Company Name3 Stories High Limited
DirectorsJon Anthony Hallows and Rakesh Hemantkumar Patel
Company StatusActive
Company Number06860693
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Previous NameIMC Medical Communication Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Jon Anthony Hallows
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(14 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameDr Rakesh Hemantkumar Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(14 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr David Sawyer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Oak Jarman Road
Sutton
Macclesfield
Cheshire
SK11 0HJ
Director NameDr Zaileen Ebrahim
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Quinta Drive
Barnet
Hertfordshire
EN5 3BE
Director NameMs Shairose Ebrahim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Apollo Building 1 Newton
Place Westferry Road Docklands
London
E14 3TS
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMs Elizabeth Helen Boden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMrs Susan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Sanjay Kumar Jariwala
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, St Clare House 30-33 Minories
London
EC3N 1DD
Director NameMr Isaac David Joseph Batley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMs Maria Stricker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2023(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH

Contact

Websiteimcmedcom.com
Email address[email protected]

Location

Registered Address7th Floor, Northern Building
Triptych Place
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

5 at £1Zaileen Ebrahim
5.00%
Ordinary B
40 at £1Shairose Ebrahim
40.00%
Ordinary A
30 at £1Zaileen Ebrahim
30.00%
Ordinary C
25 at £1Shairose Ebrahim
25.00%
Ordinary B

Financials

Year2014
Net Worth£57,974
Cash£1,403,344
Current Liabilities£2,365,328

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2020Delivered on: 30 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
1 December 2023Termination of appointment of Maria Stricker as a director on 1 December 2023 (1 page)
17 August 2023Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages)
17 August 2023Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page)
11 May 2023Termination of appointment of Elizabeth Helen Boden as a director on 15 April 2023 (1 page)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
6 February 2023Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages)
19 January 2023Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page)
2 December 2022Company name changed imc medical communication LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
(3 pages)
15 November 2022Accounts for a small company made up to 31 December 2021 (19 pages)
19 October 2022Change of details for Integrated Medhealth Communication Group Ltd as a person with significant control on 23 April 2021 (2 pages)
19 October 2022Change of details for a person with significant control (2 pages)
19 October 2022Change of details for Virtus Global Group Limited as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Registered office address changed from 6th Floor, St Clare House 30-33 Minories London EC3N 1DD England to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page)
11 October 2022Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page)
18 February 2022Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages)
18 February 2022Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page)
7 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
31 January 2022Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page)
13 January 2022Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages)
21 December 2021Registration of charge 068606930002, created on 17 December 2021 (55 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
6 December 2021Full accounts made up to 31 December 2020 (22 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Appointment of Ms Elizabeth Helen Boden as a director on 20 September 2021 (2 pages)
31 March 2021Accounts for a small company made up to 30 April 2020 (14 pages)
4 March 2021Appointment of Mr Neil Jason Carter as a director on 1 March 2021 (2 pages)
9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
5 January 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
30 September 2020Registration of charge 068606930001, created on 24 September 2020 (23 pages)
9 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2020Memorandum and Articles of Association (29 pages)
9 June 2020Statement of company's objects (2 pages)
26 May 2020Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020 (1 page)
5 February 2020Accounts for a small company made up to 30 April 2019 (12 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Cessation of Shairose Ebrahim as a person with significant control on 20 July 2016 (1 page)
28 January 2020Notification of Integrated Medhealth Communication Group Ltd as a person with significant control on 20 July 2016 (2 pages)
28 January 2020Cessation of Zaileen Ebrahim as a person with significant control on 20 July 2016 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 June 2018Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor, St Clare House 30-33 Minories London EC3N 1DD on 22 June 2018 (1 page)
11 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Director's details changed for Ms Zaileen Ebrahim on 21 January 2016 (2 pages)
22 January 2016Director's details changed for Ms Zaileen Ebrahim on 21 January 2016 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Acendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 5 April 2011 (1 page)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 October 2010Termination of appointment of David Sawyer as a director (1 page)
15 October 2010Termination of appointment of David Sawyer as a director (1 page)
9 April 2010Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Sawyer on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms Zaileen Ebrahim on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Ms Shairose Ebrahim on 9 April 2010 (2 pages)
6 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
6 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
27 March 2009Incorporation (17 pages)
27 March 2009Incorporation (17 pages)