up to 30 September 2016 (28 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
29 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
29 October 2015 | Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages) |
21 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
21 July 2015 | Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page) |
21 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
21 July 2015 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
1 April 2015 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
1 April 2015 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 September 2012 (1 page) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
9 January 2015 | Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
18 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
23 October 2012 | Appointment of Mr Craig Barry Lovelace as a director (2 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages) |
9 April 2012 | Director's details changed for Mr Stephen John Collier on 1 October 2011 (2 pages) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
20 January 2012 | Termination of appointment of Phil Wieland as a director (1 page) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
18 May 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
12 May 2010 | Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page) |
26 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 January 2010 | Full accounts made up to 30 September 2009 (17 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 February 2009 | Appointment terminated director muhammad mann (1 page) |
6 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 February 2009 | Appointment terminated director muhammad mann (1 page) |
5 February 2009 | Appointment terminated director michael sacks (1 page) |
5 February 2009 | Director appointed mr stephen john collier (1 page) |
5 February 2009 | Appointment terminated director peter nelson (1 page) |
5 February 2009 | Appointment terminated director richard friedland (1 page) |
5 February 2009 | Director appointed mr phil wieland (1 page) |
5 February 2009 | Appointment terminated director hymie levin (1 page) |
5 February 2009 | Appointment terminated director richard friedland (1 page) |
5 February 2009 | Appointment terminated director ian jones (1 page) |
5 February 2009 | Director appointed mr stephen john collier (1 page) |
5 February 2009 | Appointment terminated director ingrid davis (1 page) |
5 February 2009 | Appointment terminated director christopher king (1 page) |
5 February 2009 | Appointment terminated director ingrid davis (1 page) |
5 February 2009 | Appointment terminated director hymie levin (1 page) |
5 February 2009 | Appointment terminated director david marks (1 page) |
5 February 2009 | Appointment terminated director michael sacks (1 page) |
5 February 2009 | Director appointed mr phil wieland (1 page) |
5 February 2009 | Appointment terminated director david marks (1 page) |
5 February 2009 | Appointment terminated director peter nelson (1 page) |
5 February 2009 | Appointment terminated director christopher king (1 page) |
5 February 2009 | Appointment terminated director ian jones (1 page) |
23 October 2008 | Director's change of particulars / muhammad mann / 20/12/2007 (1 page) |
23 October 2008 | Return made up to 13/03/08; full list of members
|
23 October 2008 | Return made up to 13/03/08; full list of members
|
23 October 2008 | Director's change of particulars / muhammad mann / 20/12/2007 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
9 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
9 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 January 2008 | New director appointed (7 pages) |
7 January 2008 | New director appointed (7 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 66 chiltern street 10TH floor london W1U 6GH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members (10 pages) |
13 June 2007 | Return made up to 13/03/07; full list of members (10 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
13 October 2006 | Particulars of mortgage/charge (13 pages) |
16 August 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
16 August 2006 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
2 August 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (4 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (4 pages) |
31 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
18 May 2006 | Particulars of mortgage/charge (13 pages) |
18 May 2006 | Particulars of mortgage/charge (13 pages) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
27 April 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
13 March 2006 | Incorporation (17 pages) |
13 March 2006 | Incorporation (17 pages) |