Company NameKingsdowne Medical Limited
DirectorMairead Syed
Company StatusActive
Company Number04706543
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMairead Syed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameDr Junaid Ali Syed
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Manor Road
Cheam
Surrey
SM2 7AG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mrs M. Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£3,398
Current Liabilities£53,017

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

22 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
26 February 2024Micro company accounts made up to 30 September 2023 (4 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
27 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
9 September 2021Registered office address changed from 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England to Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD on 9 September 2021 (1 page)
31 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Junaid Ali Syed as a secretary on 14 June 2018 (1 page)
12 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 11 Redhills Road South Woodham Ferrers Essex CM3 5LL to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 18 March 2019 (1 page)
8 March 2019Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Essex CM3 5LL on 8 March 2019 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
27 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Registered office address changed from 36 Manor Road Cheam Surrey SM2 7AG on 28 March 2012 (1 page)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 March 2012Registered office address changed from 36 Manor Road Cheam Surrey SM2 7AG on 28 March 2012 (1 page)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 May 2010Director's details changed for Mairead Syed on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mairead Syed on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mairead Syed on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
7 May 2009Return made up to 21/03/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 21/03/07; full list of members (6 pages)
18 April 2007Return made up to 21/03/07; full list of members (6 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 21/03/06; full list of members (6 pages)
4 April 2006Return made up to 21/03/06; full list of members (6 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 21/03/05; full list of members (6 pages)
7 April 2005Return made up to 21/03/05; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 April 2004Registered office changed on 15/04/04 from: 102 edenfield gardens worcester park surrey KT4 7DY (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 102 edenfield gardens worcester park surrey KT4 7DY (1 page)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 21/03/04; full list of members (6 pages)
27 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 513 london road north cheam surrey SM3 8JR (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 513 london road north cheam surrey SM3 8JR (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
21 March 2003Incorporation (9 pages)
21 March 2003Incorporation (9 pages)