Company NameTomlinson's Medical Services Limited
DirectorShiraz Abdulmalick Manji
Company StatusActive
Company Number04616669
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Previous NameTomlinson Book Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shiraz Abdulmalick Manji
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whitelands Business Park Terling
Chelmsford
Essex
CM3 2AG
Secretary NameNaaz Manji
NationalityBritish
StatusCurrent
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Whitelands Business Park Terling
Chelmsford
Essex
CM3 2AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteartemismedicalshop.co.uk
Telephone01732 884569
Telephone regionSevenoaks

Location

Registered AddressUnit 9, Whitelands Business Park Terling Road
Hatfield Peverel
Chelmsford
Essex
CM3 2AG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling

Financials

Year2012
Net Worth-£337,092
Cash£35,230
Current Liabilities£588,577

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

22 October 2014Delivered on: 27 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 2003Delivered on: 23 July 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages)
4 January 2017Director's details changed for Mr Shiraz Abdulmalick Manji on 1 September 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
27 October 2014Registration of charge 046166690002, created on 22 October 2014 (26 pages)
27 October 2014Registration of charge 046166690002, created on 22 October 2014 (26 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
14 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed tomlinson book centre LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
6 July 2010Company name changed tomlinson book centre LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
3 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 13/12/08; no change of members (3 pages)
8 January 2009Return made up to 13/12/08; no change of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 13/12/07; no change of members (6 pages)
6 May 2008Return made up to 13/12/07; no change of members (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2007Return made up to 13/12/06; full list of members (6 pages)
11 January 2007Return made up to 13/12/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2005Return made up to 13/12/05; full list of members (6 pages)
14 December 2005Return made up to 13/12/05; full list of members (6 pages)
7 February 2005Return made up to 13/12/04; full list of members (6 pages)
7 February 2005Return made up to 13/12/04; full list of members (6 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
30 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(6 pages)
23 July 2003Particulars of mortgage/charge (4 pages)
23 July 2003Particulars of mortgage/charge (4 pages)
30 May 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New director appointed (2 pages)
13 December 2002Incorporation (15 pages)
13 December 2002Incorporation (15 pages)