Company Information for WEST LONDON CAPSULE ENDOSCOPY LIMITED
BEECH COTTAGE, PLYMTREE, CULLOMPTON, DEVON, EX15 2JU,
|
Company Registration Number
06024953
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEST LONDON CAPSULE ENDOSCOPY LIMITED | |
Legal Registered Office | |
BEECH COTTAGE PLYMTREE CULLOMPTON DEVON EX15 2JU Other companies in W13 | |
Company Number | 06024953 | |
---|---|---|
Company ID Number | 06024953 | |
Date formed | 2006-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-06 15:41:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS SYRED SAXBY |
||
JOHN PAUL MARTIN |
||
GEOFFREY VINCENT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARTIN HOARE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESSEX COMMUNITY ENDOSCOPY LTD | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2017-01-20 | |
LINCOLN IMPLANTS LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Active | |
BRAMLEY TRADING LTD | Company Secretary | 2007-06-25 | CURRENT | 2004-06-29 | Active | |
CARDIAC HEALTHCARE LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2016-12-30 | |
B.G. ORTHOPAEDICS LIMITED | Company Secretary | 2006-07-04 | CURRENT | 2003-04-22 | Liquidation | |
PJMF LTD | Company Secretary | 2006-03-13 | CURRENT | 2006-03-13 | Dissolved 2015-04-07 | |
QARACTA LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Active | |
AS FIT AS A FIDDLE LIMITED | Company Secretary | 2005-07-04 | CURRENT | 2005-07-04 | Active | |
DR N A MASKELL LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
DR J.W.SAYER LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
DR MARTYN CAPLIN LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Active | |
BOURNE HOUSE PHYSIOTHERAPY CLINIC LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2004-11-26 | Active | |
DR ALASTAIR MOYE LIMITED | Company Secretary | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
PPFD LIMITED | Company Secretary | 2004-10-13 | CURRENT | 2004-10-13 | Liquidation | |
MICHAEL STAFFORD LIMITED | Company Secretary | 2004-08-03 | CURRENT | 2004-08-03 | Active | |
132 HARLEY STREET LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-08-02 | Active | |
M P HAYWARD LIMITED | Company Secretary | 2004-05-06 | CURRENT | 2004-05-06 | Active - Proposal to Strike off | |
GARETH BEYNON LTD | Company Secretary | 2003-04-07 | CURRENT | 2003-04-07 | Active | |
NIGHT DOCTOR LTD | Company Secretary | 2003-03-26 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
MARGUERIE SERVICES LTD | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active | |
THE HEALTH DOCTORS LTD | Company Secretary | 2003-01-30 | CURRENT | 2003-01-30 | Active | |
JOHN MARTIN GASTROENTEROLOGY LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2016-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Dr Geoffrey Vincent Smith as a person with significant control on 2020-01-09 | |
CH01 | Director's details changed for Dr Geoffrey Vincent Smith on 2020-01-09 | |
PSC04 | Change of details for Dr Geoffrey Vincent Smith as a person with significant control on 2020-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/20 FROM 55 Altenburg Avenue, Ealing London W13 9RN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
TM02 | Termination of appointment of Nicholas Syred Saxby on 2018-10-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2010-11-01 GBP 200 | |
SH03 | Purchase of own shares | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2010-06-10 GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOARE | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY VINCENT SMITH / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MARTIN / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTIN HOARE / 21/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S80A AUTH TO ALLOT SEC 12/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 3,361 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,927 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST LONDON CAPSULE ENDOSCOPY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,842 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 18,456 |
Current Assets | 2013-03-31 | £ 26,139 |
Current Assets | 2012-03-31 | £ 31,667 |
Debtors | 2013-03-31 | £ 15,297 |
Debtors | 2012-03-31 | £ 13,211 |
Shareholder Funds | 2013-03-31 | £ 22,778 |
Shareholder Funds | 2012-03-31 | £ 22,740 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as WEST LONDON CAPSULE ENDOSCOPY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |