London
EC4M 6XH
Director Name | Mr Kevin John Haimes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Cannon Street London EC4M 6XH |
Director Name | Dr John David Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 19 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | The Warren Woodbury Common Exeter Devon EX5 1EZ |
Secretary Name | Mr Paul Duffield Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months (resigned 23 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cove House Gardens Ashton Keynes Wiltshire SN6 6NS |
Secretary Name | Mr Augustine Oluseyi Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Genesta Road London SE18 3ER |
Director Name | Mr Edward John Payne Crawfurd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2008) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Westport House Paulerspury Towcester Northamptonshire NN12 7NA |
Director Name | Mr Paul George McIntyre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 190 Marlow Bottom Marlow Bottom Buckinghamshire SL7 3PR |
Director Name | Elizabeth Sarah Palios |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2009) |
Role | Accountant |
Correspondence Address | 4 Blackhorse Close Amersham Buckinghamshire HP6 6JE |
Director Name | Prof William John Ribbans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2009) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | Chartlands Cherry Tree Lane Great Houghton Northamptonshire NN4 7AT |
Director Name | Mr Hereward Charles Wake |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courteenhall Northampton NN7 2QD |
Director Name | Mr Peter John Von Klemperer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 19 Lodge Close Marlow Buckinghamshire SL7 1RB |
Director Name | Prof Philip Ashley Sugarman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's Hospital Billing Road Northampton Northamptonshire NN1 5DG |
Director Name | Mr Richard Harold Evans |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Yard Farm Towers Road Poynton Cheshire SK12 1DE |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr David Sheehan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 February 2019) |
Role | Business Manager |
Country of Residence | Ireland |
Correspondence Address | 29 Windsor Court Blackrock Co Dublin Ireland |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Noakes Cottage Springwell Lane Rickmansworth Hertfordshire WD3 8UW |
Director Name | Dr Thomas James Marshall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 February 2019) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | Boarded Gate Farm High Oak Road Wymondham Norfolk NR18 9QS |
Director Name | Mr David James Stock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2011) |
Role | Consultant Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Church Brampton Northampton NN6 8AT |
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford OX2 6JU |
Director Name | Mr Paul Louis McPartlan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 35 Hampden Road Wendover Buckinghamshire HP22 6HX |
Director Name | Mr Marcus John Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Belfry Close Elstow Bedfordshire MK42 9RQ |
Director Name | Tracey Wardle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2011) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moundsfield Way Slough Berkshire SL1 5UL |
Director Name | Mrs Michele Sandra Pietsch |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Robin James Henson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Paul Edward Leslie Holdom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mrs Karyn Mackenzie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2016) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Sarah Louise Marston |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2016) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark 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 April 2016(9 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 04 October 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr James Roderick Barr |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2018) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Justin Christopher Hely |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2018) |
Role | Director Of Capital Investment, Bmi Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Nicholas John McGrath |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2021) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cannon Street London EC4M 6XH |
Director Name | Mr Senthilnathan Kandiah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cannon Street London EC4M 6XH |
Director Name | Mr David Jackson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cannon Street London EC4M 6XH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01452 876150 |
---|---|
Telephone region | Gloucester |
Registered Address | 1st Floor Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,261,665 |
Cash | £62,831 |
Current Liabilities | £241,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
12 July 2016 | Delivered on: 22 July 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|
11 February 2021 | Termination of appointment of Nicholas John Mcgrath as a director on 22 January 2021 (1 page) |
---|---|
11 February 2021 | Appointment of Mr Kevin John Haimes as a director on 22 January 2021 (2 pages) |
11 February 2021 | Appointment of Mr Kevin Shaun Mulhearn as a director on 22 January 2021 (2 pages) |
11 February 2021 | Appointment of Mr David Jackson as a director on 22 January 2021 (2 pages) |
20 April 2020 | Registered 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 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
