London
EC2A 4DN
Director Name | Mr Ian Charles Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(12 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonhill Street Lantum 4th Floor London EC2A 4DN |
Director Name | Dr Sian Rachel Mew |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 37 Commercial Road Poole Dorset BH14 0HU |
Director Name | Mr Christopher Mew |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 15 Bonhill Street, London 4th Floor, 15 London EC2A 4DN |
Website | www.locumorganiser.net |
---|
Registered Address | 1 Mark Square 4th Floor London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
67 at £1 | Christopher Mew 67.00% Ordinary |
---|---|
33 at £1 | Sian Rachel Mew 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,188 |
Cash | £17,213 |
Current Liabilities | £15,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
3 October 2022 | Delivered on: 12 October 2022 Persons entitled: Investec Capital Solutions Limited Classification: A registered charge Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
21 September 2022 | Delivered on: 22 September 2022 Persons entitled: A 01 Securitisation S.À.R.L. Acting Through Its Compartment "Sv Tempo 1" Classification: A registered charge Particulars: See clause 3.1 of the debenture which creates: (I) a fixed charge over all intellectual property (as defined in the debenture), including any patents, trademarks, service marks, design rights, domain names, moral rights, inventions, confidential information, knowhow, source code, processes, software, formulae, technology and other intellectual property rights and interests, and the benefit of all applications and rights to use such assets and (ii) a fixed charge and/or legal mortgage over property (as defined in the debenture). For more detail, please refer to the debenture. Outstanding |
25 May 2021 | Delivered on: 27 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages) |
---|---|
30 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
20 October 2022 | Resolutions
|
20 October 2022 | Memorandum and Articles of Association (17 pages) |
12 October 2022 | Registration of charge 069050120003, created on 3 October 2022 (17 pages) |
3 October 2022 | Satisfaction of charge 069050120001 in full (1 page) |
22 September 2022 | Registration of charge 069050120002, created on 21 September 2022 (40 pages) |
26 July 2022 | Registered office address changed from 1 4th Floor Wework 1 Mark Square London EC2A 4EG England to 1 Mark Square 4th Floor, Wework London EC2A 4EG on 26 July 2022 (1 page) |
26 July 2022 | Registered office address changed from 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN England to 1 4th Floor Wework 1 Mark Square London EC2A 4EG on 26 July 2022 (1 page) |
26 July 2022 | Registered office address changed from 1 Mark Square 4th Floor, Wework London EC2A 4EG England to 1 Mark Square 4th Floor London EC2A 4EG on 26 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
27 May 2021 | Registration of charge 069050120001, created on 25 May 2021 (85 pages) |
25 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 May 2021 | Termination of appointment of Christopher Mew as a director on 17 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Ian Hamilton as a director on 14 May 2021 (2 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
22 October 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
22 January 2018 | Current accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
30 November 2017 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 4th Floor, 15 Bonhill Street, London 4th Floor, 15, Bonhill Street London EC2A 4DN on 30 November 2017 (1 page) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
6 November 2017 | Notification of Lantum Ltd as a person with significant control on 31 October 2017 (1 page) |
6 November 2017 | Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017 (2 pages) |
6 November 2017 | Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Sian Rachel Mew as a director on 31 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Sian Rachel Mew as a director on 31 October 2017 (1 page) |
6 November 2017 | Cessation of Christopher Mew as a person with significant control on 31 October 2017 (1 page) |
6 November 2017 | Appointment of Miss Melissa Kate Alice Morris as a director on 31 October 2017 (2 pages) |
6 November 2017 | Cessation of Christopher Mew as a person with significant control on 31 October 2017 (1 page) |
6 November 2017 | Notification of Lantum Ltd as a person with significant control on 31 October 2017 (1 page) |
6 November 2017 | Cessation of Sian Rachel Mew as a person with significant control on 31 October 2017 (1 page) |
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
13 July 2017 | Sub-division of shares on 30 June 2017 (4 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
17 February 2016 | Director's details changed for Dr Sian Rachel Mew on 3 June 2014 (2 pages) |
17 February 2016 | Director's details changed for Mr Christopher Mew on 3 June 2014 (2 pages) |
17 February 2016 | Director's details changed for Dr Sian Rachel Mew on 3 June 2014 (2 pages) |
17 February 2016 | Director's details changed for Mr Christopher Mew on 3 June 2014 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 36 Twemlow Avenue Poole Dorset BH14 8AN England on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 April 2014 | Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Christopher Mew on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Christopher Mew on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Dr Sian Rachel Mew on 11 April 2014 (2 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Director's details changed for Dr Sian Mew on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Christopher Mew on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Dr Sian Mew on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from 18 Clarence Road Poole Dorset BH14 8AX United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 18 Clarence Road Poole Dorset BH14 8AX United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Director's details changed for Mr Christopher Mew on 16 July 2012 (2 pages) |
5 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
3 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
29 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 May 2010 (1 page) |
29 May 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 29 May 2010 (1 page) |
28 May 2010 | Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Sian Mew on 13 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Christopher Mew on 13 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Sian Woods on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Sian Woods on 22 May 2010 (2 pages) |
13 May 2009 | Incorporation (13 pages) |
13 May 2009 | Incorporation (13 pages) |