Company NameThe Pavilion Clinic Ltd
DirectorsKevin Shaun Mulhearn and Kevin John Haimes
Company StatusActive
Company Number06061941
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kevin Shaun Mulhearn
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director NameMr Kevin John Haimes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2021(14 years after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director NameDr John David Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish/Australian
StatusResigned
Appointed19 February 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2008)
RoleCompany Director
Correspondence AddressThe Warren
Woodbury Common
Exeter
Devon
EX5 1EZ
Secretary NameMr Paul Duffield Davies
NationalityBritish
StatusResigned
Appointed19 February 2007(3 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 23 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cove House Gardens
Ashton Keynes
Wiltshire
SN6 6NS
Secretary NameMr Augustine Oluseyi Clement
NationalityBritish
StatusResigned
Appointed15 June 2007(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Genesta Road
London
SE18 3ER
Director NameMr Edward John Payne Crawfurd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2008)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressWestport House
Paulerspury
Towcester
Northamptonshire
NN12 7NA
Director NameMr Paul George McIntyre
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address190 Marlow Bottom
Marlow Bottom
Buckinghamshire
SL7 3PR
Director NameElizabeth Sarah Palios
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2009)
RoleAccountant
Correspondence Address4 Blackhorse Close
Amersham
Buckinghamshire
HP6 6JE
Director NameProf William John Ribbans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2009)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressChartlands
Cherry Tree Lane
Great Houghton
Northamptonshire
NN4 7AT
Director NameMr Hereward Charles Wake
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourteenhall
Northampton
NN7 2QD
Director NameMr Peter John Von Klemperer
Date of BirthApril 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2007(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2007)
RoleCompany Director
Correspondence Address19 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Director NameProf Philip Ashley Sugarman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's Hospital
Billing Road
Northampton
Northamptonshire
NN1 5DG
Director NameMr Richard Harold Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Yard Farm
Towers Road
Poynton
Cheshire
SK12 1DE
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed28 February 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr David Sheehan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2008(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 February 2019)
RoleBusiness Manager
Country of ResidenceIreland
Correspondence Address29 Windsor Court Blackrock
Co Dublin
Ireland
Director NameMr Andrew John Robertson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Noakes Cottage
Springwell Lane
Rickmansworth
Hertfordshire
WD3 8UW
Director NameDr Thomas James Marshall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 February 2019)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence AddressBoarded Gate Farm
High Oak Road
Wymondham
Norfolk
NR18 9QS
Director NameMr David James Stock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2011)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Church Brampton
Northampton
NN6 8AT
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
OX2 6JU
Director NameMr Paul Louis McPartlan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address35 Hampden Road
Wendover
Buckinghamshire
HP22 6HX
Director NameMr Marcus John Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belfry Close
Elstow
Bedfordshire
MK42 9RQ
Director NameTracey Wardle
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 March 2011)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moundsfield Way
Slough
Berkshire
SL1 5UL
Director NameMrs Michele Sandra Pietsch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Robin James Henson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Paul Edward Leslie Holdom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre
Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMrs Karyn Mackenzie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2016)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameSarah Louise Marston
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 April 2016)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(9 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr James Roderick Barr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Justin Christopher Hely
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2018)
RoleDirector Of Capital Investment, Bmi Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Nicholas John McGrath
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2021)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director NameMr Senthilnathan Kandiah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director NameMr David Jackson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2021(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6XH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01452 876150
Telephone regionGloucester

Location

Registered Address1st Floor Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,261,665
Cash£62,831
Current Liabilities£241,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

12 July 2016Delivered on: 22 July 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Termination of appointment of Nicholas John Mcgrath as a director on 22 January 2021 (1 page)
11 February 2021Appointment of Mr Kevin John Haimes as a director on 22 January 2021 (2 pages)
11 February 2021Appointment of Mr Kevin Shaun Mulhearn as a director on 22 January 2021 (2 pages)
11 February 2021Appointment of Mr David Jackson as a director on 22 January 2021 (2 pages)
