London
W1G 0PU
Director Name | Dr Harry Trakoshis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Stuart James John King |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(10 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Neil Anthony Buckley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Private Healthcare Executive |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Peter John Guider |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2010) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cleaver Square London SE11 4DW |
Secretary Name | Mrs Lucy Elaine McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 2010) |
Role | Accounts Manager |
Correspondence Address | Flat C 74 Streathbourne Road London SW17 8QY |
Director Name | Dr Harry Trakoshis |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 July 2016) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | David John Coldman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Polebrook Hever Edenbridge Kent TN8 7NJ |
Director Name | Mr John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meades Lake Street Mark Cross East Sussex TN6 3NT |
Director Name | Dr Geoffrey Earnshaw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 September 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Secretary Name | Mr Christopher Richard Skeet |
---|---|
Status | Resigned |
Appointed | 01 November 2010(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 23 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Keith Biddlestone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Status | Resigned |
Appointed | 22 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Dr Gillian Anne Macleod |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2021) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Website | www.roodlane.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,381,000 |
Net Worth | £1,585,000 |
Cash | £1,208,000 |
Current Liabilities | £2,893,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
19 May 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
3 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
---|---|
4 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
24 November 2021 | Appointment of Mr Neil Anthony Buckley as a director on 23 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Gillian Anne Macleod as a director on 18 November 2021 (1 page) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
18 December 2020 | Registered 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 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
2 January 2019 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
5 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Resolutions
|
3 November 2017 | Appointment of Mr Stuart James John King as a director on 3 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Stuart James John King as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Michael Thomas Neeb as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Michael Thomas Neeb as a director on 3 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
29 July 2016 | Memorandum and Articles of Association (23 pages) |
29 July 2016 | Memorandum and Articles of Association (23 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
25 July 2016 | Appointment of Dr Gillian Anne Macleod as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Dr Gillian Anne Macleod as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Harry Trakoshis as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Gillian Anne Macleod as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Gillian Anne Macleod as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Dr Harry Trakoshis as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Harry Trakoshis as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Dr Harry Trakoshis as a director on 22 July 2016 (2 pages) |
22 October 2015 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Director's details changed for Dr Gillian Anne Macleod on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Dr Gillian Anne Macleod on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for John Reay on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for John Reay on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Dr Harry Trakoshis on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Dr Harry Trakoshis on 1 October 2013 (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 February 2012 | Termination of appointment of Keith Biddlestone as a director (1 page) |
29 February 2012 | Appointment of Mr John Reilly Bugos as a director (2 pages) |
29 February 2012 | Appointment of Mr John Reilly Bugos as a director (2 pages) |
29 February 2012 | Termination of appointment of Keith Biddlestone as a director (1 page) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Appointment of Keith Biddlestone as a director (3 pages) |
8 September 2011 | Appointment of Keith Biddlestone as a director (3 pages) |
5 September 2011 | Appointment of John Reay as a director (3 pages) |
5 September 2011 | Appointment of John Reay as a director (3 pages) |
5 September 2011 | Section 519 (1 page) |
5 September 2011 | Section 519 (1 page) |
1 September 2011 | Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 60 New Broad Street London EC2M 1JJ United Kingdom on 1 September 2011 (1 page) |
31 August 2011 | Termination of appointment of James Petkas as a director (1 page) |
31 August 2011 | Termination of appointment of James Petkas as a director (1 page) |
26 August 2011 | Termination of appointment of John Whiter as a director (1 page) |
26 August 2011 | Appointment of Mrs Jasy Loyal as a secretary (1 page) |
26 August 2011 | Termination of appointment of David Coldman as a director (1 page) |
26 August 2011 | Termination of appointment of Christopher Skeet as a secretary (1 page) |
26 August 2011 | Termination of appointment of John Whiter as a director (1 page) |
26 August 2011 | Appointment of Mr Michael Thomas Neeb as a director (2 pages) |
26 August 2011 | Appointment of Mr James Mark Petkas as a director (2 pages) |
26 August 2011 | Appointment of Mr Michael Thomas Neeb as a director (2 pages) |
26 August 2011 | Appointment of Mrs Jasy Loyal as a secretary (1 page) |
26 August 2011 | Appointment of Mr James Mark Petkas as a director (2 pages) |
26 August 2011 | Termination of appointment of Christopher Skeet as a secretary (1 page) |
26 August 2011 | Termination of appointment of David Coldman as a director (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
1 August 2011 | Cancellation of shares. Statement of capital on 1 August 2011
|
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
6 December 2010 | Appointment of Mr Christopher Richard Skeet as a secretary (1 page) |
6 December 2010 | Appointment of Mr Christopher Richard Skeet as a secretary (1 page) |
15 October 2010 | Termination of appointment of Lucy Mchugh as a secretary (1 page) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Termination of appointment of Geoffrey Earnshaw as a director (1 page) |
15 October 2010 | Termination of appointment of Lucy Mchugh as a secretary (1 page) |
15 October 2010 | Termination of appointment of Geoffrey Earnshaw as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Guider as a director (1 page) |
2 August 2010 | Termination of appointment of Peter Guider as a director (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 April 2010 | Appointment of Dr Geoffrey Earnshaw as a director (2 pages) |
1 April 2010 | Appointment of Dr Geoffrey Earnshaw as a director (2 pages) |
29 March 2010 | Registered office address changed from 164 Bishopsgate London EC2M 4LZ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 164 Bishopsgate London EC2M 4LZ on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Lucy Elaine Crosland on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Lucy Elaine Crosland on 29 March 2010 (1 page) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2009 | Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter John Guider on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Coldman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter John Guider on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter John Guider on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for David John Coldman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Harry Trakoshis on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David John Coldman on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Dr Gillian Anne Macleod on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Lindsay Pearce Whiter on 4 November 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 November 2008 | Return made up to 10/10/08; full list of members (7 pages) |
12 November 2008 | Return made up to 10/10/08; full list of members (7 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2008 | Ad 20/12/07--------- £ si [email protected]=1282 £ ic 50000/51282 (2 pages) |
20 February 2008 | Ad 20/12/07--------- £ si [email protected]=1282 £ ic 50000/51282 (2 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
24 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (4 pages) |
17 January 2008 | New director appointed (4 pages) |
15 January 2008 | Ad 30/11/07--------- £ si [email protected]=49999 £ ic 1/50000 (3 pages) |
15 January 2008 | Statement of affairs (18 pages) |
15 January 2008 | Statement of affairs (18 pages) |
15 January 2008 | Ad 30/11/07--------- £ si [email protected]=49999 £ ic 1/50000 (3 pages) |
3 January 2008 | Nc inc already adjusted 30/11/07 (2 pages) |
3 January 2008 | Nc inc already adjusted 30/11/07 (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
19 December 2007 | S-div 30/11/07 (1 page) |
19 December 2007 | S-div 30/11/07 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: staple court 11 staple inn buildings london WC1V 7QH (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: staple court 11 staple inn buildings london WC1V 7QH (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |