London
NW3 3NP
Director Name | Dr Daniel James Beck |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Swiss Cottage Surgery 2 Winchester Mews London NW3 3NP |
Director Name | Dr Farzad Entikabi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Swiss Cottage Surgery 2 Winchester Mews London NW3 3NP |
Director Name | Mr John White Foreman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 November 2018(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Secretary Name | Mr John White Foreman |
---|---|
Status | Current |
Appointed | 21 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Director Name | Dr Phillip John Smith |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Swiss Cottage Surgery 2 Winchester Mews London NW3 3NP |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
18 November 2019 | Delivered on: 29 November 2019 Persons entitled: Rx Bridge Limited Rxb Spv Limited Classification: A registered charge Particulars: For full details see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed. Outstanding |
---|
9 May 2023 | Termination of appointment of Phillip John Smith as a director on 26 April 2023 (1 page) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
15 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
4 November 2021 | Second filing of Confirmation Statement dated 20 November 2020 (6 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates
|
13 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
29 November 2019 | Registration of charge 116892450001, created on 18 November 2019 (23 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
11 November 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
21 November 2018 | Incorporation Statement of capital on 2018-11-21
|