20 April 2020Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6AH England to 1st Floor Cannon Street London EC4M 6XH on 20 April 2020 (1 page)
5 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
21 June 2019Appointment of Mr Senthilnathan Kandiah as a director on 22 February 2019 (2 pages)
21 June 2019Appointment of Mr Nicholas John Mcgrath as a director on 22 February 2019 (2 pages)
17 June 2019Termination of appointment of Thomas James Marshall as a director on 22 February 2019 (1 page)
17 June 2019Termination of appointment of David Sheehan as a director on 22 February 2019 (1 page)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 Cannon Street 1st Floor London EC4M 6AH on 31 May 2019 (1 page)
6 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
4 December 2018Termination of appointment of Justin Christopher Hely as a director on 19 September 2018 (1 page)
13 February 2018Termination of appointment of James Roderick Barr as a director on 2 February 2018 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
1 September 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
28 October 2016Full accounts made up to 31 March 2016 (14 pages)
28 October 2016Full accounts made up to 31 March 2016 (14 pages)
7 October 2016Appointment of Mr Justin Christopher Hely as a director on 4 October 2016 (2 pages)
7 October 2016Appointment of Mr Justin Christopher Hely as a director on 4 October 2016 (2 pages)
5 October 2016Termination of appointment of Catherine Mary Jane Vickery as a director on 4 October 2016 (1 page)
5 October 2016Termination of appointment of Catherine Mary Jane Vickery as a director on 4 October 2016 (1 page)
5 October 2016Appointment of Mr James Roderick Barr as a director on 4 October 2016 (2 pages)
5 October 2016Termination of appointment of Catherine Mary Jane Vickery as a secretary on 4 October 2016 (1 page)
5 October 2016Appointment of Mr James Roderick Barr as a director on 4 October 2016 (2 pages)
5 October 2016Termination of appointment of Catherine Mary Jane Vickery as a secretary on 4 October 2016 (1 page)
22 July 2016Registration of charge 060619410001, created on 12 July 2016 (14 pages)
22 July 2016Registration of charge 060619410001, created on 12 July 2016 (14 pages)
4 May 2016Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page)
1 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(8 pages)
1 April 2016Termination of appointment of Robin James Henson as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Karyn Mackenzie as a director on 26 February 2016 (1 page)
1 April 2016Termination of appointment of Robin James Henson as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Karyn Mackenzie as a director on 26 February 2016 (1 page)
1 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(8 pages)
1 April 2016Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 January 2015 (1 page)
1 April 2016Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 January 2015 (1 page)
22 January 2016Termination of appointment of Christopher Ian Montague Jones as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Christopher Ian Montague Jones as a director on 31 December 2015 (1 page)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(9 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 June 2014Termination of appointment of Michele Pietsch as a director (1 page)
17 June 2014Termination of appointment of Michele Pietsch as a director (1 page)
17 June 2014Appointment of Sarah Louise Marston as a director (2 pages)
17 June 2014Appointment of Sarah Louise Marston as a director (2 pages)
25 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(9 pages)
25 March 2014Appointment of Karyn Mackenzie as a director (2 pages)
25 March 2014Appointment of Karyn Mackenzie as a director (2 pages)
25 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(9 pages)
3 February 2014Termination of appointment of Elaine Young as a director (1 page)
3 February 2014Termination of appointment of Elaine Young as a director (1 page)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
3 February 2014Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page)
16 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
9 April 2012Appointment of Miss Elaine Young as a director (2 pages)
9 April 2012Termination of appointment of Paul Holdom as a director (1 page)
9 April 2012Termination of appointment of Paul Holdom as a director (1 page)
9 April 2012Appointment of Miss Elaine Young as a director (2 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 June 2011Appointment of Michele Sandra Pietsch as a director (2 pages)
10 June 2011Termination of appointment of Andrew Robertson as a director (1 page)
10 June 2011Termination of appointment of Andrew Robertson as a director (1 page)
10 June 2011Appointment of Michele Sandra Pietsch as a director (2 pages)
5 May 2011Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages)
5 May 2011Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages)
5 May 2011Appointment of Mr Robin James Henson as a director (2 pages)
5 May 2011Appointment of Mr Robin James Henson as a director (2 pages)
1 April 2011Termination of appointment of Tracey Wardle as a director (1 page)
1 April 2011Termination of appointment of Tracey Wardle as a director (1 page)
22 March 2011Termination of appointment of David Stock as a director (1 page)
22 March 2011Termination of appointment of David Stock as a director (1 page)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (11 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (11 pages)
22 March 2011Termination of appointment of Paul Mcpartlan as a director (1 page)
22 March 2011Termination of appointment of Paul Mcpartlan as a director (1 page)
13 December 2010Termination of appointment of Marcus Taylor as a director (2 pages)
13 December 2010Termination of appointment of Marcus Taylor as a director (2 pages)
6 December 2010Termination of appointment of Marcus Taylor as a director (1 page)
