Company NameCommunitas Clinics Ltd.
Company StatusActive
Company Number06329434
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Previous NameCroydon Pbc Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Secretary NameMr Christian David Lyons
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Canonbie Road
London
SE23 3AP
Director NameVictoria Jean Bernard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(9 months after company formation)
Appointment Duration16 years
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Southcote Road
Woodside
London
SE25 4RG
Director NameMr Christian David Lyons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address83 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameDr Nilanjana Vajpeyi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address83 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameDr Ravindra Sondhi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge 2 Furze Hill
Purley
Surrey
CR8 3LA
Director NameDr Noureen Chaudery
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Brownlow Road
Park Hill
Croydon
Surrey
CR0 5JT
Director NameJohn Graham Linney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address1 Grassfield Close
Coulsdon
Surrey
CR5 3ET
Director NameRonald Henry Passfield
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Wisborough Road
South Croydon
Surrey
CR2 0DR
Director NameMr Bryan William Leaker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parks 26 The Parks
Minehead
Somerset
TA24 8BT
Director NameDr Nilanjana Vajpeyi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address83 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameMr Charles Aubrey Owen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 83 Brigstock Road
Thornton Heath
Croydon
Surrey
CR7 7JH
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.greenwichclinics.com/
Telephone020 86836734
Telephone regionLondon

Location

Registered Address83 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Charles Owen
5.06%
Ordinary
17 at £1Linney John
3.31%
Ordinary
16 at £1Ashish Chadha
3.11%
Ordinary
16 at £1Woodcote Group Practice
3.11%
Ordinary
15 at £1Debbie Webber
2.92%
Ordinary
14 at £1Manju Das
2.72%
Ordinary
12 at £1Parkside Group Practice
2.33%
Ordinary
11 at £1Ronald Passfield
2.14%
Ordinary
85 at £1Christian Lyons
16.54%
Ordinary
81 at £1Nilanjana Vajpeyi
15.76%
Ordinary
63 at £1Victoria Bernard
12.26%
Ordinary
10 at £1Daniel Litchenstein Litchenstein
1.95%
Ordinary
10 at £1Portland Medical Centre
1.95%
Ordinary
10 at £1Sudha Srikanth
1.95%
Ordinary
9 at £1David Crispin-chavez
1.75%
Ordinary
9 at £1Norwood Group Practice
1.75%
Ordinary
8 at £1Ravi Shankar
1.56%
Ordinary
8 at £1Thornton Health Medical Centre
1.56%
Ordinary
7 at £1Norwood Hill Medical Centre
1.36%
Ordinary
7 at £1Stovell House Surgery
1.36%
Ordinary
5 at £1Avinash Sennik
0.97%
Ordinary
5 at £1Rotimi O'bakare
0.97%
Ordinary
5 at £1Whitworth Medical Centre
0.97%
Ordinary
4 at £1Mersham Medical Centre
0.78%
Ordinary
4 at £1Olayinka Ajayi-obe
0.78%
Ordinary
4 at £1Spring Park Medical Practice
0.78%
Ordinary
3 at £1Charles Murrey
0.58%
Ordinary
3 at £1Darshna Pandya
0.58%
Ordinary
3 at £1Hermes Noronha
0.58%
Ordinary
3 at £1Kamran Khan
0.58%
Ordinary
3 at £1P.k. Srivastava
0.58%
Ordinary
3 at £1R. Dabo
0.58%
Ordinary
2 at £1Phillip Watkins
0.39%
Ordinary
2 at £1Subhash Chitkara
0.39%
Ordinary
1 at £1Addiscombe Practice
0.19%
Ordinary
1 at £1Auckland Surgery
0.19%
Ordinary
1 at £1Birdhirst Medical Practice
0.19%
Ordinary
1 at £1Dr Clery & Partners Woodside Health Centre
0.19%
Ordinary
1 at £1Dr J.o. Salerno
0.19%
Ordinary
1 at £1Dr John Ogeah
0.19%
Ordinary
1 at £1Dr M. Irfan
0.19%
Ordinary
1 at £1Dr Marilyn Graham
0.19%
Ordinary
1 at £1Dr Melanie Warasuriya
0.19%
Ordinary
1 at £1Dr Newatia
0.19%
Ordinary
1 at £1Dr Nicholas Ford
0.19%
Ordinary
1 at £1Dr P.g. Samarawickrama
0.19%
Ordinary
1 at £1Dr Sabri
0.19%
Ordinary
1 at £1Dr Shiba Hameed
0.19%
Ordinary
1 at £1Dr Spicer & Partners Woodside Health Centre
0.19%
Ordinary
1 at £1Dr T. Richard Bamgboye
0.19%
Ordinary
1 at £1Dr Umaden Parameswaran
0.19%
Ordinary
1 at £1Eversley Medical Centre
0.19%
Ordinary
1 at £1Friends Road Medical Practice
0.19%
Ordinary
1 at £1George Varughese
0.19%
Ordinary
1 at £1H.m. Kularatne
0.19%
Ordinary
1 at £1Hartland Surgery
0.19%
Ordinary
1 at £1Leander Road Primary Care Trust
0.19%
Ordinary
1 at £1Linden Lodge Medical Practice
0.19%
Ordinary
1 at £1Moorings Medical Practice
0.19%
Ordinary
1 at £1Moreland Road Surgery
0.19%
Ordinary
1 at £1Plamen Donev
0.19%
Ordinary
1 at £1Queen Hill Medical Practice
0.19%
Ordinary
1 at £1Shirley Medical Centre
0.19%
Ordinary
1 at £1Sue Farrant & Marc Ravetto
0.19%
Ordinary
1 at £1Whitehorse Practice
0.19%
Ordinary

