Company NameRoodlane Medical Limited
Company StatusActive
Company Number06395903
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2011(3 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Harry Trakoshis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Stuart James John King
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(10 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Neil Anthony Buckley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePrivate Healthcare Executive
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NamePeter John Guider
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2010)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleaver Square
London
SE11 4DW
Secretary NameMrs Lucy Elaine McHugh
NationalityBritish
StatusResigned
Appointed19 October 2007(1 week, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 15 October 2010)
RoleAccounts Manager
Correspondence AddressFlat C
74 Streathbourne Road
London
SW17 8QY
Director NameDr Harry Trakoshis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 22 July 2016)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDavid John Coldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPolebrook
Hever
Edenbridge
Kent
TN8 7NJ
Director NameMr John Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeades
Lake Street
Mark Cross
East Sussex
TN6 3NT
Director NameDr Geoffrey Earnshaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Secretary NameMr Christopher Richard Skeet
StatusResigned
Appointed01 November 2010(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2011(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 23 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 New Broad Street
London
EC2M 1JJ
Director NameKeith Biddlestone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
StatusResigned
Appointed22 July 2011(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2012(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Gillian Anne Macleod
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2021)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMh Directors Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR

Contact

Websitewww.roodlane.co.uk
Email address[email protected]

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£12,381,000
Net Worth£1,585,000
Cash£1,208,000
Current Liabilities£2,893,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

19 May 2011Delivered on: 21 May 2011
Satisfied on: 26 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 November 2009Delivered on: 11 November 2009
Satisfied on: 13 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2008Delivered on: 24 January 2008
Satisfied on: 13 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2008Delivered on: 9 July 2008
Persons entitled: Trigg Limited

Classification: Rent deposit deed
Secured details: £5,747.23 due or to become due from the company to the chargee.
Particulars: Rental deposit.
Outstanding

