Company NameElm Surgery Limited
DirectorsHormoz Massoumi and Mitra Karimi
Company StatusActive
Company Number08290427
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Hormoz Massoumi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address438 Greenford Avenue
London
W7 3DD
Director NameDr Mitra Karimi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address438 Greenford Avenue
London
W7 3DD

Location

Registered Address438 Greenford Avenue
London
W7 3DD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

50 at £1Hormoz Massoumi
50.00%
Ordinary
50 at £1Mitra Karimi
50.00%
Ordinary

Financials

Year2014
Net Worth£42,417
Cash£58,830
Current Liabilities£94,258

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 January

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

29 July 2016Delivered on: 10 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
27 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
29 October 2023Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
31 January 2023Unaudited abridged accounts made up to 31 January 2022 (6 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
4 May 2022Unaudited abridged accounts made up to 31 January 2021 (6 pages)
31 January 2022Current accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
29 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
6 August 2020Amended accounts made up to 31 January 2019 (7 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
30 April 2019Unaudited abridged accounts made up to 31 January 2018 (7 pages)
25 April 2019Director's details changed for Dr Hormoz Massoumi on 3 January 2019 (2 pages)
25 April 2019Change of details for Dr Mitra Karimi as a person with significant control on 3 January 2019 (2 pages)
25 April 2019Change of details for Mr Hormoz Massoumi as a person with significant control on 3 January 2019 (2 pages)
25 April 2019Director's details changed for Dr Mitra Karimi on 3 January 2019 (2 pages)
14 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
14 January 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 438 Greenford Avenue London W7 3DD on 14 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2018Confirmation statement made on 12 November 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 November 2017Statement of capital following an allotment of shares on 12 November 2012
  • GBP 198
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 12 November 2012
  • GBP 198
(3 pages)
23 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 August 2016Registration of charge 082904270002, created on 29 July 2016 (18 pages)
10 August 2016Registration of charge 082904270002, created on 29 July 2016 (18 pages)
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 November 2014Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages)
12 November 2014Director's details changed for Dr Mitra Karimi on 1 July 2014 (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
15 September 2014Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages)
15 September 2014Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages)
15 September 2014Director's details changed for Dr Hormoz Massoumi on 1 July 2014 (2 pages)
12 August 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
12 August 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
30 July 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
30 July 2014Previous accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
10 April 2014Registration of charge 082904270001 (18 pages)
10 April 2014Registration of charge 082904270001 (18 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)