Financials

Year2014
Net Worth£148,055
Cash£75,242
Current Liabilities£76,502

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 9 October 2019 with updates (8 pages)
17 October 2019Notification of Nilanjana Vajpeyi as a person with significant control on 26 April 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
24 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 26/04/2019
(1 page)
24 May 2019Sub-division of shares on 26 April 2019 (6 pages)
24 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 1,485
(4 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 495
(3 pages)
13 February 2017Solvency Statement dated 06/01/17 (1 page)
13 February 2017Solvency Statement dated 06/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 495
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Statement by Directors (1 page)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 496
(4 pages)
8 February 2017Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 496
(4 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (10 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 498
(4 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 29 March 2016
  • GBP 498
(4 pages)
3 May 2016Purchase of own shares. (3 pages)
4 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 January 2016Termination of appointment of Ronald Henry Passfield as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Ronald Henry Passfield as a director on 19 January 2016 (1 page)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 514
(12 pages)
20 November 2015Registered 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 2015Registered 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 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 514
(12 pages)
20 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 514
(12 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 514
(12 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 514
(12 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 514
(12 pages)
15 September 2014Termination of appointment of Charles Aubrey Owen as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Charles Aubrey Owen as a director on 11 September 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 December 2013Registered office address changed from Doctor's Surgery Brigstock Road Thornton Heath Surrey CR7 7JH on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Doctor's Surgery Brigstock Road Thornton Heath Surrey CR7 7JH on 10 December 2013 (1 page)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 514
(13 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 514
(13 pages)
12 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 514
(13 pages)
14 October 2013Company name changed croydon pbc LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed croydon pbc LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 June 2013Termination of appointment of Nilanjana Vajpeyi as a director (1 page)
18 June 2013Termination of appointment of Nilanjana Vajpeyi as a director (1 page)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (13 pages)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (13 pages)
12 March 2013Registered office address changed from 16 Canonbie Road London SE23 3AP on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 16 Canonbie Road London SE23 3AP on 12 March 2013 (1 page)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (14 pages)
19 October 2012Termination of appointment of Bryan Leaker as a director (1 page)
19 October 2012Termination of appointment of Bryan Leaker as a director (1 page)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 August 2012Appointment of Mr Charles Owen as a director (2 pages)
10 August 2012Appointment of Mr Charles Owen as a director (2 pages)
20 June 2012Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages)
20 June 2012Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (11 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2010Director's details changed for Victoria Jean Bernard on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ronald Henry Passfield on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Ronald Henry Passfield on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
12 October 2010Director's details changed for Victoria Jean Bernard on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
31 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
10 May 2010Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages)
10 May 2010Appointment of Dr. Nilanjana Vajpeyi as a director (2 pages)
7 May 2010Appointment of Mr. Christian David Lyons as a director (2 pages)
7 May 2010Appointment of Mr. Christian David Lyons as a director (2 pages)
22 February 2010Termination of appointment of John Linney as a director (2 pages)
22 February 2010Termination of appointment of John Linney as a director (2 pages)
16 December 2009Previous accounting period extended from 31 July 2009 to 30 November 2009 (2 pages)
16 December 2009Previous accounting period extended from 31 July 2009 to 30 November 2009 (2 pages)
14 December 2009Termination of appointment of Noureen Chaudery as a director (2 pages)
14 December 2009Termination of appointment of Noureen Chaudery as a director (2 pages)
23 November 2009Termination of appointment of Ravindra Sondhi as a director (2 pages)
23 November 2009Termination of appointment of Ravindra Sondhi as a director (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (21 pages)
15 October 2009Register inspection address has been changed (2 pages)
11 May 2009Director appointed bryan leaker (2 pages)
11 May 2009Director appointed bryan leaker (2 pages)
5 March 2009Ad 20/02/09\gbp si 1@1=1\gbp ic 50/51\ (2 pages)
5 March 2009Ad 20/02/09\gbp si 1@1=1\gbp ic 50/51\ (2 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 October 2008Return made up to 31/07/08; full list of members (20 pages)
