London
W1G 0PW
Director Name | Mr David Houlihan-Burne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Website | www.3riverssportsclinic.com |
---|---|
Telephone | 020 38708990 |
Telephone region | London |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
60 at £1 | David Houlihan-burne 60.00% Ordinary |
---|---|
40 at £1 | Caroline Clare Houlihan-burne 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £653,413 |
Cash | £165,112 |
Current Liabilities | £102,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
30 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Dr Caroline Clare Houlihan-Burne on 10 March 2019 (2 pages) |
19 March 2019 | Change of details for Dr Caroline Clare Houlihan-Burne as a person with significant control on 10 March 2019 (2 pages) |
19 March 2019 | Change of details for Mr. David Houlihan-Burne as a person with significant control on 10 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr. David Houlihan-Burne on 10 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 September 2013 | Registered office address changed from Simmons Gainsford Llp 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Simmons Gainsford Llp 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 27 September 2013 (1 page) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 15 May 2012 (1 page) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Houlihan-Burne on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dr Caroline Houlihan-Burne on 1 March 2010 (2 pages) |
11 March 2009 | Incorporation (20 pages) |
11 March 2009 | Incorporation (20 pages) |