London
SE23 3AP
Director Name | Victoria Jean Bernard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(9 months after company formation) |
Appointment Duration | 16 years |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southcote Road Woodside London SE25 4RG |
Director Name | Mr Christian David Lyons |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 83 Brigstock Road Thornton Heath Surrey CR7 7JH |
Director Name | Dr Nilanjana Vajpeyi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 83 Brigstock Road Thornton Heath Surrey CR7 7JH |
Director Name | Dr Ravindra Sondhi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge 2 Furze Hill Purley Surrey CR8 3LA |
Director Name | Dr Noureen Chaudery |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brownlow Road Park Hill Croydon Surrey CR0 5JT |
Director Name | John Graham Linney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2010) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grassfield Close Coulsdon Surrey CR5 3ET |
Director Name | Ronald Henry Passfield |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wisborough Road South Croydon Surrey CR2 0DR |
Director Name | Mr Bryan William Leaker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Parks 26 The Parks Minehead Somerset TA24 8BT |
Director Name | Dr Nilanjana Vajpeyi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2013) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Brigstock Road Thornton Heath Surrey CR7 7JH |
Director Name | Mr Charles Aubrey Owen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83 83 Brigstock Road Thornton Heath Croydon Surrey CR7 7JH |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.greenwichclinics.com/ |
---|---|
Telephone | 020 86836734 |
Telephone region | London |
Registered Address | 83 Brigstock Road Thornton Heath Surrey CR7 7JH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Charles Owen 5.06% Ordinary |
---|---|
17 at £1 | Linney John 3.31% Ordinary |
16 at £1 | Ashish Chadha 3.11% Ordinary |
16 at £1 | Woodcote Group Practice 3.11% Ordinary |
15 at £1 | Debbie Webber 2.92% Ordinary |
14 at £1 | Manju Das 2.72% Ordinary |
12 at £1 | Parkside Group Practice 2.33% Ordinary |
11 at £1 | Ronald Passfield 2.14% Ordinary |
85 at £1 | Christian Lyons 16.54% Ordinary |
81 at £1 | Nilanjana Vajpeyi 15.76% Ordinary |
63 at £1 | Victoria Bernard 12.26% Ordinary |
10 at £1 | Daniel Litchenstein Litchenstein 1.95% Ordinary |
10 at £1 | Portland Medical Centre 1.95% Ordinary |
10 at £1 | Sudha Srikanth 1.95% Ordinary |
9 at £1 | David Crispin-chavez 1.75% Ordinary |
9 at £1 | Norwood Group Practice 1.75% Ordinary |
8 at £1 | Ravi Shankar 1.56% Ordinary |
8 at £1 | Thornton Health Medical Centre 1.56% Ordinary |
7 at £1 | Norwood Hill Medical Centre 1.36% Ordinary |
7 at £1 | Stovell House Surgery 1.36% Ordinary |
5 at £1 | Avinash Sennik 0.97% Ordinary |
5 at £1 | Rotimi O'bakare 0.97% Ordinary |
5 at £1 | Whitworth Medical Centre 0.97% Ordinary |
4 at £1 | Mersham Medical Centre 0.78% Ordinary |
4 at £1 | Olayinka Ajayi-obe 0.78% Ordinary |
4 at £1 | Spring Park Medical Practice 0.78% Ordinary |
3 at £1 | Charles Murrey 0.58% Ordinary |
3 at £1 | Darshna Pandya 0.58% Ordinary |
3 at £1 | Hermes Noronha 0.58% Ordinary |
3 at £1 | Kamran Khan 0.58% Ordinary |
3 at £1 | P.k. Srivastava 0.58% Ordinary |
3 at £1 | R. Dabo 0.58% Ordinary |
2 at £1 | Phillip Watkins 0.39% Ordinary |
2 at £1 | Subhash Chitkara 0.39% Ordinary |
1 at £1 | Addiscombe Practice 0.19% Ordinary |
1 at £1 | Auckland Surgery 0.19% Ordinary |
1 at £1 | Birdhirst Medical Practice 0.19% Ordinary |
1 at £1 | Dr Clery & Partners Woodside Health Centre 0.19% Ordinary |
1 at £1 | Dr J.o. Salerno 0.19% Ordinary |
1 at £1 | Dr John Ogeah 0.19% Ordinary |
1 at £1 | Dr M. Irfan 0.19% Ordinary |
1 at £1 | Dr Marilyn Graham 0.19% Ordinary |
1 at £1 | Dr Melanie Warasuriya 0.19% Ordinary |
1 at £1 | Dr Newatia 0.19% Ordinary |
1 at £1 | Dr Nicholas Ford 0.19% Ordinary |
1 at £1 | Dr P.g. Samarawickrama 0.19% Ordinary |
1 at £1 | Dr Sabri 0.19% Ordinary |
1 at £1 | Dr Shiba Hameed 0.19% Ordinary |
1 at £1 | Dr Spicer & Partners Woodside Health Centre 0.19% Ordinary |
1 at £1 | Dr T. Richard Bamgboye 0.19% Ordinary |
1 at £1 | Dr Umaden Parameswaran 0.19% Ordinary |
1 at £1 | Eversley Medical Centre 0.19% Ordinary |
1 at £1 | Friends Road Medical Practice 0.19% Ordinary |
1 at £1 | George Varughese 0.19% Ordinary |
1 at £1 | H.m. Kularatne 0.19% Ordinary |
1 at £1 | Hartland Surgery 0.19% Ordinary |
1 at £1 | Leander Road Primary Care Trust 0.19% Ordinary |
1 at £1 | Linden Lodge Medical Practice 0.19% Ordinary |
1 at £1 | Moorings Medical Practice 0.19% Ordinary |
1 at £1 | Moreland Road Surgery 0.19% Ordinary |
1 at £1 | Plamen Donev 0.19% Ordinary |
1 at £1 | Queen Hill Medical Practice 0.19% Ordinary |
1 at £1 | Shirley Medical Centre 0.19% Ordinary |
1 at £1 | Sue Farrant & Marc Ravetto 0.19% Ordinary |
1 at £1 | Whitehorse Practice 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £148,055 |
Cash | £75,242 |
Current Liabilities | £76,502 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
18 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with updates (8 pages) |
17 October 2019 | Notification of Nilanjana Vajpeyi as a person with significant control on 26 April 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Sub-division of shares on 26 April 2019 (6 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 06/01/17 (1 page) |
13 February 2017 | Solvency Statement dated 06/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement by Directors (1 page) |
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 24 June 2016
|
8 February 2017 | Cancellation of shares. Statement of capital on 24 June 2016
|
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 29 March 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
