London
SE21 7BG
Director Name | Mrs Sheila Margaret Khullar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 College Road London SE21 7BG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Sheila Khullar 50.00% Ordinary B |
---|---|
50 at £1 | Vikram Khullar 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £617,231 |
Cash | £567,583 |
Current Liabilities | £119,478 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 January 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 22 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Sheila Khullar on 6 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Sheila Khullar on 6 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Dr Vikram Khullar on 6 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Sheila Khullar on 6 January 2011 (2 pages) |
28 October 2010 | Company name changed the gynaecology practice LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
28 October 2010 | Company name changed the gynaecology practice LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
15 February 2010 | Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Sheila Khullar on 8 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Sheila Khullar on 8 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Sheila Khullar on 8 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Dr Vikram Khullar on 8 February 2010 (3 pages) |
4 February 2010 | Appointment of Dr Vikram Khullar as a director (3 pages) |
4 February 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
4 February 2010 | Current accounting period extended from 31 January 2011 to 30 April 2011 (3 pages) |
4 February 2010 | Appointment of Dr Vikram Khullar as a director (3 pages) |
4 February 2010 | Appointment of Sheila Khullar as a director (3 pages) |
4 February 2010 | Appointment of Sheila Khullar as a director (3 pages) |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
7 January 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|