Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-04-28 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-10-05 |
update person_description Dr Elise Dallas => Dr Elise Dallas |
2023-10-05 |
update person_title Dr Elise Dallas: null => General Practitioner |
2023-07-31 |
insert person Dr Elise Dallas |
2023-07-31 |
insert person Dr Katy Kasraie |
2023-07-31 |
insert person PG Dip Derm |
2023-04-07 |
update account_ref_day 28 => 31 |
2023-04-07 |
update account_ref_month 4 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-04-28 |
2023-04-07 |
update accounts_next_due_date 2023-01-28 => 2023-09-30 |
2023-03-11 |
delete person Dr Jenny Lamond |
2023-03-11 |
delete person Dr Ravleen Sabharwal |
2023-03-11 |
insert person Dr Marcus Marquardt |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES |
2023-02-07 |
insert person Dr Jenny Lamond |
2022-12-19 |
update statutory_documents CURRSHO FROM 28/04/2023 TO 31/12/2022 |
2022-11-07 |
update statutory_documents 28/04/22 TOTAL EXEMPTION FULL |
2022-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ERIC NEETHLING |
2022-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY BLAKE |
2022-07-05 |
update founded_year null => 2005 |
2022-06-07 |
delete address 114A HARLEY STREET LONDON ENGLAND W1G 7JL |
2022-06-07 |
insert address 2 CAVENDISH SQUARE LONDON ENGLAND W1G 0PU |
2022-06-07 |
update account_ref_day 30 => 28 |
2022-06-07 |
update account_ref_month 9 => 4 |
2022-06-07 |
update accounts_next_due_date 2023-06-30 => 2023-01-28 |
2022-06-07 |
update registered_address |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN JOHNSON |
2022-05-16 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES PERCY |
2022-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-12 |
update statutory_documents ADOPT ARTICLES 29/04/2022 |
2022-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PAUL ETTLINGER / 29/04/2022 |
2022-05-10 |
update statutory_documents PREVSHO FROM 30/09/2022 TO 28/04/2022 |
2022-05-10 |
update statutory_documents SECRETARY APPOINTED MS CATHERINE VICKERY |
2022-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCA INTERNATIONAL LIMITED |
2022-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM
114A HARLEY STREET
LONDON
W1G 7JL
ENGLAND |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY BUCKLEY |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID PRESSLEY |
2022-05-09 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTY BLAKE |
2022-05-09 |
update statutory_documents SUB-DIVISION
08/04/22 |
2022-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAIMUND BERTHOLD |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-05 |
update person_description Dr. Ravleen Sabharwal => Dr Ravleen Sabharwal |
2022-04-05 |
update website_status InternalTimeout => OK |
2022-03-07 |
update num_mort_outstanding 1 => 0 |
2022-03-07 |
update num_mort_satisfied 1 => 2 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2022-03-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055732550002 |
2021-12-19 |
update website_status OK => InternalTimeout |
2021-12-07 |
update num_mort_outstanding 2 => 1 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-20 |
insert product_pages_linkeddomain linkedin.com |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-16 |
delete product_pages_linkeddomain linkedin.com |
2021-06-16 |
insert about_pages_linkeddomain instagram.com |
2021-06-16 |
insert career_pages_linkeddomain instagram.com |
2021-06-16 |
insert contact_pages_linkeddomain instagram.com |
2021-06-16 |
insert index_pages_linkeddomain instagram.com |
2021-06-16 |
insert management_pages_linkeddomain instagram.com |
2021-06-16 |
insert product_pages_linkeddomain instagram.com |
2021-06-16 |
insert terms_pages_linkeddomain instagram.com |
2021-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-02-18 |
delete managingdirector Richard Pisarski |
2021-02-18 |
insert ceo Allan Johnson |
2021-02-18 |
delete person Richard Pisarski |
2021-02-18 |
insert person Allan Johnson |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-10 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-08-10 |
