London Wall
London
EC2M 5QQ
Director Name | Mr Hassan Behcet |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2015(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Dr Jason Mark Dunn |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 July 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr John Anthony Othen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 July 2023) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Dr Paul Raymond Salmon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2d Melbury Road Kensington London W14 8LP |
Director Name | Dr Peter Ivan Reed |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 September 2022) |
Role | Medical Practitioner Retired |
Country of Residence | Switzerland |
Correspondence Address | Rue De Bon-Port 15 Territet Vaud 1820 Switzerland |
Director Name | Prof Rebecca Clare Fitzgerald |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2010) |
Role | Physician Scientist |
Country of Residence | England |
Correspondence Address | 147 High Street Harston Cambs CB22 7QD |
Director Name | Timothy Thornton Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Poundsbridge House Poundsbridge Penshurst Kent TN11 8AL |
Director Name | Mary Erica McCord |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Walton Lane Bosham Chichester West Sussex PO18 8QB |
Director Name | Charles Victor Marchant White |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Winchester Road Basingstoke Hampshire RG21 8UG |
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 201 Carrington House Hertford Street London W1J 7RG |
Director Name | Belinda Jane Johnston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2010) |
Role | Health Care Management |
Country of Residence | England |
Correspondence Address | 6 Baldwin Crescent London SE5 9LQ |
Director Name | Prof Anthony Watson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Christopher Michael Robinson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 April 2016) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 6 Braeside Crescent Southampton Hampshire SO19 7AZ |
Director Name | Dr Andrew John Vallance-Owen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 January 2017) |
Role | Group Medical Director, Bupa |
Country of Residence | England |
Correspondence Address | 13 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EP |
Director Name | Dr Jonathan Hoare |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2018) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Piers Anthony Cheyne Gatenby |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Michael Douglas Thornton |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2017) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Dr Sebastian Simon Zeki |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 475 Salisbury House London Wall London EC2M 5QQ |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Website | www.barrettscampaign.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74726223 |
Telephone region | London |
Registered Address | 475 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £37,963 |
Net Worth | £80,152 |
Cash | £80,152 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2020 | Termination of appointment of Sebastian Simon Zeki as a director on 21 August 2020 (1 page) |
---|---|
16 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 30 September 2019 (24 pages) |
17 December 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 17 December 2019 (1 page) |
1 November 2019 | Second filing for the termination of Michael Douglas Thornton as a director (5 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Michael Douglas Thornton as a director on 12 July 2018
|
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Jonathan Hoare as a director on 18 July 2018 (1 page) |
21 August 2018 | Appointment of Dr Sebastian Simon Zeki as a director on 18 July 2018 (2 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (24 pages) |
22 January 2018 | Resolutions
|
10 January 2018 | Appointment of Mr John Anthony Othen as a director on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Piers Anthony Cheyne Gatenby as a director on 9 January 2018 (1 page) |
30 November 2017 | Change of name notice (2 pages) |
30 November 2017 | Form NE01 filed (2 pages) |
30 November 2017 | Change of name notice (2 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Form NE01 filed (2 pages) |
30 November 2017 | Resolutions
|
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
13 July 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
4 July 2017 | Appointment of Dr Jason Mark Dunn as a director on 26 June 2017 (2 pages) |
4 July 2017 | Appointment of Dr Jason Mark Dunn as a director on 26 June 2017 (2 pages) |
2 May 2017 | Termination of appointment of Christopher Michael Robinson as a director on 13 April 2016 (1 page) |
2 May 2017 | Termination of appointment of Christopher Michael Robinson as a director on 13 April 2016 (1 page) |
27 April 2017 | Appointment of Mr Piers Anthony Cheyne Gatenby as a director on 25 July 2015 (2 pages) |
27 April 2017 | Appointment of Mr Piers Anthony Cheyne Gatenby as a director on 25 July 2015 (2 pages) |
6 April 2017 | Termination of appointment of Andrew John Vallance-Owen as a director on 25 January 2017 (1 page) |
6 April 2017 | Appointment of Mr Michael Douglas Thornton as a director on 25 July 2015 (2 pages) |
6 April 2017 | Termination of appointment of Anthony Watson as a director on 23 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Michael Douglas Thornton as a director on 25 July 2015 (2 pages) |
6 April 2017 | Termination of appointment of Andrew John Vallance-Owen as a director on 25 January 2017 (1 page) |
6 April 2017 | Termination of appointment of Anthony Watson as a director on 23 March 2017 (1 page) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
5 July 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
27 May 2016 | Appointment of Mr Hassan Behcet as a director on 15 December 2015 (2 pages) |
27 May 2016 | Termination of appointment of Paul Raymond Salmon as a director on 13 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Paul Raymond Salmon as a director on 13 April 2016 (1 page) |
27 May 2016 | Appointment of Mr Hassan Behcet as a director on 15 December 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Alok Verma on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Alok Verma on 19 August 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (7 pages) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (7 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
