London
WC2H 7HF
Director Name | Jose Manuel Sanchez- Crespo Urbina |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 March 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2014(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | John Paul Glees 50.00% Ordinary |
---|---|
50 at £1 | Jose Manuel Sanchez-crespo Urbina 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 October 2019 | Director's details changed for Jose Manuel Sanchez- Crespo Urbina on 16 September 2019 (2 pages) |
30 September 2019 | Change of details for Dr Jose Manuel Sanchez-Crespo Urbina as a person with significant control on 16 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Dr John Paul Glees on 16 September 2019 (2 pages) |
27 September 2019 | Change of details for Dr John Paul Glees as a person with significant control on 16 September 2019 (2 pages) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|