London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Melany Roberts Pierson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(3 years after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | roodlane.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Hca International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 November 2016 | Company name changed medical diagnostics laboratories LIMITED\certificate issued on 01/11/16 (3 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
15 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Company name changed london back LIMITED\certificate issued on 22/11/13
|
22 November 2013 | Change of name notice (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
1 August 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 May 2012 | Termination of appointment of Melany Pierson as a director (1 page) |
13 June 2011 | Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Melany Roberts Pierson on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Melany Roberts Pierson on 27 July 2010 (2 pages) |
10 September 2009 | Director appointed michael neeb (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
9 September 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
9 September 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
9 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
9 September 2009 | Secretary appointed jasy loyal (1 page) |
9 September 2009 | Director appointed james mark petkas (1 page) |
9 September 2009 | Director appointed melany roberts pierson (1 page) |
9 September 2009 | Appointment terminated director peter crossley (1 page) |
27 July 2009 | Incorporation (13 pages) |