21 June 2019 | Appointment of Mr Senthilnathan Kandiah as a director on 22 February 2019 (2 pages) |
21 June 2019 | Appointment of Mr Nicholas John Mcgrath as a director on 22 February 2019 (2 pages) |
17 June 2019 | Termination of appointment of Thomas James Marshall as a director on 22 February 2019 (1 page) |
17 June 2019 | Termination of appointment of David Sheehan as a director on 22 February 2019 (1 page) |
31 May 2019 | Registered 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 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
4 December 2018 | Termination of appointment of Justin Christopher Hely as a director on 19 September 2018 (1 page) |
13 February 2018 | Termination of appointment of James Roderick Barr as a director on 2 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
1 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 October 2016 | Appointment of Mr Justin Christopher Hely as a director on 4 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Justin Christopher Hely as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Catherine Mary Jane Vickery as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Catherine Mary Jane Vickery as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr James Roderick Barr as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr James Roderick Barr as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 4 October 2016 (1 page) |
22 July 2016 | Registration of charge 060619410001, created on 12 July 2016 (14 pages) |
22 July 2016 | Registration of charge 060619410001, created on 12 July 2016 (14 pages) |
4 May 2016 | Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Sarah Louise Marston as a director on 29 April 2016 (1 page) |
1 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of Robin James Henson as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Karyn Mackenzie as a director on 26 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Robin James Henson as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Karyn Mackenzie as a director on 26 February 2016 (1 page) |
1 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Ms Catherine Mary Jane Vickery as a director on 1 April 2016 (2 pages) |
1 April 2016 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 January 2015 (1 page) |
1 April 2016 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 January 2015 (1 page) |
22 January 2016 | Termination of appointment of Christopher Ian Montague Jones as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Christopher Ian Montague Jones as a director on 31 December 2015 (1 page) |
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 June 2014 | Termination of appointment of Michele Pietsch as a director (1 page) |
17 June 2014 | Termination of appointment of Michele Pietsch as a director (1 page) |
17 June 2014 | Appointment of Sarah Louise Marston as a director (2 pages) |
17 June 2014 | Appointment of Sarah Louise Marston as a director (2 pages) |
25 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Karyn Mackenzie as a director (2 pages) |
25 March 2014 | Appointment of Karyn Mackenzie as a director (2 pages) |
25 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 February 2014 | Termination of appointment of Elaine Young as a director (1 page) |
3 February 2014 | Termination of appointment of Elaine Young as a director (1 page) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
3 February 2014 | Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013 (1 page) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 10 December 2012 (1 page) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
9 April 2012 | Appointment of Miss Elaine Young as a director (2 pages) |
9 April 2012 | Termination of appointment of Paul Holdom as a director (1 page) |
9 April 2012 | Termination of appointment of Paul Holdom as a director (1 page) |
9 April 2012 | Appointment of Miss Elaine Young as a director (2 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 June 2011 | Appointment of Michele Sandra Pietsch as a director (2 pages) |
10 June 2011 | Termination of appointment of Andrew Robertson as a director (1 page) |
10 June 2011 | Termination of appointment of Andrew Robertson as a director (1 page) |
10 June 2011 | Appointment of Michele Sandra Pietsch as a director (2 pages) |
5 May 2011 | Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages) |
5 May 2011 | Appointment of Mr Paul Edward Leslie Holdom as a director (2 pages) |
5 May 2011 | Appointment of Mr Robin James Henson as a director (2 pages) |
5 May 2011 | Appointment of Mr Robin James Henson as a director (2 pages) |
1 April 2011 | Termination of appointment of Tracey Wardle as a director (1 page) |
1 April 2011 | Termination of appointment of Tracey Wardle as a director (1 page) |
22 March 2011 | Termination of appointment of David Stock as a director (1 page) |
22 March 2011 | Termination of appointment of David Stock as a director (1 page) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Termination of appointment of Paul Mcpartlan as a director (1 page) |
22 March 2011 | Termination of appointment of Paul Mcpartlan as a director (1 page) |
13 December 2010 | Termination of appointment of Marcus Taylor as a director (2 pages) |
13 December 2010 | Termination of appointment of Marcus Taylor as a director (2 pages) |
6 December 2010 | Termination of appointment of Marcus Taylor as a director (1 page) |
6 December 2010 | Appointment of Tracey Wardle as a director (2 pages) |
6 December 2010 | Termination of appointment of Marcus Taylor as a director (1 page) |
