London
W10 6DU
Director Name | Mr Jamie Howard Bloom |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hewer Street London W10 6DU |
Director Name | Mr Peter George Paul |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 York Street London W1H 4QL |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
23 November 2020 | Delivered on: 27 November 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 86 abbey road, torquay, TQ2 5NP as the same is registered at hm land registry with title no DN197902. Outstanding |
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 86 abbey road, torquay, TQ2 5NP as the same is registered at hm land registry with title no DN197902 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
11 September 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
23 June 2023 | Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Satisfaction of charge 109598050002 in full (1 page) |
28 October 2022 | Registered office address changed from 36 Hewer Street London W10 6DU England to 843 Finchley Road London NW11 8NA on 28 October 2022 (1 page) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
26 January 2022 | Company name changed charterhouse clinic torquay LTD\certificate issued on 26/01/22
|
25 November 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
23 November 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
9 September 2021 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page) |
13 July 2021 | Registered office address changed from 104 York Street London W1H 4QL England to 36 Hewer Street London W10 6DU on 13 July 2021 (1 page) |
25 June 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
14 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
27 November 2020 | Registration of charge 109598050003, created on 23 November 2020 (13 pages) |
10 November 2020 | Accounts for a dormant company made up to 27 September 2019 (2 pages) |
11 June 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
12 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
30 August 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
6 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Termination of appointment of Peter George Paul as a director on 11 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 January 2019 | Registered office address changed from 46 Crawford Street London London London W1H 1JU United Kingdom to 104 York Street London W1H 4QL on 11 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Registration of charge 109598050001, created on 27 October 2017 (14 pages) |
30 October 2017 | Registration of charge 109598050002, created on 27 October 2017 (19 pages) |
30 October 2017 | Registration of charge 109598050002, created on 27 October 2017 (19 pages) |
30 October 2017 | Registration of charge 109598050001, created on 27 October 2017 (14 pages) |
19 October 2017 | Appointment of Mr Jamie Howard Bloom as a director on 9 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Jamie Howard Bloom as a director on 9 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
21 September 2017 | Appointment of Mr James Edward Boodoosingh as a director on 19 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr James Edward Boodoosingh as a director on 19 September 2017 (2 pages) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|