London
W13 8NQ
Director Name | Sue Levene |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 39 Cedar Close Borehamwood Hertfordshire WD6 2ED |
Director Name | Mr Keith Alan Gordon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Director Name | Mr Simon Pyzer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Website | medsontrack.com |
---|
Registered Address | 14 Amherst Avenue London W13 8NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Stephen Simbler 8.00% Ordinary |
---|---|
34 at £1 | Keith Gordon 34.00% Ordinary |
33 at £1 | Simon Pyzer 33.00% Ordinary |
25 at £1 | Stephen Simbler 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £29,505 |
Cash | £13,870 |
Current Liabilities | £5,612 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 December 2022 | Termination of appointment of Keith Alan Gordon as a director on 17 December 2022 (1 page) |
20 December 2022 | Cessation of Keith Gordon as a person with significant control on 17 December 2022 (1 page) |
20 December 2022 | Confirmation statement made on 17 December 2022 with updates (5 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 December 2021 | Director's details changed for Mr Keith Alan Gordon on 17 December 2021 (2 pages) |
20 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
22 December 2020 | Director's details changed for Mr Simon Pyzer on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Stephen Simbler on 22 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 December 2020 | Change of details for Mr Keith Gordon as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Notification of Stephen Simbler as a person with significant control on 6 April 2018 (2 pages) |
22 December 2020 | Notification of Simon Pzer as a person with significant control on 20 December 2020 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 January 2020 | Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 3 January 2020 (1 page) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 December 2018 | Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to 1 Heathside Road Northwood HA6 2EE on 16 December 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
23 February 2018 | Director's details changed for Mr Stephen Simbler on 10 February 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
18 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 November 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 November 2013 | Termination of appointment of Sue Levene as a director (2 pages) |
22 November 2013 | Termination of appointment of Sue Levene as a director (2 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Incorporation (37 pages) |
17 December 2010 | Incorporation (37 pages) |