About

Registered Number: 08502951
Date of Incorporation: 24/04/2013 (11 years ago)
Company Status: Active
Registered Address: Little Sharlowes, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP

 

Established in 2013, Dr Yehudi Gordon Practice Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Shurville, Jerram, Gordon, Wendy Judith, Gordon, Yehudi Boris, Dr, Savage, Tanya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Wendy Judith 25 July 2013 08 August 2014 1
GORDON, Yehudi Boris, Dr 24 April 2013 08 August 2014 1
SAVAGE, Tanya 01 December 2014 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SHURVILLE, Jerram 18 March 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 06 July 2020
AA01 - Change of accounting reference date 03 February 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 08 August 2014
AP01 - Appointment of director 08 August 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 22 April 2014
AP03 - Appointment of secretary 19 March 2014
AR01 - Annual Return 02 November 2013
CERTNM - Change of name certificate 01 November 2013
AA01 - Change of accounting reference date 01 November 2013
AP01 - Appointment of director 31 July 2013
NEWINC - New incorporation documents 24 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.