Company NameHospromed (UK) Limited
Company StatusDissolved
Company Number06645874
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamesEuropean Medical Limited and MSC Sport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr David Michael Howes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 27 December 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameBarry Michael Nead
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameLaura Maria Stan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed19 September 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 South Audley Street
Mayfair
London
W1K 1JG
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Alan Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,589
Cash£490,707
Current Liabilities£543,867

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
19 July 2019Cessation of Yardena Landman as a person with significant control on 25 June 2019 (1 page)
19 July 2019Notification of Stephen John Mills as a person with significant control on 25 June 2019 (2 pages)
19 July 2019Cessation of Peter Benedict Stone as a person with significant control on 25 June 2019 (1 page)
19 July 2019Notification of Irene Wai Keng Potter as a person with significant control on 25 June 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
8 July 2019Registered office address changed from 9 Seagrave Road London SW6 1RP to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 8 July 2019 (1 page)
5 July 2019Termination of appointment of Laura Maria Stan as a director on 1 July 2019 (1 page)
25 June 2019Appointment of Michael Frenzel as a director on 24 June 2019 (2 pages)
24 June 2019Termination of appointment of Michelle Paradisgarten as a director on 24 June 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
18 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
18 September 2018Appointment of Ms. Michelle Paradisgarten as a director on 18 September 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
20 September 2017Appointment of Laura Maria Stan as a director on 19 September 2017 (2 pages)
20 September 2017Appointment of Laura Maria Stan as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Barry Michael Nead as a director on 19 September 2017 (1 page)
8 August 2017Notification of Yardena Landman as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Notification of Yardena Landman as a person with significant control on 7 August 2017 (2 pages)
8 August 2017Cessation of Martin Landman as a person with significant control on 7 August 2017 (1 page)
8 August 2017Cessation of Martin Landman as a person with significant control on 7 August 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
30 January 2015Termination of appointment of Neil Alan Lewis as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Neil Alan Lewis as a director on 30 January 2015 (1 page)
30 January 2015Appointment of Barry Michael Nead as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Barry Michael Nead as a director on 30 January 2015 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Neil Alan Lewis on 1 December 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ to 9 Seagrave Road London SW6 1RP on 5 August 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 October 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 October 2013 (1 page)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
6 February 2013Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom on 6 February 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2012Company name changed msc sport LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed msc sport LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page)
9 February 2012Company name changed european medical LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Company name changed european medical LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 9 February 2012 (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages)
10 May 2011Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages)
10 May 2011Director's details changed for Neil Alan Lewis on 7 December 2010 (2 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
11 May 2010Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Neil Alan Lewis on 1 May 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2009Return made up to 14/07/09; full list of members (2 pages)
25 August 2009Return made up to 14/07/09; full list of members (2 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Registered office changed on 15/07/2009 from 66 wigmore street london W1U 2HQ (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from 66 wigmore street london W1U 2HQ (1 page)
15 July 2009Location of debenture register (1 page)
29 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
14 July 2008Incorporation (19 pages)
14 July 2008Incorporation (19 pages)