Finchley Central
London
N3 3HN
Director Name | Mrs Suzanne Marie Canham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 28 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Selvavinayagam Vireswer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sherwood Park Road Sutton SM1 2SQ |
Director Name | Mr James Nicopoullos |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Jasy Loyal |
---|---|
Status | Resigned |
Appointed | 24 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Dr Marie Elizabeth Wren |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
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 |
112 at £270 | Marie Wren 22.82% Ordinary B |
---|---|
75 at £270 | Alison Taylor 15.28% Ordinary B |
75 at £270 | James Nicopoullos 15.28% Ordinary B |
75 at £270 | Jaya Parikh 15.28% Ordinary B |
75 at £270 | Meen-yau Thum 15.28% Ordinary B |
75 at £270 | Raef Faris 15.28% Ordinary B |
1000 at £1 | Hossam Ibrahim Abdalla 0.75% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,759,929 |
Net Worth | £3,810,817 |
Cash | £4,076,871 |
Current Liabilities | £1,813,533 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
23 March 2010 | Delivered on: 26 March 2010 Persons entitled: Hossam Ibrahim Abdalla Classification: Debenture Secured details: £2,252,500 due or to become due from the company to the chargee on any account whatsoever. Particulars: All properties all rights licences guarantees rents deposits contracts covenants and warranties goodwill and uncalled capital and by way of floating charge all the undertaking assets and rights see image for full details. Outstanding |
---|
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
---|---|
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 August 2019 | Appointment of Mr Selvavinayagam Vireswer as a director on 21 August 2019 (2 pages) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 28 February 2019 (2 pages) |
31 December 2018 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 October 2017 | Appointment of Dr Marie Elizabeth Wren as a director on 28 September 2017 (2 pages) |
13 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 October 2017 | Appointment of Dr Marie Elizabeth Wren as a director on 28 September 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Appointment of Mr John Michael Reay as a director on 24 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 242 Marylebone Road London NW1 6JL on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Michael Thomas Neeb as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Jasy Loyal as a secretary on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Suzanne Marie Canham as a director on 24 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 242 Marylebone Road London NW1 6JL on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Jasy Loyal as a secretary on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mrs Suzanne Marie Canham as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr John Michael Reay as a director on 24 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Michael Thomas Neeb as a director on 24 February 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
31 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Amended accounts for a medium company made up to 31 March 2014 (19 pages) |
5 January 2015 | Amended accounts for a medium company made up to 31 March 2014 (19 pages) |
22 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
22 October 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
31 March 2014 | Statement of capital on 1 November 2013
|
31 March 2014 | Statement of capital on 1 November 2013
|
31 March 2014 | Statement of capital on 1 November 2013
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
18 December 2013 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
17 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Statement of capital on 26 April 2012
|
18 April 2013 | Statement of capital on 26 April 2012
|
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
11 October 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
12 September 2011 | Statement of capital on 24 March 2011
|
12 September 2011 | Statement of capital on 24 March 2011
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
20 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
19 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
18 August 2010 | Memorandum and Articles of Association (28 pages) |
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Memorandum and Articles of Association (28 pages) |
26 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Resolutions
|
30 March 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Memorandum and Articles of Association (25 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Memorandum and Articles of Association (25 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|