Company NameThe Glynne Medical Practice Limited
Company StatusDissolved
Company Number06981240
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameCatherine Mary Jane Vickery
StatusClosed
Appointed21 January 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Paul Alexander Glynne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albion Road
Kingston Upon Thames
KT2 7BZ
Secretary NameSarah Glynne
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
StatusResigned
Appointed14 September 2011(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2016(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£912,000
Net Worth-£40,000
Cash£1,222,000
Current Liabilities£1,373,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (3 pages)
12 November 2020Termination of appointment of Jeremy Randal Midkiff as a director on 5 November 2020 (1 page)
4 November 2020Termination of appointment of John Michael Reay as a director on 3 November 2020 (1 page)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
8 July 2019Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
26 February 2019Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages)
18 February 2019Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages)
15 February 2019Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages)
31 December 2018Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
18 December 2018Solvency Statement dated 14/12/18 (2 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 2
(3 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (16 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
11 November 2015Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(5 pages)
11 November 2015Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 400
(5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 400
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Termination of appointment of James Petkas as a director (1 page)
1 August 2012Termination of appointment of James Petkas as a director (1 page)
30 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Register inspection address has been changed from C/O Tim Strawbridge, Gregory Adam Fin Mgmt 16 Middle Bridge Business Park Portis Fields Bristol Road Portishead Bristol BS20 6PN United Kingdom (1 page)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Register inspection address has been changed from 242 Marylebone Road London NW1 6JL United Kingdom (1 page)
14 November 2011Register(s) moved to registered office address (1 page)
14 November 2011Register inspection address has been changed from 242 Marylebone Road London NW1 6JL United Kingdom (1 page)
14 November 2011Register inspection address has been changed from C/O Tim Strawbridge, Gregory Adam Fin Mgmt 16 Middle Bridge Business Park Portis Fields Bristol Road Portishead Bristol BS20 6PN United Kingdom (1 page)
19 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
19 September 2011Appointment of Mrs Jasy Loyal as a secretary (1 page)
19 September 2011Appointment of Mr James Mark Petkas as a director (2 pages)
19 September 2011Termination of appointment of Paul Glynne as a director (1 page)
19 September 2011Appointment of Mrs Jasy Loyal as a secretary (1 page)
19 September 2011Registered office address changed from 116 Harley Street London W1G 7JL on 19 September 2011 (1 page)
19 September 2011Appointment of Mr Michael Thomas Neeb as a director (2 pages)
19 September 2011Appointment of Mr James Mark Petkas as a director (2 pages)
19 September 2011Appointment of Mr Michael Thomas Neeb as a director (2 pages)
19 September 2011Registered office address changed from 116 Harley Street London W1G 7JL on 19 September 2011 (1 page)
19 September 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
19 September 2011Termination of appointment of Sarah Glynne as a secretary (1 page)
19 September 2011Termination of appointment of Paul Glynne as a director (1 page)
19 September 2011Termination of appointment of Sarah Glynne as a secretary (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register inspection address has been changed (1 page)
30 September 2010Memorandum and Articles of Association (19 pages)
30 September 2010Memorandum and Articles of Association (19 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (14 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
19 January 2010Registered office address changed from 116 Harley Street London W1G 7JL on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 116 Harley Street London W1G 7JL on 19 January 2010 (2 pages)
13 January 2010Registered office address changed from 1 Albion Road Kingston upon Thames KT2 7BZ United Kingdom on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 1 Albion Road Kingston upon Thames KT2 7BZ United Kingdom on 13 January 2010 (2 pages)
5 August 2009Incorporation (8 pages)
5 August 2009Incorporation (8 pages)