delete founder Dr Paul Ettlinger |
2020-08-10 |
update person_title Dr Paul Ettlinger: Founder => Staff Member |
2020-07-10 |
insert about_pages_linkeddomain eepurl.com |
2020-07-10 |
insert career_pages_linkeddomain eepurl.com |
2020-07-10 |
insert contact_pages_linkeddomain eepurl.com |
2020-07-10 |
insert index_pages_linkeddomain eepurl.com |
2020-07-10 |
insert management_pages_linkeddomain eepurl.com |
2020-07-10 |
insert terms_pages_linkeddomain eepurl.com |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_outstanding 1 => 2 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-04 |
insert about_pages_linkeddomain linkedin.com |
2020-06-04 |
insert about_pages_linkeddomain youtube.com |
2020-06-04 |
insert career_pages_linkeddomain linkedin.com |
2020-06-04 |
insert career_pages_linkeddomain youtube.com |
2020-06-04 |
insert contact_pages_linkeddomain linkedin.com |
2020-06-04 |
insert contact_pages_linkeddomain youtube.com |
2020-06-04 |
insert index_pages_linkeddomain linkedin.com |
2020-06-04 |
insert index_pages_linkeddomain youtube.com |
2020-06-04 |
insert management_pages_linkeddomain linkedin.com |
2020-06-04 |
insert management_pages_linkeddomain youtube.com |
2020-06-04 |
insert terms_pages_linkeddomain linkedin.com |
2020-06-04 |
insert terms_pages_linkeddomain youtube.com |
2020-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055732550002 |
2020-02-24 |
update statutory_documents ADOPT ARTICLES 20/12/2019 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
2020-02-03 |
insert person Dr. Ravleen Sabharwal |
2019-09-04 |
insert index_pages_linkeddomain cqc.org.uk |
2019-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ETTLINGER / 18/07/2019 |
2019-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ETTLINGER |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-31 |
update statutory_documents ADOPT ARTICLES 18/07/2019 |
2019-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAIMUND BERTHOLD |
2019-07-25 |
update statutory_documents CESSATION OF PAUL ETTLINGER AS A PSC |
2019-07-25 |
update statutory_documents CESSATION OF RAIMUND BERTHOLD AS A PSC |
2019-07-04 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-02 |
insert person Dr Sanjay Mehta |
2019-04-02 |
update person_description Dr Paul Ettlinger => Dr Paul Ettlinger |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
2018-12-12 |
delete source_ip 109.203.102.152 |
2018-12-12 |
insert source_ip 5.77.36.77 |
2018-08-11 |
insert person Dr Farah Ahmad |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-30 |
insert managingdirector Richard Pisarski |
2018-03-30 |
delete alias London GP |
2018-03-30 |
delete person Dr Vaibhav Sharma |
2018-03-30 |
delete phone 1-2652513595 |
2018-03-30 |
delete source_ip 136.243.4.227 |
2018-03-30 |
insert person Richard Pisarski |
2018-03-30 |
insert source_ip 109.203.102.152 |
2018-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMUND BERTHOLD / 19/02/2018 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
2018-02-09 |
delete address 16 Devonshire Street
London
W1G 7AF |
2018-02-09 |
delete person Dr Amarjit Raindi |
2018-02-09 |
delete person Dr Justine Morris |
2018-02-09 |
delete person Dr Toby Longwill |
2018-02-09 |
delete phone +44 (0) 20 3733 1945 |
2018-02-09 |
delete phone +44 (0) 20 3773 5989 |
2018-02-09 |
delete phone +44 (0) 20 3797 3611 |
2018-02-09 |
delete phone +44 (0) 20 3797 3762 |
2018-02-09 |
delete phone +44 (0) 20 3797 3882 |
2018-02-09 |
delete phone +44 (0) 20 3813 7251 |
2018-02-09 |
insert address 114a Harley Street
London
W1G 7JL |
2018-02-09 |
insert alias London GP |
2018-02-09 |
insert person Dr Vaibhav Sharma |
2018-02-09 |
insert phone 0207 935 1000 |
2018-02-09 |
insert phone 1-2652513595 |
2018-02-09 |
update primary_contact 16 Devonshire Street, London W1G 7AF => 114a Harley Street, London W1G 7JL |
2017-07-07 |
delete address 16 DEVONSHIRE STREET LONDON W1G 7AF |
2017-07-07 |
insert address 114A HARLEY STREET LONDON ENGLAND W1G 7JL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-07 |
update registered_address |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2017 FROM
