Company NameBethlem Medico-Legal Chambers Limited
DirectorTim McInerny
Company StatusActive
Company Number08052059
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Tim McInerny
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Very Ard Times Limited, Tower 42 25 Old Broad
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr T. Mcinerny
100.00%
Ordinary

Financials

Year2014
Net Worth£17,225
Cash£10,095
Current Liabilities£3,344

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Tim Mcinerny on 11 May 2018 (2 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Registered office address changed from C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 5 June 2017 (1 page)
25 May 2017Registered office address changed from C/O Very Ard Times Ltd, Tower 42, 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd, Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 May 2017Registered office address changed from C/O Very Ard Times Ltd, Tower 42, 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times, Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd, Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
1 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
20 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Dudley Miles as a director (1 page)
1 June 2012Appointment of Tim Mcinerny as a director (2 pages)
1 June 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
1 June 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
1 June 2012Appointment of Tim Mcinerny as a director (2 pages)
1 June 2012Termination of appointment of Dudley Miles as a director (1 page)
1 May 2012Incorporation (27 pages)
1 May 2012Incorporation (27 pages)