Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
Company Information for

LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED

242 MARYLEBONE ROAD, LONDON, LONDON, NW1 6JL,
Company Registration Number
03603253
Private Limited Company
Active

Company Overview

About London Radiography & Radiotherapy Services Ltd
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED was founded on 1998-07-23 and has its registered office in London. The organisation's status is listed as "Active". London Radiography & Radiotherapy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
 
Legal Registered Office
242 MARYLEBONE ROAD
LONDON
LONDON
NW1 6JL
Other companies in NW1
 
Previous Names
INGLEBY (1127) LIMITED24/08/1998
Filing Information
Company Number 03603253
Company ID Number 03603253
Date formed 1998-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-10-15
Return next due 2018-10-29
Type of accounts FULL
Last Datalog update: 2017-11-11 02:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JASY LOYAL
Company Secretary 1998-08-24
JASY LOYAL
Director 2000-05-02
JEREMY RANDAL MIDKIFF
Director 2016-09-01
MICHAEL THOMAS NEEB
Director 2001-02-19
TERESA FINCH PRITCHARD
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REILLY BUGOS
Director 2012-07-31 2016-08-12
JAMES MARK PETKAS
Director 2007-03-16 2012-07-31
JOHN KAUSCH
Director 1998-08-24 2006-12-19
MARK ANTHONY KOPSER
Director 1998-08-24 2000-05-02
INGLEBY NOMINEES LIMITED
Nominated Secretary 1998-07-23 1998-08-24
INGLEBY HOLDINGS LIMITED
Nominated Director 1998-07-23 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASY LOYAL HCA HEALTHCARE UK LIMITED Company Secretary 2009-09-08 CURRENT 2009-07-27 Active
JASY LOYAL HAMSARD 3160 LIMITED Company Secretary 2009-06-05 CURRENT 2009-02-10 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
JASY LOYAL GALEN HEALTH PARTNERS LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
JASY LOYAL H.H.U.K. INC. Company Secretary 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
JASY LOYAL HCA UK CAPITAL LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
JASY LOYAL HCA CARENOW LIMITED Company Secretary 2000-05-31 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Company Secretary 2000-05-31 CURRENT 1999-10-28 Active
JASY LOYAL ST. MARTINS MEDICAL SERVICES LIMITED. Company Secretary 2000-05-31 CURRENT 1985-08-15 Active - Proposal to Strike off
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Company Secretary 2000-05-31 CURRENT 1944-12-01 Active
JASY LOYAL HCA UK LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Company Secretary 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Company Secretary 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL THE HARLEY STREET CANCER CLINIC LIMITED Company Secretary 1998-07-08 CURRENT 1996-01-26 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Company Secretary 1998-05-20 CURRENT 1969-03-25 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Company Secretary 1997-06-20 CURRENT 1995-02-10 Active
JASY LOYAL HCA STAFFING LIMITED Company Secretary 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL ODYSSEY PROJECT LIMITED Company Secretary 1995-03-06 CURRENT 1995-03-06 Active
JASY LOYAL BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
JASY LOYAL HEALTHTRUST EUROPE COMPANY LIMITED Director 2011-02-01 CURRENT 2010-09-24 Active
JASY LOYAL HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
JASY LOYAL HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
JASY LOYAL H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
JASY LOYAL HCA CARENOW LIMITED Director 2006-12-19 CURRENT 1973-06-29 Active
JASY LOYAL ST. MARTINS LTD. Director 2006-12-19 CURRENT 1999-10-28 Active
JASY LOYAL HCA UK SERVICES LIMITED Director 2006-12-19 CURRENT 2002-03-21 Active
JASY LOYAL HCA UK CAPITAL LIMITED Director 2006-12-19 CURRENT 2003-05-28 Active
JASY LOYAL ST. MARTINS MEDICAL SERVICES LIMITED. Director 2006-12-19 CURRENT 1985-08-15 Active - Proposal to Strike off
JASY LOYAL ST MARTINS HEALTHCARE LIMITED Director 2006-12-19 CURRENT 1944-12-01 Active
JASY LOYAL THE HCA INTERNATIONAL FOUNDATION Director 2006-04-05 CURRENT 2004-06-17 Active
JASY LOYAL HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
JASY LOYAL HCA UK LIMITED Director 2000-05-02 CURRENT 1995-12-06 Active - Proposal to Strike off
JASY LOYAL HCA UK HOLDINGS LIMITED Director 2000-05-02 CURRENT 1996-07-02 Active
JASY LOYAL HCA INTERNATIONAL LIMITED Director 2000-05-02 CURRENT 1995-02-10 Active
