Mount View
Enfield
Middlesex
EN2 8LF
Director Name | Dr Anthony Uzoka |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Cottages Hadham Hall Little Hadham Hertfordshire SG11 2EB |
Director Name | Dr Justin Luke Timothy Peter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 61 Northumberland Road Barnet Hertfordshire EN4 1EB |
Director Name | Mr Michael Anthony Smeeth |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Malham Road London SE23 1AL |
Director Name | Mr Michael Jonathan Kaltz |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Wieland Road Northwood Middlesex HA6 3QX |
Director Name | Dr Ujjal Sarkar |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(6 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Hartland Close Winchmore Hill London N21 2BG |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Secretary/Company Dire |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Director Name | Dr Jonathan Richard Lubin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2015) |
Role | Doctor Gp |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holly Park Gardens London N3 3NG |
Director Name | Dr Helen Pelendrides |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2010) |
Role | Doctor Gp |
Correspondence Address | 112 Creighton Avenue London N2 9DJ |
Director Name | Dr Anuj Surendra Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2013) |
Role | Doctor Gp |
Country of Residence | England |
Correspondence Address | 34 Woodside Avenue North Finchley London N12 8AX |
Director Name | Dr Alpesh Manjubhai Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Doctor Gp |
Country of Residence | England |
Correspondence Address | 84 Southover Finchley London N12 7HD |
Secretary Name | Dr Helen Pelendrides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2009) |
Role | Doctor Gp |
Correspondence Address | 112 Creighton Avenue London N2 9DJ |
Director Name | Alan Stuart Franey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 204 Daniels Welwyn Garden City Hertfordshire AL7 1QQ |
Director Name | Dr Lyndon Wagman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2011) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 60 Temple Fortune Lane London NW11 7UE |
Director Name | Mr Ian David Luder |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Andrewes House Barbican London EC2Y 8AX |
Director Name | Ms Christine Callender |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2013) |
Role | Director Of Operations & Nursing |
Country of Residence | United Kingdom |
Correspondence Address | 142 Christchurch Avenue Kenton Harrow Middlesex HA3 8NN |
Director Name | Ms Annette Alcock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2013) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 Stainton Road Enfield Middlesex EN3 5JR |
Website | barndoc.co.uk |
---|---|
Telephone | 01423 388956 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
- | OTHER 87.62% - |
---|---|
250 at £0.1 | Dr Alpesh Patel 2.38% Ordinary A |
100 at £0.1 | Dr L. Buckman 0.95% Ordinary A |
100 at £0.1 | Dr S. Patel 0.95% Ordinary A |
50 at £0.1 | Dr A. Awe 0.48% Ordinary A |
50 at £0.1 | Dr Abdullah 0.48% Ordinary A |
50 at £0.1 | Dr C. Aimiuwu 0.48% Ordinary A |
50 at £0.1 | Dr D. Abidoye 0.48% Ordinary A |
50 at £0.1 | Dr D. Amasanti 0.48% Ordinary A |
50 at £0.1 | Dr D. Baldy-gray 0.48% Ordinary A |
50 at £0.1 | Dr E. Barthes-wilson 0.48% Ordinary A |
50 at £0.1 | Dr H. Appleton 0.48% Ordinary A |
50 at £0.1 | Dr J. Amarin 0.48% Ordinary A |
50 at £0.1 | Dr L. Anderson 0.48% Ordinary A |
50 at £0.1 | Dr L. Benjamin 0.48% Ordinary A |
50 at £0.1 | Dr M.a. Barnes 0.48% Ordinary A |
50 at £0.1 | Dr Michelle Amos 0.48% Ordinary A |
50 at £0.1 | Dr N. Amin 0.48% Ordinary A |
50 at £0.1 | Dr N. Azim 0.48% Ordinary A |
50 at £0.1 | Dr S. Ahluwalia 0.48% Ordinary A |
50 at £0.1 | Dr V. Aziz 0.48% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,297,455 |
Net Worth | £1,419,320 |
Cash | £2,034,910 |
Current Liabilities | £1,272,776 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
25 January 2010 | Delivered on: 12 February 2010 Persons entitled: Platignum Portfolio No. 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit deed. Outstanding |
---|
3 August 2020 | Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
---|---|
5 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
13 June 2019 | Amended accounts for a small company made up to 31 March 2018 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
16 February 2018 | Full accounts made up to 31 March 2017 (24 pages) |
14 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 October 2015 | Termination of appointment of Jonathan Richard Lubin as a director on 31 January 2015 (1 page) |
12 October 2015 | Termination of appointment of Jonathan Richard Lubin as a director on 31 January 2015 (1 page) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
12 November 2013 | Termination of appointment of Alan Franey as a director (1 page) |
12 November 2013 | Termination of appointment of Alan Franey as a director (1 page) |
12 July 2013 | Termination of appointment of Anuj Patel as a director (1 page) |
