HOSPITAL RETAIL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
HOSPITAL RETAIL SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HOSPITAL RETAIL SERVICES LIMITED was incorporated 23 years ago on 25/05/2000 and has the registered number: 04001700. The accounts status is SMALL.
HOSPITAL RETAIL SERVICES LIMITED was incorporated 23 years ago on 25/05/2000 and has the registered number: 04001700. The accounts status is SMALL.
HOSPITAL RETAIL SERVICES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ACRE HOUSE
LONDON
NW1 3ER
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2021 | 14/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAHAM MAURICE BEAZLEY LONG | Feb 1960 | English | Director | 2007-02-01 | CURRENT |
MR. STEFAN FITZSIMMONS | Oct 1973 | English | Secretary | 2005-07-06 | CURRENT |
MR PIERRE STEPHANE MARC BANON | Oct 1985 | French,British | Director | 2018-12-05 | CURRENT |
MR BENJAMIN CHRISTOPHER JACOB DEAN | Nov 1979 | British | Director | 2017-02-09 UNTIL 2017-10-10 | RESIGNED |
STEWART ALAN BEADELL | May 1943 | British | Director | 2000-05-25 UNTIL 2001-01-19 | RESIGNED |
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2016-04-20 UNTIL 2016-12-09 | RESIGNED |
MR MATTHEW JAMES EDWARDS | Feb 1985 | British | Director | 2010-09-15 UNTIL 2012-11-06 | RESIGNED |
ROGER EDMONSTON | Dec 1943 | British | Director | 2000-05-25 UNTIL 2001-01-19 | RESIGNED |
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Director | 2007-10-15 UNTIL 2008-06-02 | RESIGNED |
ANDREA FINEGAN | Apr 1969 | German | Director | 2005-02-24 UNTIL 2007-11-27 | RESIGNED |
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Director | 2001-01-03 UNTIL 2006-06-05 | RESIGNED |
TIMOTHY RICHARD PEARSON | Apr 1962 | British | Director | 2000-05-26 UNTIL 2005-02-24 | RESIGNED |
MR RICHARD KEITH SHEEHAN | May 1975 | English | Director | 2008-06-02 UNTIL 2010-09-15 | RESIGNED |
NICHOLAS KETHRO EKINS | Mar 1969 | British | Director | 2000-05-25 UNTIL 2001-01-19 | RESIGNED |
DAVID BLACK | Jun 1957 | British | Nominee Director | 2000-05-25 UNTIL 2000-05-25 | RESIGNED |
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Secretary | 2001-01-19 UNTIL 2005-07-06 | RESIGNED |
NICHOLAS KETHRO EKINS | Mar 1969 | British | Secretary | 2000-05-25 UNTIL 2001-01-19 | RESIGNED |
DENNIS BLACK | Mar 1929 | British | Secretary | 2000-05-25 UNTIL 2000-05-25 | RESIGNED |
MS SABRINA SIDHU | Nov 1979 | British | Director | 2017-10-10 UNTIL 2018-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gentian Holdings Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HOSPITAL_RETAIL_SERVICES_ - Accounts | 2022-09-01 | 31-12-2021 | £1,734 equity |
HOSPITAL_RETAIL_SERVICES_ - Accounts | 2021-07-16 | 31-12-2020 | £456,832 Cash £95,187 equity |
HOSPITAL_RETAIL_SERVICES_ - Accounts | 2020-08-27 | 31-12-2019 | £556,808 Cash £100,416 equity |