Company NameThe London Gastrointestinal Centre Limited
Company StatusActive
Company Number05919542
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Priyajit Prasad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brentano Suite 915 High Road
Solar House
London
N12 8QJ
Director NameDr Christopher Lian Hock Chan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years after company formation)
Appointment Duration15 years, 7 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address68 Alleyn Road
London
SE21 8AH
Director NameDr Simon Hamish Charles Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite 915 High Road
Solar House
London
N12 8QJ
Secretary NameDr Maneesha Singh
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Queens Gardens
London
W5 1SF
Director NameMr Kamireddy Marcus Reddy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years after company formation)
Appointment Duration15 years, 2 months (resigned 02 November 2023)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address97 Coombe Road
New Malden
Surrey
KT3 4RE
Director NameMr Matthew Rupert Banks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite 915 High Road
Solar House
London
N12 8QJ

Contact

Websitewww.londongiassociates.co.uk
Email address[email protected]
Telephone020 78814054
Telephone regionLondon

Location

Registered AddressThe Brentano Suite 915 High Road
Solar House
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,107
Cash£3,119
Current Liabilities£17,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (3 months, 4 weeks from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
19 December 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
13 November 2023Purchase of own shares. (4 pages)
11 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 November 2023Cancellation of shares. Statement of capital on 2 November 2023
  • GBP 3
(4 pages)
8 November 2023Termination of appointment of Kamireddy Marcus Reddy as a director on 2 November 2023 (1 page)
21 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
25 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Matthew Rupert Banks as a director on 19 April 2022 (1 page)
10 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
16 October 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 November 2016Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite 915 High Road Solar House London N12 8QJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite 915 High Road Solar House London N12 8QJ on 17 November 2016 (1 page)
4 October 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
(8 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5
(8 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(8 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(8 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 September 2013Director's details changed for Mr Matthew Rupert Banks on 20 August 2013 (2 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
9 September 2013Director's details changed for Mr Matthew Rupert Banks on 20 August 2013 (2 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 5
(8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
6 September 2011Statement of capital following an allotment of shares on 10 July 2011
  • GBP 4
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 10 July 2011
  • GBP 4
(3 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages)
18 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Director's details changed for Dr Priyajit Prasad on 1 January 2010 (2 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Termination of appointment of Maneesha Singh as a secretary (1 page)
15 October 2010Termination of appointment of Maneesha Singh as a secretary (1 page)
15 October 2010Register inspection address has been changed (1 page)
7 July 2010Appointment of Simon Anderson as a director (3 pages)
7 July 2010Appointment of Simon Anderson as a director (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
4 September 2009Return made up to 30/08/09; full list of members (5 pages)
2 July 2009Director appointed christopher lian hock chan (2 pages)
2 July 2009Director appointed kamireddy marcus reddy (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 8 queens gardens london W5 1SF (1 page)
2 July 2009Director appointed christopher lian hock chan (2 pages)
2 July 2009Ad 01/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 8 queens gardens london W5 1SF (1 page)
2 July 2009Ad 01/09/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
2 July 2009Director appointed kamireddy marcus reddy (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 January 2009Director appointed dr matthew rupert banks (1 page)
13 January 2009Director appointed dr matthew rupert banks (1 page)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 September 2008Return made up to 30/08/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 October 2007Return made up to 30/08/07; full list of members (2 pages)
25 October 2007Return made up to 30/08/07; full list of members (2 pages)
30 August 2006Incorporation (10 pages)
30 August 2006Incorporation (10 pages)