12 July 2013 | Appointment of Ujjal Sarkar as a director (2 pages) |
12 July 2013 | Termination of appointment of Christine Callender as a director (1 page) |
12 July 2013 | Termination of appointment of Annette Alcock as a director (1 page) |
12 July 2013 | Termination of appointment of Anuj Patel as a director (1 page) |
12 July 2013 | Termination of appointment of Annette Alcock as a director (1 page) |
12 July 2013 | Termination of appointment of Christine Callender as a director (1 page) |
12 July 2013 | Appointment of Ujjal Sarkar as a director (2 pages) |
25 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (26 pages) |
25 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (26 pages) |
18 December 2012 | Termination of appointment of Ian Luder as a director (1 page) |
18 December 2012 | Termination of appointment of Ian Luder as a director (1 page) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (27 pages) |
15 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (27 pages) |
15 May 2012 | Capitals not rolled up (2 pages) |
15 May 2012 | Capitals not rolled up (2 pages) |
1 February 2012 | Appointment of Ms Christine Callender as a director (2 pages) |
1 February 2012 | Appointment of Mr Michael Jonathan Kaltz as a director (2 pages) |
1 February 2012 | Appointment of Mr Michael Jonathan Kaltz as a director (2 pages) |
1 February 2012 | Appointment of Ms Christine Callender as a director (2 pages) |
31 January 2012 | Termination of appointment of Lyndon Wagman as a director (1 page) |
31 January 2012 | Appointment of Mr Michael Anthony Smeeth as a director (2 pages) |
31 January 2012 | Appointment of Mr Ian David Luder as a director (2 pages) |
31 January 2012 | Termination of appointment of Lyndon Wagman as a director (1 page) |
31 January 2012 | Appointment of Annette Alcock as a director (2 pages) |
31 January 2012 | Appointment of Mr Michael Anthony Smeeth as a director (2 pages) |
31 January 2012 | Appointment of Mr Ian David Luder as a director (2 pages) |
31 January 2012 | Appointment of Annette Alcock as a director (2 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (34 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (34 pages) |
21 October 2010 | Appointment of Dr Anthony Uzoka as a director (2 pages) |
21 October 2010 | Appointment of Dr Anthony Uzoka as a director (2 pages) |
19 October 2010 | Appointment of Alan Stuart Franey as a director (1 page) |
19 October 2010 | Appointment of Dr Justin Peter as a director (1 page) |
19 October 2010 | Appointment of Dr Justin Peter as a director (1 page) |
19 October 2010 | Appointment of Alan Stuart Franey as a director (1 page) |
18 October 2010 | Termination of appointment of Helen Pelendrides as a director (1 page) |
18 October 2010 | Appointment of Dr Lyndon Wagman as a director (1 page) |
18 October 2010 | Termination of appointment of Helen Pelendrides as a director (1 page) |
18 October 2010 | Appointment of Alan George Levett as a director (1 page) |
18 October 2010 | Appointment of Dr Lyndon Wagman as a director (1 page) |
18 October 2010 | Appointment of Alan George Levett as a director (1 page) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (36 pages) |
28 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (36 pages) |
26 May 2010 | Ad 30/07/09-30/07/09\gbp si [email protected]=30\gbp ic 1005/1035\ (3 pages) |
26 May 2010 | Ad 30/07/09-30/07/09\gbp si [email protected]=30\gbp ic 1005/1035\ (3 pages) |
25 May 2010 | Termination of appointment of Helen Pelendrides as a secretary (1 page) |
25 May 2010 | Termination of appointment of Helen Pelendrides as a secretary (1 page) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 28/02/09; full list of members (70 pages) |
29 April 2009 | Return made up to 28/02/09; full list of members (70 pages) |
26 March 2009 | Director's change of particulars / anut patel / 27/09/2007 (1 page) |
26 March 2009 | Director's change of particulars / anut patel / 27/09/2007 (1 page) |
26 March 2009 | Appointment terminated director alpesh patel (1 page) |
26 March 2009 | Appointment terminated director alpesh patel (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
12 August 2008 | Ad 01/04/08\gbp si [email protected]=904\gbp ic 101/1005\ (26 pages) |
12 August 2008 | Ad 01/04/08\gbp si [email protected]=904\gbp ic 101/1005\ (26 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=35\gbp ic 46/81\ (3 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=45\gbp ic 1/46\ (4 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=20\gbp ic 81/101\ (2 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=45\gbp ic 1/46\ (4 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=35\gbp ic 46/81\ (3 pages) |
29 July 2008 | Ad 01/04/08-01/04/08\gbp si [email protected]=20\gbp ic 81/101\ (2 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 November 2007 | Resolutions
|
22 November 2007 | Resolutions
|
9 October 2007 | S-div 27/09/07 (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | S-div 27/09/07 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
5 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 February 2007 | Incorporation (12 pages) |
28 February 2007 | Incorporation (12 pages) |