6 December 2010 | Appointment of Tracey Wardle as a director (2 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 March 2010 | Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew John Robertson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr David James Stock on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Thomas Marshall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr David Sheehan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr David James Stock on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Paul Louis Mcpartlan on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Marcus Taylor on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for Mr David James Stock on 1 October 2009 (2 pages) |
10 September 2009 | Director appointed mr marcus john taylor (1 page) |
10 September 2009 | Appointment terminated director richard evans (1 page) |
10 September 2009 | Appointment terminated director richard evans (1 page) |
10 September 2009 | Director appointed mr marcus john taylor (1 page) |
27 August 2009 | Director appointed christopher ian montague jones logged form (6 pages) |
27 August 2009 | Director appointed christopher ian montague jones logged form (6 pages) |
25 August 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 July 2009 | Director appointed mr paul louis mcpartlan (1 page) |
14 July 2009 | Director appointed mr paul louis mcpartlan (1 page) |
10 July 2009 | Appointment terminated director hereward wake (1 page) |
10 July 2009 | Appointment terminated director hereward wake (1 page) |
12 June 2009 | Appointment terminated director elizabeth palios (1 page) |
12 June 2009 | Appointment terminated director elizabeth palios (1 page) |
1 June 2009 | Director appointed mr christopher ian montague jones (1 page) |
1 June 2009 | Director appointed mr christopher ian montague jones (1 page) |
24 March 2009 | Director appointed mr david james stock (1 page) |
24 March 2009 | Director appointed mr david james stock (1 page) |
13 March 2009 | Appointment terminated director william ribbans (1 page) |
13 March 2009 | Appointment terminated director william ribbans (1 page) |
17 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
10 December 2008 | Return made up to 23/01/08; full list of members; amend (12 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Return made up to 23/01/08; full list of members; amend (12 pages) |
1 December 2008 | Director appointed mr david sheehan (1 page) |
1 December 2008 | Director appointed mr david sheehan (1 page) |
28 November 2008 | Director appointed mr thomas james marshall (1 page) |
28 November 2008 | Director appointed mr thomas james marshall (1 page) |
28 November 2008 | Director appointed mr andrew john robertson (1 page) |
28 November 2008 | Director appointed mr andrew john robertson (1 page) |
27 November 2008 | Appointment terminated director edward crawfurd (1 page) |
27 November 2008 | Appointment terminated director edward crawfurd (1 page) |
27 November 2008 | Appointment terminated director philip sugarman (1 page) |
27 November 2008 | Appointment terminated director philip sugarman (1 page) |
27 November 2008 | Appointment terminated director john walker (1 page) |
27 November 2008 | Appointment terminated director john walker (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
3 June 2008 | Return made up to 23/01/08; full list of members (12 pages) |
3 June 2008 | Return made up to 23/01/08; full list of members (12 pages) |
8 May 2008 | Director's change of particulars / john walker / 18/04/2007 (1 page) |
8 May 2008 | Director's change of particulars / john walker / 18/04/2007 (1 page) |
8 May 2008 | Director appointed philip ashley sugarman (3 pages) |
8 May 2008 | Director appointed philip ashley sugarman (3 pages) |
6 May 2008 | Appointment terminated director paul mcintyre (1 page) |
6 May 2008 | Appointment terminated director peter von klemperer (1 page) |
6 May 2008 | Director's change of particulars / william ribbams / 13/07/2007 (1 page) |
6 May 2008 | Director's change of particulars / william ribbams / 13/07/2007 (1 page) |
6 May 2008 | Director appointed richard harold evans (4 pages) |
6 May 2008 | Appointment terminated director paul mcintyre (1 page) |
6 May 2008 | Appointment terminated director peter von klemperer (1 page) |
6 May 2008 | Director appointed richard harold evans (4 pages) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
7 March 2008 | Appointment terminated secretary augustine clement (1 page) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
6 March 2008 | Secretary appointed catherine mary jane vickery (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1U 6GH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 10TH floor 66 chiltern street london W1U 6GH (1 page) |
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
30 August 2007 | Registered office changed on 30/08/07 from: 500 pavilion drive northampton northamptonshire NN4 7YJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 500 pavilion drive northampton northamptonshire NN4 7YJ (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 46-48 east street epsom surrey KT17 1HQ (1 page) |
19 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
19 August 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 August 2007 | Notice of assignment of name or new name to shares (1 page) |
19 August 2007 | Notice of assignment of name or new name to shares (1 page) |
19 August 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 August 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: wimbledon village business centre, thornton road wimbledon london SW19 4NG (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: wimbledon village business centre, thornton road wimbledon london SW19 4NG (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (13 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Incorporation (13 pages) |