High Street
Brentwood
Essex
CM14 4AB
Director Name | Mr Benjamin Sean Lees |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB |
Director Name | Mr Michael John Pattinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL |
Director Name | Mr Jason Robert Fitzpatrick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2012) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 3rd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Nicholas Jonathan Owen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2023(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Website | www.healthspectrumclinic.com/ |
---|---|
Telephone | 020 73778017 |
Telephone region | London |
Registered Address | 8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jeremy Lees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,788 |
Cash | £18,611 |
Current Liabilities | £133,879 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
14 April 2022 | Delivered on: 26 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 1, 26 kings road, st leonards-on-sea, TN37 6DU with title number ESX413542. Outstanding |
---|---|
21 January 2022 | Delivered on: 24 January 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 4, 165 london road, st. Leonards-on-sea (TN37 6LS) as under title number ESX312767. Outstanding |
10 December 2021 | Delivered on: 11 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 15 greeba court, marina,. St. Leonards on sea. TN38 0BQ. Outstanding |
31 January 2024 | Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 8 M J Bushell Accountants High Street Brentwood Essex CM14 4AB on 31 January 2024 (1 page) |
---|---|
22 January 2024 | Termination of appointment of Nicholas Jonathan Owen as a director on 22 January 2024 (1 page) |
17 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2024 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
11 December 2023 | Appointment of Mr Nicholas Jonathan Owen as a director on 1 December 2023 (2 pages) |
8 December 2023 | Cessation of Jeremy Lees as a person with significant control on 28 November 2022 (1 page) |
8 December 2023 | Notification of Proptrust Ltd. as a person with significant control on 28 November 2022 (2 pages) |
29 November 2023 | Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
30 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
7 October 2022 | Change of details for Mr Jeremy Lees as a person with significant control on 9 August 2022 (2 pages) |
7 October 2022 | Director's details changed for Jeremy Lees on 9 August 2022 (2 pages) |
26 April 2022 | Registration of charge 070634470003, created on 14 April 2022 (6 pages) |
24 January 2022 | Registration of charge 070634470002, created on 21 January 2022 (4 pages) |
11 December 2021 | Registration of charge 070634470001, created on 10 December 2021 (4 pages) |
5 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
7 December 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (3 pages) |
24 August 2020 | Appointment of Mr Benjamin Sean Lees as a director on 21 August 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (3 pages) |
25 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 February 2015 | Company name changed health spectrum clinic LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (1 page) |
25 February 2015 | Company name changed health spectrum clinic LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Change of name notice (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
31 October 2014 | Change of name notice (2 pages) |
31 October 2014 | Change of name notice (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
10 August 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
31 May 2012 | Registered office address changed from 3Rd Floor 7-9 Swallow Street London W1B 4DE on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Jason Fitzpatrick as a director (1 page) |
31 May 2012 | Registered office address changed from 3Rd Floor 7-9 Swallow Street London W1B 4DE on 31 May 2012 (1 page) |
31 May 2012 | Termination of appointment of Jason Fitzpatrick as a director (1 page) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Appointment of Jeremy Lees as a director (2 pages) |
17 February 2011 | Appointment of Jeremy Lees as a director (2 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
26 November 2010 | Company name changed alphaxcution LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Company name changed alphaxcution LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Company name changed bos asset management LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed bos asset management LIMITED\certificate issued on 24/05/10
|
20 May 2010 | Registered office address changed from Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Old Forge Old Forge Lane Horney Common Uckfield East Sussex TN22 3EL on 20 May 2010 (2 pages) |
17 May 2010 | Company name changed alphaxcution LIMITED\certificate issued on 17/05/10
|
17 May 2010 | Company name changed alphaxcution LIMITED\certificate issued on 17/05/10
|
17 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Change of name notice (2 pages) |
15 March 2010 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
15 March 2010 | Appointment of Jason Robert Fitzpatrick as a director (3 pages) |
15 March 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
15 March 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
15 March 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Jason Robert Fitzpatrick as a director (3 pages) |
15 March 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
15 March 2010 | Termination of appointment of Michael Pattinson as a director (2 pages) |
15 March 2010 | Termination of appointment of Michael Pattinson as a director (2 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed stillness 983 LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Company name changed stillness 983 LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|