6 December 2010Appointment of Tracey Wardle as a director (2 pages)
6 December 2010Termination of appointment of Marcus Taylor as a director (1 page)
6 December 2010Appointment of Tracey Wardle as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr David James Stock on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr David James Stock on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Mr David James Stock on 1 October 2009 (2 pages)
10 September 2009Director appointed mr marcus john taylor (1 page)
10 September 2009Appointment terminated director richard evans (1 page)
10 September 2009Appointment terminated director richard evans (1 page)
10 September 2009Director appointed mr marcus john taylor (1 page)
27 August 2009Director appointed christopher ian montague jones logged form (6 pages)
27 August 2009Director appointed christopher ian montague jones logged form (6 pages)
25 August 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
25 August 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 July 2009Director appointed mr paul louis mcpartlan (1 page)
14 July 2009Director appointed mr paul louis mcpartlan (1 page)
10 July 2009Appointment terminated director hereward wake (1 page)
10 July 2009Appointment terminated director hereward wake (1 page)
12 June 2009Appointment terminated director elizabeth palios (1 page)
12 June 2009Appointment terminated director elizabeth palios (1 page)
1 June 2009Director appointed mr christopher ian montague jones (1 page)
1 June 2009Director appointed mr christopher ian montague jones (1 page)
24 March 2009Director appointed mr david james stock (1 page)
24 March 2009Director appointed mr david james stock (1 page)
13 March 2009Appointment terminated director william ribbans (1 page)
13 March 2009Appointment terminated director william ribbans (1 page)
17 February 2009Return made up to 23/01/09; full list of members (5 pages)
17 February 2009Return made up to 23/01/09; full list of members (5 pages)
10 December 2008Return made up to 23/01/08; full list of members; amend (12 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ This res is amending erors on previous res for 09/07/07. 29/10/2008
(3 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ This res is amending erors on previous res for 09/07/07. 29/10/2008
(3 pages)
10 December 2008Return made up to 23/01/08; full list of members; amend (12 pages)
1 December 2008Director appointed mr david sheehan (1 page)
1 December 2008Director appointed mr david sheehan (1 page)
28 November 2008Director appointed mr thomas james marshall (1 page)
28 November 2008Director appointed mr thomas james marshall (1 page)
28 November 2008Director appointed mr andrew john robertson (1 page)
28 November 2008Director appointed mr andrew john robertson (1 page)
27 November 2008Appointment terminated director edward crawfurd (1 page)
27 November 2008Appointment terminated director edward crawfurd (1 page)
27 November 2008Appointment terminated director philip sugarman (1 page)
27 November 2008Appointment terminated director philip sugarman (1 page)
27 November 2008Appointment terminated director john walker (1 page)
27 November 2008Appointment terminated director john walker (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-apt retired directors, file 30/09/07 accts, apt aud 28/05/2008
(5 pages)
17 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-apt retired directors, file 30/09/07 accts, apt aud 28/05/2008
(5 pages)
3 June 2008Return made up to 23/01/08; full list of members (12 pages)
3 June 2008Return made up to 23/01/08; full list of members (12 pages)
8 May 2008Director's change of particulars / john walker / 18/04/2007 (1 page)
8 May 2008Director's change of particulars / john walker / 18/04/2007 (1 page)
8 May 2008Director appointed philip ashley sugarman (3 pages)
8 May 2008Director appointed philip ashley sugarman (3 pages)
6 May 2008Appointment terminated director paul mcintyre (1 page)
6 May 2008Appointment terminated director peter von klemperer (1 page)
6 May 2008Director's change of particulars / william ribbams / 13/07/2007 (1 page)
6 May 2008Director's change of particulars / william ribbams / 13/07/2007 (1 page)
6 May 2008Director appointed richard harold evans (4 pages)
6 May 2008Appointment terminated director paul mcintyre (1 page)
6 May 2008Appointment terminated director peter von klemperer (1 page)
6 May 2008Director appointed richard harold evans (4 pages)
7 March 2008Appointment terminated secretary augustine clement (1 page)
7 March 2008Appointment terminated secretary augustine clement (1 page)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
6 March 2008Secretary appointed catherine mary jane vickery (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1U 6GH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1U 6GH (1 page)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2007Registered office changed on 30/08/07 from: 500 pavilion drive northampton northamptonshire NN4 7YJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 500 pavilion drive northampton northamptonshire NN4 7YJ (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page)
19 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
19 August 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 August 2007Notice of assignment of name or new name to shares (1 page)
19 August 2007Notice of assignment of name or new name to shares (1 page)
19 August 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 August 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007Secretary resigned (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
1 March 2007Registered office changed on 01/03/07 from: wimbledon village business centre, thornton road wimbledon london SW19 4NG (1 page)
1 March 2007Registered office changed on 01/03/07 from: wimbledon village business centre, thornton road wimbledon london SW19 4NG (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Incorporation (13 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Incorporation (13 pages)