Harrow
Middlesex
HA1 3TE
Director Name | Miss Anita Subair |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Legal |
Country of Residence | England |
Correspondence Address | 5 Kenelm Close Harrow Middlesex HA1 3TE |
Secretary Name | Dr Satyajit Dasgupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 5 Kenelm Close Harrow Middlesex HA1 3TE |
Director Name | Mrs Neena Dasgupta |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kenelm Close Harrow Middlesex HA1 3TE |
Secretary Name | Mr Mustafa Walji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 02 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holmdene Avenue North Harrow HA2 6HR |
Director Name | Davina Patel |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2014) |
Role | Health Care Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddocks Wembley Park London HA9 9HB |
Director Name | Mr Nicolas Dasgupta |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 228a High Street Bromley BR1 1PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 75844661 |
---|---|
Telephone region | London |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,302 |
Cash | £61,425 |
Current Liabilities | £249,406 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
2 January 2009 | Delivered on: 3 January 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 August 2018 | Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
5 December 2017 | Termination of appointment of Nicolas Dasgupta as a director on 30 September 2017 (1 page) |
5 December 2017 | Termination of appointment of Nicolas Dasgupta as a director on 30 September 2017 (1 page) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 September 2017 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Registered office address changed from 11 Beauchamp Place Knightsbridge London Sw3 to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 12 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Registered office address changed from 11 Beauchamp Place Knightsbridge London Sw3 to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 12 December 2016 (1 page) |
22 November 2016 | Previous accounting period extended from 27 May 2016 to 31 May 2016 (1 page) |
22 November 2016 | Previous accounting period extended from 27 May 2016 to 31 May 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 27 May 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 27 May 2015 (4 pages) |
8 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
7 May 2014 | Termination of appointment of Davina Patel as a director (1 page) |
7 May 2014 | Termination of appointment of Davina Patel as a director (1 page) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 March 2012 | Appointment of Mr Nicolas Dasgupta as a director (2 pages) |
7 March 2012 | Appointment of Mr Nicolas Dasgupta as a director (2 pages) |
23 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Appointment of Mrs Neena Dasgupta as a director (2 pages) |
23 April 2010 | Appointment of Mrs Neena Dasgupta as a director (2 pages) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Davina Patel on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Anita Dasgupta on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Davina Patel on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Anita Dasgupta on 24 December 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
25 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
24 March 2009 | Accounting reference date extended from 30/11/2008 to 27/05/2009 (1 page) |
24 March 2009 | Accounting reference date extended from 30/11/2008 to 27/05/2009 (1 page) |
24 March 2009 | Appointment terminated secretary mustafa walji (1 page) |
24 March 2009 | Appointment terminated secretary mustafa walji (1 page) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 August 2008 | Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 August 2008 | Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 June 2008 | Secretary appointed dr satyajit dasgupta (2 pages) |
17 June 2008 | Secretary appointed dr satyajit dasgupta (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 38 station road north harrow middlesex HA2 7SE (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 38 station road north harrow middlesex HA2 7SE (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (2 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 November 2007 | Incorporation (16 pages) |
28 November 2007 | Incorporation (16 pages) |