16 DEVONSHIRE STREET
LONDON
W1G 7AF |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2016-07-20 |
delete phone 0207 935 1000 |
2016-07-20 |
insert person Dr Toby Longwill |
2016-07-20 |
insert phone +44 (0) 20 3733 1945 |
2016-07-20 |
insert phone +44 (0) 20 3773 5989 |
2016-07-20 |
insert phone +44 (0) 20 3797 3611 |
2016-07-20 |
insert phone +44 (0) 20 3797 3762 |
2016-07-20 |
insert phone +44 (0) 20 3797 3882 |
2016-07-20 |
insert phone +44 (0) 20 3813 7251 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-03-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-02-18 |
update statutory_documents 17/02/16 FULL LIST |
2015-11-01 |
update website_status FlippedRobots => OK |
2015-10-26 |
update website_status OK => FlippedRobots |
2015-08-31 |
delete source_ip 176.58.110.97 |
2015-08-31 |
insert source_ip 136.243.4.227 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-09-23 => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-10-21 => 2016-03-16 |
2015-02-17 |
update statutory_documents DIRECTOR APPOINTED MR RAIMUND BERTHOLD |
2015-02-17 |
update statutory_documents 17/02/15 FULL LIST |
2015-02-17 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 11 |
2015-02-07 |
insert person Dr Angela Rai |
2015-02-07 |
insert person Dr Justine Morris |
2015-02-07 |
insert person Dr Sam Bennett |
2015-02-07 |
insert service_pages_linkeddomain londonocchealth.com |
2014-11-29 |
delete person Dr Reem Hasan |
2014-10-07 |
delete address 5 DEVONSHIRE PLACE LONDON UNITED KINGDOM W1G 6HL |
2014-10-07 |
insert address 16 DEVONSHIRE STREET LONDON W1G 7AF |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-10-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
5 DEVONSHIRE PLACE
LONDON
W1G 6HL
UNITED KINGDOM |
2014-09-30 |
update statutory_documents 23/09/14 FULL LIST |
2014-07-15 |
delete address 16 Devonshire Street
London
W1G 7AE |
2014-07-15 |
insert address 16 Devonshire Street, London W1G 7AF |
2014-07-15 |
update primary_contact 16 Devonshire Street, London W1G 7AE => 16 Devonshire Street, London W1G 7AF |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-08 |
delete source_ip 81.201.130.7 |
2014-06-08 |
insert source_ip 176.58.110.97 |
2014-06-08 |
update robots_txt_status www.thelondongeneralpractice.com: 404 => 200 |
2014-06-08 |
update website_status FlippedRobots => OK |
2014-05-29 |
update website_status OK => FlippedRobots |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-03 |
update statutory_documents 23/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 8512 - Medical practice activities |
2013-06-22 |
insert sic_code 86210 - General medical practice activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-22 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-21 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-09 |
delete person Dr Susan Beattie |
2012-09-24 |
update statutory_documents 23/09/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-13 |
update statutory_documents 23/09/11 FULL LIST |
2011-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2010-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2010 FROM
1 ABACUS HOUSE
NEWLANDS ROAD
CORSHAM
WILTSHIRE
SN13 0BH
UNITED KINGDOM |
2010-10-28 |
update statutory_documents 23/09/10 FULL LIST |
2010-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
2009-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM
66 WIGMORE STREET
LONDON
W1U 2SB |
2009-11-12 |
update statutory_documents 23/09/09 FULL LIST |
2009-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
2008-10-21 |
update statutory_documents COMPANY NAME CHANGED LOGEP LIMITED
CERTIFICATE ISSUED ON 21/10/08 |
2008-10-21 |
update statutory_documents COMPANY NAME CHANGED THE LONDON GENERAL PRACTICE LIMITED
CERTIFICATE ISSUED ON 21/10/08 |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
WESTBURY, 2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY |
2007-10-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
2006-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2006-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |