London
W1T 6QW
Director Name | Mrs Kirsten Heilpern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 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 | Over 200 other UK companies use this postal address |
80 at £1 | Giles Heilpern 80.00% Ordinary |
---|---|
20 at £1 | Kirsten Heilpern 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,619 |
Cash | £33,709 |
Current Liabilities | £79,337 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
27 April 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
2 March 2022 | Change of details for Mrs Kirsten Heilpern as a person with significant control on 1 February 2022 (2 pages) |
2 March 2022 | Director's details changed for Mrs Kirsten Heilpern on 1 February 2022 (2 pages) |
2 March 2022 | Change of details for Mr Giles Heilpern as a person with significant control on 1 February 2022 (2 pages) |
2 March 2022 | Director's details changed for Mr Giles Heilpern on 1 February 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
9 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
29 May 2020 | Change of details for Mrs Kirsten Heilpern as a person with significant control on 28 April 2020 (5 pages) |
29 May 2020 | Notification of Judy Heilpern Brown as a person with significant control on 28 April 2020 (2 pages) |
29 May 2020 | Change of details for Mr Giles Heilpern as a person with significant control on 26 April 2020 (5 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
26 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
26 May 2020 | Memorandum and Articles of Association (29 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 February 2020 | Change of details for Mr Giles Heilpern as a person with significant control on 1 April 2019 (2 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 1 April 2019
|
26 February 2020 | Notification of Kirsten Heilpern as a person with significant control on 1 April 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
5 May 2017 | Appointment of Mrs Kirsten Heilpern as a director on 1 June 2016 (2 pages) |
5 May 2017 | Appointment of Mrs Kirsten Heilpern as a director on 1 June 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 March 2015 | Company name changed heilpern medical services LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed heilpern medical services LIMITED\certificate issued on 20/03/15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 29 March 2012
|
10 April 2013 | Statement of capital following an allotment of shares on 29 March 2012
|
11 December 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
11 December 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
29 March 2012 | Termination of appointment of Ela Shah as a director (1 page) |
29 March 2012 | Termination of appointment of Ela Shah as a director (1 page) |
29 March 2012 | Appointment of Giles Heilpern as a director (2 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Appointment of Giles Heilpern as a director (2 pages) |