19 January 2016 | Termination of appointment of Ronald Henry Passfield as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Ronald Henry Passfield as a director on 19 January 2016 (1 page) |
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from 83 83 Brigstock Road Thornton Heath Croydon Surrey CR7 7JH to 83 Brigstock Road Thornton Heath Surrey CR7 7JH on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 83 83 Brigstock Road Thornton Heath Croydon Surrey CR7 7JH to 83 Brigstock Road Thornton Heath Surrey CR7 7JH on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 September 2014 | Termination of appointment of Charles Aubrey Owen as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Charles Aubrey Owen as a director on 11 September 2014 (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 December 2013 | Registered office address changed from Doctor's Surgery Brigstock Road Thornton Heath Surrey CR7 7JH on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Doctor's Surgery Brigstock Road Thornton Heath Surrey CR7 7JH on 10 December 2013 (1 page) |
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
14 October 2013 | Company name changed croydon pbc LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed croydon pbc LIMITED\certificate issued on 14/10/13
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 June 2013 | Termination of appointment of Nilanjana Vajpeyi as a director (1 page) |
18 June 2013 | Termination of appointment of Nilanjana Vajpeyi as a director (1 page) |
13 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (13 pages) |
13 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (13 pages) |
12 March 2013 | Registered office address changed from 16 Canonbie Road London SE23 3AP on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 16 Canonbie Road London SE23 3AP on 12 March 2013 (1 page) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Termination of appointment of Bryan Leaker as a director (1 page) |
19 October 2012 | Termination of appointment of Bryan Leaker as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Appointment of Mr Charles Owen as a director (2 pages) |
10 August 2012 | Appointment of Mr Charles Owen as a director (2 pages) |
20 June 2012 | Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages) |
20 June 2012 | Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (11 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
12 October 2010 | Director's details changed for Victoria Jean Bernard on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ronald Henry Passfield on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Ronald Henry Passfield on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Director's details changed for Victoria Jean Bernard on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
31 August 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
10 May 2010 | Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages) |
10 May 2010 | Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages) |
7 May 2010 | Appointment of Mr. Christian David Lyons as a director (2 pages) |
7 May 2010 | Appointment of Mr. Christian David Lyons as a director (2 pages) |
22 February 2010 | Termination of appointment of John Linney as a director (2 pages) |
22 February 2010 | Termination of appointment of John Linney as a director (2 pages) |
16 December 2009 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (2 pages) |
16 December 2009 | Previous accounting period extended from 31 July 2009 to 30 November 2009 (2 pages) |
14 December 2009 | Termination of appointment of Noureen Chaudery as a director (2 pages) |
14 December 2009 | Termination of appointment of Noureen Chaudery as a director (2 pages) |
23 November 2009 | Termination of appointment of Ravindra Sondhi as a director (2 pages) |
23 November 2009 | Termination of appointment of Ravindra Sondhi as a director (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
15 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
11 May 2009 | Director appointed bryan leaker (2 pages) |
11 May 2009 | Director appointed bryan leaker (2 pages) |
5 March 2009 | Ad 20/02/09\gbp si 1@1=1\gbp ic 50/51\ (2 pages) |
5 March 2009 | Ad 20/02/09\gbp si 1@1=1\gbp ic 50/51\ (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 October 2008 | Return made up to 31/07/08; full list of members (20 pages) |
27 October 2008 | Return made up to 31/07/08; full list of members (20 pages) |
3 June 2008 | Director appointed ronald henry passfield (2 pages) |
3 June 2008 | Director appointed ronald henry passfield (2 pages) |
28 May 2008 | Director appointed john graham linney (2 pages) |
28 May 2008 | Director appointed john graham linney (2 pages) |
23 May 2008 | Director appointed dr noureen chaudery (2 pages) |
23 May 2008 | Director appointed victoria jean bernard (2 pages) |
23 May 2008 | Director appointed dr noureen chaudery (2 pages) |
23 May 2008 | Director appointed victoria jean bernard (2 pages) |
3 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
3 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages) |
3 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages) |
3 April 2008 | Ad 25/03/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
15 November 2007 | Nc inc already adjusted 07/09/07 (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 07/09/07 (1 page) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: hanover house, 14 hanover square, london, W1S 1HP (1 page) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
21 October 2007 | New secretary appointed (3 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
21 October 2007 | New secretary appointed (3 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: hanover house, 14 hanover square, london, W1S 1HP (1 page) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
21 October 2007 | Ad 07/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 July 2007 | Incorporation (16 pages) |
31 July 2007 | Incorporation (16 pages) |