Filing History

3 January 2023Full accounts made up to 31 December 2021 (24 pages)
4 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
17 December 2021Full accounts made up to 31 December 2020 (23 pages)
24 November 2021Appointment of Mr Neil Anthony Buckley as a director on 23 November 2021 (2 pages)
23 November 2021Termination of appointment of Gillian Anne Macleod as a director on 18 November 2021 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (23 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
8 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
2 January 2019Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
5 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
13 February 2018Particulars of variation of rights attached to shares (2 pages)
13 February 2018Change of share class name or designation (2 pages)
8 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 November 2017Appointment of Mr Stuart James John King as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Stuart James John King as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Michael Thomas Neeb as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Michael Thomas Neeb as a director on 3 November 2017 (1 page)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (21 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
29 July 2016Memorandum and Articles of Association (23 pages)
29 July 2016Memorandum and Articles of Association (23 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2016Appointment of Dr Gillian Anne Macleod as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Dr Gillian Anne Macleod as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Harry Trakoshis as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Gillian Anne Macleod as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Gillian Anne Macleod as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Dr Harry Trakoshis as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Harry Trakoshis as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Dr Harry Trakoshis as a director on 22 July 2016 (2 pages)
22 October 2015Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
22 October 2015Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,035.8
(6 pages)
22 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,035.8
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,035.8
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,035.8
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,035.8
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,035.8
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,035.8
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 50,035.8
(6 pages)
2 October 2013Director's details changed for Dr Gillian Anne Macleod on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Dr Gillian Anne Macleod on 1 October 2013 (2 pages)
2 October 2013Director's details changed for John Reay on 1 October 2013 (2 pages)
2 October 2013Director's details changed for John Reay on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Dr Harry Trakoshis on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Dr Harry Trakoshis on 1 October 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
29 February 2012Termination of appointment of Keith Biddlestone as a director (1 page)
29 February 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
29 February 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
29 February 2012Termination of appointment of Keith Biddlestone as a director (1 page)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
8 September 2011Appointment of Keith Biddlestone as a director (3 pages)
8 September 2011Appointment of Keith Biddlestone as a director (3 pages)
5 September 2011Appointment of John Reay as a director (3 pages)
5 September 2011Appointment of John Reay as a director (3 pages)
5 September 2011Section 519 (1 page)
5 September 2011Section 519 (1 page)
1 September 2011Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page)
31 August 2011Termination of appointment of James Petkas as a director (1 page)
31 August 2011Termination of appointment of James Petkas as a director (1 page)
26 August 2011Termination of appointment of John Whiter as a director (1 page)
26 August 2011Appointment of Mrs Jasy Loyal as a secretary (1 page)
26 August 2011Termination of appointment of David Coldman as a director (1 page)
26 August 2011Termination of appointment of Christopher Skeet as a secretary (1 page)
26 August 2011Termination of appointment of John Whiter as a director (1 page)
26 August 2011Appointment of Mr Michael Thomas Neeb as a director (2 pages)
26 August 2011Appointment of Mr James Mark Petkas as a director (2 pages)
26 August 2011Appointment of Mr Michael Thomas Neeb as a director (2 pages)
26 August 2011Appointment of Mrs Jasy Loyal as a secretary (1 page)
26 August 2011Appointment of Mr James Mark Petkas as a director (2 pages)
26 August 2011Termination of appointment of Christopher Skeet as a secretary (1 page)
26 August 2011Termination of appointment of David Coldman as a director (1 page)
4 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50,035.80
(6 pages)
4 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50,035.80
(6 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 August 2011Purchase of own shares. (3 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 45,032.04
(4 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 45,032.04
(4 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 45,032.04
(4 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 April 2011Resolutions
  • RES13 ‐ Official noticed served 08/04/2011
(1 page)
15 April 2011Resolutions
  • RES13 ‐ Official noticed served 08/04/2011
(1 page)
11 January 2011Resolutions
  • RES13 ‐ Company business 22/12/2010
(1 page)
11 January 2011Resolutions
  • RES13 ‐ Company business 22/12/2010
(1 page)
6 December 2010Appointment of Mr Christopher Richard Skeet as a secretary (1 page)
6 December 2010Appointment of Mr Christopher Richard Skeet as a secretary (1 page)
15 October 2010Termination of appointment of Lucy Mchugh as a secretary (1 page)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
15 October 2010Termination of appointment of Geoffrey Earnshaw as a director (1 page)
15 October 2010Termination of appointment of Lucy Mchugh as a secretary (1 page)
15 October 2010Termination of appointment of Geoffrey Earnshaw as a director (1 page)
2 August 2010Termination of appointment of Peter Guider as a director (1 page)
2 August 2010Termination of appointment of Peter Guider as a director (1 page)
22 June 2010Full accounts made up to 31 December 2009 (19 pages)
22 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 April 2010Appointment of Dr Geoffrey Earnshaw as a director (2 pages)
1 April 2010Appointment of Dr Geoffrey Earnshaw as a director (2 pages)
29 March 2010Registered office address changed from 164 Bishopsgate London EC2M 4LZ on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 164 Bishopsgate London EC2M 4LZ on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Lucy Elaine Crosland on 29 March 2010 (1 page)
29 March 2010Secretary's details changed for Lucy Elaine Crosland on 29 March 2010 (1 page)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2009Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter John Guider on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David John Coldman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter John Guider on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Peter John Guider on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for David John Coldman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
4 November 2009Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David John Coldman on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Full accounts made up to 31 December 2008 (18 pages)
18 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 November 2008Return made up to 10/10/08; full list of members (7 pages)
12 November 2008Return made up to 10/10/08; full list of members (7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2008Ad 20/12/07--------- £ si [email protected]=1282 £ ic 50000/51282 (2 pages)
20 February 2008Ad 20/12/07--------- £ si [email protected]=1282 £ ic 50000/51282 (2 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
24 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (4 pages)
17 January 2008New director appointed (4 pages)
15 January 2008Ad 30/11/07--------- £ si [email protected]=49999 £ ic 1/50000 (3 pages)
15 January 2008Statement of affairs (18 pages)
15 January 2008Statement of affairs (18 pages)
15 January 2008Ad 30/11/07--------- £ si [email protected]=49999 £ ic 1/50000 (3 pages)
3 January 2008Nc inc already adjusted 30/11/07 (2 pages)
3 January 2008Nc inc already adjusted 30/11/07 (2 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 December 2007S-div 30/11/07 (1 page)
19 December 2007S-div 30/11/07 (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: staple court 11 staple inn buildings london WC1V 7QH (1 page)
29 October 2007Registered office changed on 29/10/07 from: staple court 11 staple inn buildings london WC1V 7QH (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New secretary appointed (1 page)
24 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)