London
N22 7HA
Director Name | Dr Rizwana Noor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | England |
Correspondence Address | 37 Bush Hill London N21 2BT |
Director Name | Dr Sanjay Patel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Courtleigh Avenue Barnet Herts EN4 0HT |
Director Name | Dr Glenn Stern |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingwell Road Barnet Herts EN4 0HZ |
Director Name | Dr Ian Harris Fletcher |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | England |
Correspondence Address | 36 Denton Road Hornsey London N8 9NS |
Director Name | Dr Sanjay Patel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | England |
Correspondence Address | 19 Courtleigh Avenue Barnet Herts EN4 0HT |
Secretary Name | Dr Sanjay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Gp Doctor |
Country of Residence | England |
Correspondence Address | 19 Courtleigh Avenue Barnet Herts EN4 0HT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Rakesh Parbhoo |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 November 2019) |
Role | Gp Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Constantine Road London NW3 2LN |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
850 at £1 | Glenn Stern 8.50% Ordinary |
---|---|
850 at £1 | Ian Fletcher 8.50% Ordinary |
425 at £1 | Frances Nolan 4.25% Ordinary |
3.5k at £1 | Sanjay Patel 34.85% Ordinary |
1.5k at £1 | Nitin Gudka 15.00% Ordinary |
1.4k at £1 | Rakesh Parbhoo 14.45% Ordinary |
1.4k at £1 | Rizwana Noor 14.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,856,731 |
Gross Profit | £659,786 |
Net Worth | £288,059 |
Cash | £141,321 |
Current Liabilities | £180,484 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
29 September 2020 | Total exemption full accounts made up to 5 April 2020 (14 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (7 pages) |
11 June 2020 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 5 April 2019 (14 pages) |
21 November 2019 | Termination of appointment of Rakesh Parbhoo as a director on 13 November 2019 (1 page) |
19 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
5 November 2018 | Unaudited abridged accounts made up to 5 April 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
21 December 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Sanjay Patel as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sanjay Patel as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
7 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
7 December 2015 | Total exemption full accounts made up to 5 April 2015 (12 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 November 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
12 November 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
12 November 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
29 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
9 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
18 November 2010 | Consolidation of shares on 1 July 2010 (5 pages) |
18 November 2010 | Consolidation of shares on 1 July 2010 (5 pages) |
18 November 2010 | Consolidation of shares on 1 July 2010 (5 pages) |
17 August 2010 | Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
17 August 2010 | Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Glenn Stern on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Sanjay Patel on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Ian Fletcher on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Rakesh Parbhoo on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Rizwana Noor on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Dr Frances Nolan Wornell on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (10 pages) |
14 November 2009 | Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages) |
14 November 2009 | Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages) |
14 November 2009 | Current accounting period shortened from 30 June 2010 to 5 April 2010 (2 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 1 July 2009
|
16 July 2009 | Gbp nc 1000/100000\18/06/09 (2 pages) |
16 July 2009 | Gbp nc 1000/100000\18/06/09 (2 pages) |
2 July 2009 | Director appointed dr glenn stern (2 pages) |
2 July 2009 | Director appointed dr rizwana noor (2 pages) |
2 July 2009 | Director and secretary appointed dr sanjay patel (2 pages) |
2 July 2009 | Director appointed dr ian fletcher (2 pages) |
2 July 2009 | Director appointed dr glenn stern (2 pages) |
2 July 2009 | Director appointed dr frances nolan wornell (2 pages) |
2 July 2009 | Director and secretary appointed dr sanjay patel (2 pages) |
2 July 2009 | Director appointed dr rizwana noor (2 pages) |
2 July 2009 | Director appointed dr frances nolan wornell (2 pages) |
2 July 2009 | Director appointed dr ian fletcher (2 pages) |
2 July 2009 | Director appointed dr rakesh parbhoo (2 pages) |
2 July 2009 | Director appointed dr rakesh parbhoo (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
18 June 2009 | Incorporation (14 pages) |
18 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 June 2009 | Appointment terminated director graham cowan (1 page) |
18 June 2009 | Incorporation (14 pages) |
18 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 June 2009 | Appointment terminated director graham cowan (1 page) |