3 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
3 September 2014 | Annual return made up to 18 August 2014 no member list (8 pages) |
16 July 2014 | Total exemption full accounts made up to 30 September 2013 (25 pages) |
16 July 2014 | Total exemption full accounts made up to 30 September 2013 (25 pages) |
20 November 2013 | Appointment of Mr Alok Verma as a director (2 pages) |
20 November 2013 | Appointment of Mr Alok Verma as a director (2 pages) |
19 September 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
19 September 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
18 September 2013 | Appointment of Professor Anthony Watson as a director (2 pages) |
18 September 2013 | Appointment of Professor Anthony Watson as a director (2 pages) |
13 September 2013 | Appointment of Dr Jonathan Hoare as a director (2 pages) |
13 September 2013 | Appointment of Dr Jonathan Hoare as a director (2 pages) |
2 August 2013 | Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 2D Melbury Road Kensington London W14 8LP United Kingdom on 2 August 2013 (1 page) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (24 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (24 pages) |
20 February 2013 | Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Nexus Management Services Ltd Griffin House West Street Woking Surrey GU21 6BS United Kingdom on 20 February 2013 (1 page) |
20 September 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
20 September 2012 | Annual return made up to 18 August 2012 no member list (5 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (27 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (27 pages) |
4 October 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
4 October 2011 | Annual return made up to 18 August 2011 no member list (5 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (27 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (27 pages) |
23 May 2011 | Termination of appointment of Harry Hyman as a director (1 page) |
23 May 2011 | Termination of appointment of Harry Hyman as a director (1 page) |
2 November 2010 | Appointment of Mr Christopher Michael Robinson as a director (2 pages) |
2 November 2010 | Appointment of Mr Christopher Michael Robinson as a director (2 pages) |
2 November 2010 | Appointment of Mr Andrew John Vallance-Owen as a director (2 pages) |
2 November 2010 | Appointment of Mr Andrew John Vallance-Owen as a director (2 pages) |
24 September 2010 | Director's details changed for Dr Peter Ivan Reed on 18 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Paul Raymond Salmon on 18 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
24 September 2010 | Annual return made up to 18 August 2010 no member list (4 pages) |
24 September 2010 | Director's details changed for Dr Peter Ivan Reed on 18 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Dr Paul Raymond Salmon on 18 August 2010 (2 pages) |
4 August 2010 | Termination of appointment of Rebecca Fitzgerald as a director (1 page) |
4 August 2010 | Termination of appointment of Belinda Johnston as a director (1 page) |
4 August 2010 | Termination of appointment of Rebecca Fitzgerald as a director (1 page) |
4 August 2010 | Termination of appointment of Timothy Thornton Jones as a director (1 page) |
4 August 2010 | Termination of appointment of Timothy Thornton Jones as a director (1 page) |
4 August 2010 | Termination of appointment of Belinda Johnston as a director (1 page) |
28 July 2010 | Termination of appointment of Mary Mccord as a director (1 page) |
28 July 2010 | Registered office address changed from 4 More London Riverside London SE1 2AU on 28 July 2010 (1 page) |
28 July 2010 | Termination of appointment of Charles Marchant White as a director (1 page) |
28 July 2010 | Termination of appointment of Mary Mccord as a director (1 page) |
28 July 2010 | Termination of appointment of Charles Marchant White as a director (1 page) |
28 July 2010 | Registered office address changed from 4 More London Riverside London SE1 2AU on 28 July 2010 (1 page) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (23 pages) |
20 May 2010 | Total exemption full accounts made up to 30 September 2009 (23 pages) |
2 September 2009 | Annual return made up to 18/08/09 (4 pages) |
2 September 2009 | Annual return made up to 18/08/09 (4 pages) |
28 May 2009 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary whale rock secretaries LIMITED (1 page) |
19 May 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
13 February 2009 | Company name changed the barrett's oesophagus foundation\certificate issued on 16/02/09 (3 pages) |
13 February 2009 | Company name changed the barrett's oesophagus foundation\certificate issued on 16/02/09 (3 pages) |
28 January 2009 | Director appointed belinda jane johnston (2 pages) |
28 January 2009 | Director appointed belinda jane johnston (2 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 50 gresham street 2ND floor london EC2V 7AY (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 50 gresham street 2ND floor london EC2V 7AY (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
7 January 2009 | Director appointed timothy thornton jones (4 pages) |
7 January 2009 | Director appointed timothy thornton jones (4 pages) |
7 January 2009 | Director appointed dr rebecca clare fitzgerald (2 pages) |
7 January 2009 | Director appointed dr rebecca clare fitzgerald (2 pages) |
28 December 2008 | Appointment terminate, director whale rock director LIMITED logged form (1 page) |
28 December 2008 | Director appointed charles victor marchant white (2 pages) |
28 December 2008 | Director appointed harry abraham hyman (4 pages) |
28 December 2008 | Appointment terminate, director whale rock director LIMITED logged form (1 page) |
28 December 2008 | Director appointed dr paul raymond salmon (2 pages) |
28 December 2008 | Director appointed dr peter ivan reed (2 pages) |
28 December 2008 | Director appointed mary erica mccord (2 pages) |
28 December 2008 | Director appointed mary erica mccord (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed charles victor marchant white (2 pages) |
28 December 2008 | Director appointed dr paul raymond salmon (2 pages) |
28 December 2008 | Director appointed dr peter ivan reed (2 pages) |
28 December 2008 | Director appointed harry abraham hyman (4 pages) |
28 December 2008 | Resolutions
|
17 December 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
17 December 2008 | Appointment terminated director whale rock directors LIMITED (1 page) |
18 August 2008 | Incorporation (27 pages) |
18 August 2008 | Incorporation (27 pages) |