100 Battersea Church Road
London
SW11 3YL
Secretary Name | Dr Isabelle Granger-Cohet |
---|---|
Nationality | French |
Status | Current |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment E22 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Dr Isabelle Granger-Cohet |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 16 years |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Apartment E22 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Mr David Michael Coleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Knaresborough Place Kensington London SW5 0TG |
Director Name | Miss Carley Anne O'Connor |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(16 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10 Knaresborough Place Kensington London SW5 0TG |
Director Name | Thomas Oliver Gaynor |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 31 Greenfields St Ives Cambs PE27 5HB |
Website | www.londonmedicalchambers.com |
---|---|
Telephone | 020 72444200 |
Telephone region | London |
Registered Address | 10 Knaresborough Place Kensington London SW5 0TG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £699,611 |
Gross Profit | £589,304 |
Net Worth | -£687,212 |
Cash | £85,843 |
Current Liabilities | £824,147 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
29 July 2016 | Delivered on: 8 August 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2011 | Delivered on: 30 March 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
3 January 2023 | Appointment of Miss Carley Anne O'connor as a director on 1 January 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 November 2016 | Appointment of Mr David Michael Coleman as a director on 16 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr David Michael Coleman as a director on 16 November 2016 (2 pages) |
8 August 2016 | Registration of charge 060265130002, created on 29 July 2016 (20 pages) |
8 August 2016 | Registration of charge 060265130002, created on 29 July 2016 (20 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 June 2011 | Resolutions
|
21 June 2011 | Resolutions
|
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 January 2010 | Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Appointment terminated director thomas oliver gaynor (1 page) |
9 February 2009 | Appointment terminated director thomas oliver gaynor (1 page) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
16 April 2008 | Director appointed thomas oliver gaynor (1 page) |
16 April 2008 | Director appointed thomas oliver gaynor (1 page) |
15 April 2008 | Director appointed dr isabelle granger-cohet (1 page) |
15 April 2008 | Director appointed dr isabelle granger-cohet (1 page) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
2 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 December 2006 | Incorporation (20 pages) |
12 December 2006 | Incorporation (20 pages) |