London
SW1W 9PY
Director Name | Dr Guan Heng Chieng |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Lloyd Parry 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Westminster Primary Care Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 eccleston street london t/no NGL744705 and 26 eccleston street london t/no NGL744706 see image for full details. Outstanding |
---|
22 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
18 February 2015 | Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsey House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
7 September 2012 | Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from the Belgravia Surgery 24 Eccleston Street London SW1W 9PY United Kingdom on 7 September 2012 (2 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Appointment of Mr. David Lloyd Parry as a director (2 pages) |
26 July 2011 | Appointment of Mr. David Lloyd Parry as a director (2 pages) |
25 July 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
25 July 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
12 May 2011 | Company name changed belgravia surgery properties LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed belgravia surgery properties LIMITED\certificate issued on 12/05/11
|
10 May 2011 | Incorporation (36 pages) |
10 May 2011 | Incorporation (36 pages) |