About

Registered Number: 05615088
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS,

 

Founded in 2005, A & L Clinics Ltd has its registered office in Hornchurch in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pocius, Andrius, Gecaite, Laura, Ahmed, Liban Mahamoud. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCIUS, Andrius 05 September 2006 - 1
AHMED, Liban Mahamoud 29 November 2005 21 June 2019 1
Secretary Name Appointed Resigned Total Appointments
GECAITE, Laura 29 November 2005 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 28 November 2019
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 29 August 2019
PSC07 - N/A 26 June 2019
PSC02 - N/A 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
MR04 - N/A 20 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 November 2013
CH01 - Change of particulars for director 09 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 12 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 27 August 2010
TM02 - Termination of appointment of secretary 03 July 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.