Hyde Park
London
W2 2AZ
Secretary Name | Dr Vicky Dondos |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2006(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Medicetics 37 Connaught Street Hyde Park London W2 2AZ |
Director Name | Geoffrey Patrick Jude Mullan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Medicetics 37 Connaught Street Hyde Park London W2 2AZ |
Website | www.medicetics.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74022033 |
Telephone region | London |
Registered Address | Medicetics 37 Connaught Street Hyde Park London W2 2AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | Dr Vicky Dondos 50.00% Ordinary |
---|---|
50 at £1 | Geoffrey Patrick Jude Mullan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,607 |
Cash | £16,131 |
Current Liabilities | £119,569 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
16 November 2007 | Delivered on: 20 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
7 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Satisfaction of charge 1 in full (1 page) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 November 2019 | Termination of appointment of Geoffrey Patrick Jude Mullan as a director on 15 November 2019 (1 page) |
11 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
6 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Geoffrey Patrick Jude Mullan on 8 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Dr Vicky Dondos on 8 August 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Geoffrey Patrick Jude Mullan on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Dr Vicky Dondos on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 12 cadogan house beaufort street london SW3 5BL (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 12 cadogan house beaufort street london SW3 5BL (1 page) |
2 February 2009 | Return made up to 16/08/08; full list of members (4 pages) |
2 February 2009 | Return made up to 16/08/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
20 November 2007 | Particulars of mortgage/charge (6 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: first floor 53, sutherland avenue london W9 2HF (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: first floor 53, sutherland avenue london W9 2HF (1 page) |
20 September 2006 | Memorandum and Articles of Association (9 pages) |
20 September 2006 | Memorandum and Articles of Association (9 pages) |
12 September 2006 | Company name changed swank london LTD\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed swank london LTD\certificate issued on 12/09/06 (2 pages) |
16 August 2006 | Incorporation (13 pages) |
16 August 2006 | Incorporation (13 pages) |