London
EC1N 8JH
Director Name | Dr Ajiaz Syed |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 3 Hampstead Mews Beckenham Kent BR3 3FE |
Director Name | Dr Mohamed Hammadeh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Hospital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Secretary Name | Jennings And Barrett Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Philip Francis Christopher Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Gayhurst Close Gillingham Kent ME8 9EA |
Director Name | Richard John Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bordyke End 59 East Street Tonbridge Kent TN9 1HA |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Leasehold Management 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS |
Director Name | Mr Chris Garvin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Trinity Nominees (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2009(6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2010) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2009(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2010) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £754 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
13 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
18 September 2023 | Termination of appointment of Mohamed Hammadeh as a director on 15 September 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
28 October 2022 | Secretary's details changed for Jennings and Barrett Limited on 28 October 2022 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX United Kingdom to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
11 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
25 May 2021 | Appointment of Jennings and Barrett Limited as a secretary on 25 May 2021 (2 pages) |
17 May 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 323 Bexley Road Erith DA8 3EX on 17 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 April 2021 (1 page) |
26 November 2020 | Director's details changed for Mr Chris Garvin on 21 April 2020 (2 pages) |
26 November 2020 | Termination of appointment of Chris Garvin as a director on 21 August 2020 (1 page) |
20 November 2020 | Confirmation statement made on 9 November 2020 with updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
28 April 2020 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page) |
28 April 2020 | Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page) |
1 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 12 October 2015 no member list (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 12 October 2014 no member list (6 pages) |
27 October 2014 | Annual return made up to 12 October 2014 no member list (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
22 October 2013 | Registered office address changed from Leasehold Management 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Leasehold Management 42 New Broadway Tarring Road Worthing West Sussex BN11 4HS on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
22 October 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
14 March 2013 | Appointment of Mr Mohamed Hammadeh as a director (3 pages) |
14 March 2013 | Appointment of Mr Mohamed Hammadeh as a director (3 pages) |
5 November 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
5 November 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
5 November 2012 | Termination of appointment of Philip Brown as a director (1 page) |
5 November 2012 | Termination of appointment of Philip Brown as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
16 May 2012 | Appointment of Michael Raymond Mole as a director (3 pages) |
16 May 2012 | Appointment of Michael Raymond Mole as a director (3 pages) |
16 May 2012 | Appointment of Dr Ajiaz Syed as a director (3 pages) |
16 May 2012 | Appointment of Dr Ajiaz Syed as a director (3 pages) |
16 May 2012 | Appointment of Chris Garvin as a director (3 pages) |
16 May 2012 | Appointment of Chris Garvin as a director (3 pages) |
23 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 December 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
7 November 2011 | Termination of appointment of Richard Elliott as a director (1 page) |
7 November 2011 | Annual return made up to 12 October 2011 no member list (3 pages) |
7 November 2011 | Termination of appointment of Richard Elliott as a director (1 page) |
7 November 2011 | Annual return made up to 12 October 2011 no member list (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
25 November 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
25 November 2010 | Annual return made up to 12 October 2010 no member list (4 pages) |
11 February 2010 | Appointment of Philip Francis Brown as a director (3 pages) |
11 February 2010 | Appointment of Philip Francis Brown as a director (3 pages) |
2 February 2010 | Appointment of Peter Ballam as a secretary (3 pages) |
2 February 2010 | Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Richard John Elliott as a director (3 pages) |
2 February 2010 | Appointment of Peter Ballam as a secretary (3 pages) |
2 February 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
2 February 2010 | Registered office address changed from Bordyke End East Street Tonbridge Kent TN9 1HA on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
2 February 2010 | Appointment of Richard John Elliott as a director (3 pages) |
2 February 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
2 February 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
30 January 2010 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN United Kingdom on 30 January 2010 (1 page) |
16 January 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
16 January 2010 | Termination of appointment of Trinity Nominees No 1 Limited as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Trinity Nominees No 2 Limited as a director (2 pages) |
16 January 2010 | Termination of appointment of Trinity Nominees No 1 Limited as a secretary (2 pages) |
25 November 2009 | Appointment of Trinity Nominees No 1 Limited as a secretary (3 pages) |
25 November 2009 | Appointment of Trinity Nominees No 2 Limited as a director (3 pages) |
25 November 2009 | Appointment of Trinity Nominees No 2 Limited as a director (3 pages) |
25 November 2009 | Appointment of Trinity Nominees No 1 Limited as a secretary (3 pages) |
13 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2009 | Termination of appointment of a secretary
|
13 October 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 October 2009 | Termination of appointment of a secretary
|
12 October 2009 | Incorporation (30 pages) |
12 October 2009 | Incorporation (30 pages) |