About

Registered Number: 03246571
Date of Incorporation: 06/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 394 Shooters Hill Road, Woolwich, London, SE18 4LP

 

The Greenwich & Bexley Association of Doctors-on-call Ltd was founded on 06 September 1996 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Awosanya, Kunle, Gowling, Ruth Mary, Howe, Sue, Mcintyre, Malcolm, Dr, Tanna, Viral, Doctor, Adagra, Minocher, Hughes, Robert Kieron Frederick, Dr, Jan-mohamed, Karim Mohamedali Ismail, Dr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAGRA, Minocher 14 October 1999 22 October 2003 1
HUGHES, Robert Kieron Frederick, Dr 06 September 1996 14 October 1999 1
JAN-MOHAMED, Karim Mohamedali Ismail, Dr 06 September 1996 14 October 1999 1
Secretary Name Appointed Resigned Total Appointments
AWOSANYA, Kunle 16 March 2015 28 February 2017 1
GOWLING, Ruth Mary 06 September 1996 30 April 1997 1
HOWE, Sue 06 March 2013 16 March 2015 1
MCINTYRE, Malcolm, Dr 09 May 2000 30 November 2000 1
TANNA, Viral, Doctor 01 May 1997 09 May 2000 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 September 2017
MA - Memorandum and Articles 22 August 2017
TM02 - Termination of appointment of secretary 10 March 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 October 2015
AP03 - Appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 September 2013
AP03 - Appointment of secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 02 May 2012
MISC - Miscellaneous document 20 March 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
RESOLUTIONS - N/A 26 June 2008
MEM/ARTS - N/A 24 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 January 2008
CERTNM - Change of name certificate 28 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 01 December 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 07 December 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 07 August 1998
225 - Change of Accounting Reference Date 07 August 1998
287 - Change in situation or address of Registered Office 28 May 1998
363b - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
287 - Change in situation or address of Registered Office 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.