Company NameChowdhury Medical Services Limited
DirectorEnayet Md Chowdhury
Company StatusActive
Company Number06474781
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Enayet Md Chowdhury
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address59 Portland Gardens
Romford
RM6 5UH
Secretary NameSheela Chowdhury
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address50 Roxy Avenue
Chadwell Heath
Romford
Essex
RM6 4AY

Location

Registered Address59 Portland Gardens
Chadwell Heath
Romford
RM6 5UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Enayet Chowdhury
70.00%
Ordinary
30 at £1Sheela Chowdhury
30.00%
Ordinary

Financials

Year2014
Net Worth£6,718
Cash£20,424
Current Liabilities£20,457

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
14 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
22 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
4 October 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
30 March 2011Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Sheela Chowdhury on 1 October 2009 (2 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page)
18 May 2010Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page)
18 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Enayet Chowdhury on 2 May 2010 (3 pages)
18 May 2010Secretary's details changed for Sheela Chowdhury on 1 October 2009 (1 page)
18 May 2010Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Enayet Chowdhury on 1 October 2009 (2 pages)
5 March 2010Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages)
5 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 99
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 99
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 99
(4 pages)
5 March 2010Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 184 Prospect Road Woodford Green Essex IG8 7NF on 5 March 2010 (2 pages)
13 January 2010Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 13 January 2010 (1 page)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 October 2009Registered office changed on 01/10/2009 from 184 prospect road woodford green essex IG8 7NF united kingdom (1 page)
1 October 2009Registered office changed on 01/10/2009 from 184 prospect road woodford green essex IG8 7NF united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 70 howard road solihull west midlands B92 7LE (1 page)
23 March 2009Registered office changed on 23/03/2009 from 70 howard road solihull west midlands B92 7LE (1 page)
6 March 2009Return made up to 16/01/09; full list of members (3 pages)
6 March 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)