20 Primrose Street
London
EC2A 2EW
Director Name | Mr Simon Peter Taylor |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Your World Recruitment 5th Floor, Broadgate To 20 Primrose Street London EC2A 2EW |
Director Name | Mr George Cranmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | First Floor, Unit B Knaves Beech Industrial Estate Knaves Beech Way Loudwater Bucks HP10 9QZ |
Director Name | Mr David John Paul Cranmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | C/O Your World Recruitment 5th Floor, Broadgate To 20 Primrose Street London EC2A 2EW |
Website | medicnow.com |
---|---|
Email address | [email protected] |
Telephone | 01494 578999 |
Telephone region | High Wycombe |
Registered Address | C/O Your World Recruitment 5th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
10k at £0.01 | David Cranmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,914 |
Current Liabilities | £380,624 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
11 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 February 2013 | Delivered on: 25 February 2013 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
1 August 2017 | Director's details changed for Mr David Cranmer on 1 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
4 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Registration of charge 079813010004, created on 8 September 2015 (13 pages) |
9 September 2015 | Registration of charge 079813010004, created on 8 September 2015 (13 pages) |
11 August 2015 | Registration of charge 079813010003, created on 11 August 2015 (24 pages) |
3 August 2015 | Registration of charge 079813010002, created on 31 July 2015 (23 pages) |
18 July 2015 | Termination of appointment of George Cranmer as a director on 17 July 2015 (1 page) |
18 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Resolutions
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
4 April 2015 | Registered office address changed from Cross Keys 18 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to First Floor, Unit B Knaves Beech Industrial Estate Knaves Beech Way Loudwater Bucks HP10 9QZ on 4 April 2015 (1 page) |
4 April 2015 | Registered office address changed from Cross Keys 18 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to First Floor, Unit B Knaves Beech Industrial Estate Knaves Beech Way Loudwater Bucks HP10 9QZ on 4 April 2015 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 January 2014 | Registered office address changed from 27 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 27 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 2 January 2014 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2012 | Sub-division of shares on 28 March 2012 (5 pages) |
8 March 2012 | Incorporation
|