This company is commonly known as St. Martins Ltd.. The company was founded 24 years ago and was given the registration number 03867663. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 86101 - Hospital activities.
Name | : | ST. MARTINS LTD. |
---|---|---|
Company Number | : | 03867663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 Marylebone Road, London, NW1 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Square, London, England, W1G 0PU | Secretary | 21 January 2019 | Active |
2513 Shadow Cove, Franklin, United States, | Director | 27 March 2007 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 01 September 2016 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 14 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
242 Marylebone Road, London, NW1 6JL | Secretary | 31 May 2000 | Active |
4 Greencourt Road, Petts Wood, Orpington, BR5 1QW | Secretary | 19 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 1999 | Active |
Flat 16 5 Park St James, Prince Albert Road, London, NW8 7LE | Director | 19 November 1999 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 31 July 2012 | Active |
3 Fairway Gardens, Beckenham, BR3 2YL | Director | 19 November 1999 | Active |
Flat 8 87 Cadogan Gardens, London, SW3 2RD | Director | 31 May 2000 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 19 December 2006 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 19 February 2001 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 16 March 2007 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 22 August 2016 | Active |
65 York Road, Rayleigh, SS6 8SA | Director | 21 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 1999 | Active |
Hca Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Cavendish Square, London, England, W1G 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Officers | Appoint person secretary company with name date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.