27 October 2008Return made up to 31/07/08; full list of members (20 pages)
3 June 2008Director appointed ronald henry passfield (2 pages)
3 June 2008Director appointed ronald henry passfield (2 pages)
28 May 2008Director appointed john graham linney (2 pages)
28 May 2008Director appointed john graham linney (2 pages)
23 May 2008Director appointed dr noureen chaudery (2 pages)
23 May 2008Director appointed victoria jean bernard (2 pages)
23 May 2008Director appointed dr noureen chaudery (2 pages)
23 May 2008Director appointed victoria jean bernard (2 pages)
3 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
3 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
3 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 49/50\ (2 pages)
3 April 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 48/49\ (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
15 November 2007Nc inc already adjusted 07/09/07 (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 November 2007Nc inc already adjusted 07/09/07 (1 page)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 24/25 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 37/38 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 43/44 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 12/13 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 42/43 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 34/35 (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 19/20 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 40/41 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 12/13 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 28/29 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 19/20 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 38/39 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 36/37 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 40/41 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 33/34 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 26/27 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 16/17 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 25/26 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 30/31 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
21 October 2007Registered office changed on 21/10/07 from: hanover house, 14 hanover square, london, W1S 1HP (1 page)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 21/22 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 32/33 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 46/47 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 29/30 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 27/28 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 43/44 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 31/32 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 42/43 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 45/46 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 41/42 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 26/27 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 27/28 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 34/35 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 31/32 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 47/48 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 21/22 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 15/16 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 39/40 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 14/15 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 18/19 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 17/18 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 45/46 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 25/26 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 23/24 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 22/23 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 29/30 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 35/36 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 28/29 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages)
21 October 2007New secretary appointed (3 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 37/38 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 38/39 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 13/14 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 15/16 (2 pages)
21 October 2007New secretary appointed (3 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 36/37 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 24/25 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 39/40 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 41/42 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 18/19 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 23/24 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 33/34 (2 pages)
21 October 2007Registered office changed on 21/10/07 from: hanover house, 14 hanover square, london, W1S 1HP (1 page)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 22/23 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 35/36 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 20/21 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 32/33 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 47/48 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 46/47 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 17/18 (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 11/12 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 16/17 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 13/14 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 44/45 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 44/45 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 30/31 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 14/15 (2 pages)
21 October 2007Ad 07/09/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 July 2007Incorporation (16 pages)
31 July 2007Incorporation (16 pages)