JASY LOYAL THE HARLEY STREET CANCER CLINIC LIMITED Director 1998-07-08 CURRENT 1996-01-26 Active
JASY LOYAL HCA STAFFING LIMITED Director 1997-06-20 CURRENT 1995-03-06 Active
JASY LOYAL HCA UK INVESTMENTS LIMITED Director 1997-06-20 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA CARENOW LIMITED Director 2016-09-01 CURRENT 1973-06-29 Active
JEREMY RANDAL MIDKIFF THE LONDON BREAST INSTITUTE UK LTD Director 2016-09-01 CURRENT 2009-11-02 Active
JEREMY RANDAL MIDKIFF HCA UK LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA UK HOLDINGS LIMITED Director 2016-09-01 CURRENT 1996-07-02 Active
JEREMY RANDAL MIDKIFF GALEN HEALTH PARTNERS LIMITED Director 2016-09-01 CURRENT 2007-09-04 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA HEALTHCARE UK LIMITED Director 2016-09-01 CURRENT 2009-07-27 Active
JEREMY RANDAL MIDKIFF HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-09-01 CURRENT 2010-09-24 Active
JEREMY RANDAL MIDKIFF BASIL STREET PRACTICE LIMITED Director 2016-09-01 CURRENT 2013-07-05 Active
JEREMY RANDAL MIDKIFF HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-09-01 CURRENT 2014-12-01 Active
JEREMY RANDAL MIDKIFF LONDON ENDOSCOPY CENTRE LTD Director 2016-09-01 CURRENT 2015-08-18 Active
JEREMY RANDAL MIDKIFF ST. MARTINS LTD. Director 2016-09-01 CURRENT 1999-10-28 Active
JEREMY RANDAL MIDKIFF THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-09-01 CURRENT 2009-08-05 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-09-01 CURRENT 2009-12-04 Active
JEREMY RANDAL MIDKIFF SCRI GLOBAL SERVICES LIMITED Director 2016-09-01 CURRENT 2010-03-25 Active
JEREMY RANDAL MIDKIFF UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-09-01 CURRENT 2015-01-19 Active
JEREMY RANDAL MIDKIFF HCA STAFFING LIMITED Director 2016-09-01 CURRENT 1995-03-06 Active
JEREMY RANDAL MIDKIFF HCA UK INVESTMENTS LIMITED Director 2016-09-01 CURRENT 1995-12-06 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF GENERAL MEDICAL CLINICS LIMITED Director 2016-09-01 CURRENT 1997-11-25 Active
JEREMY RANDAL MIDKIFF HCA UK SERVICES LIMITED Director 2016-09-01 CURRENT 2002-03-21 Active
JEREMY RANDAL MIDKIFF HCA UK CAPITAL LIMITED Director 2016-09-01 CURRENT 2003-05-28 Active
JEREMY RANDAL MIDKIFF HCA PURCHASING LIMITED Director 2016-09-01 CURRENT 2010-08-25 Active
JEREMY RANDAL MIDKIFF ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-09-01 CURRENT 1985-08-15 Active - Proposal to Strike off
JEREMY RANDAL MIDKIFF HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-09-01 CURRENT 1969-03-25 Active
JEREMY RANDAL MIDKIFF HCA LUXEMBOURG FINANCE LIMITED Director 2016-09-01 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
MICHAEL THOMAS NEEB ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
MICHAEL THOMAS NEEB HATHOR CHELSEA LIMITED Director 2017-02-24 CURRENT 2010-03-16 Active
MICHAEL THOMAS NEEB LONDON ENDOSCOPY CENTRE LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MICHAEL THOMAS NEEB UROLOGY ASSOCIATES (LONDON) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
MICHAEL THOMAS NEEB HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
MICHAEL THOMAS NEEB THE PROSTATE CENTRE LIMITED Director 2013-07-26 CURRENT 2003-08-22 Active
MICHAEL THOMAS NEEB BASIL STREET PRACTICE LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
MICHAEL THOMAS NEEB WALK IN HEALTH LIMITED Director 2012-07-24 CURRENT 1997-12-23 Dissolved 2015-01-29
MICHAEL THOMAS NEEB RE-GENMED LIMITED Director 2012-07-24 CURRENT 2010-10-06 Dissolved 2013-10-22
MICHAEL THOMAS NEEB GET YOURSELF TESTED LIMITED Director 2012-07-24 CURRENT 2011-07-11 Dissolved 2015-01-29
MICHAEL THOMAS NEEB GENERAL MEDICAL CLINICS LIMITED Director 2012-07-24 CURRENT 1997-11-25 Active
MICHAEL THOMAS NEEB THE LONDON BREAST INSTITUTE UK LTD Director 2011-12-19 CURRENT 2009-11-02 Active
MICHAEL THOMAS NEEB THE GLYNNE MEDICAL PRACTICE LIMITED Director 2011-09-14 CURRENT 2009-08-05 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ENHANCECORP LIMITED Director 2011-03-18 CURRENT 2001-04-24 Dissolved 2014-06-13
MICHAEL THOMAS NEEB HCA PURCHASING LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MICHAEL THOMAS NEEB ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2010-06-23 CURRENT 2010-06-23 Active
MICHAEL THOMAS NEEB SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2009-12-09 CURRENT 2009-12-04 Active
MICHAEL THOMAS NEEB HCA HEALTHCARE UK LIMITED Director 2009-09-08 CURRENT 2009-07-27 Active
MICHAEL THOMAS NEEB HAMSARD 3160 LIMITED Director 2009-06-05 CURRENT 2009-02-10 Active
MICHAEL THOMAS NEEB HCA LUXEMBOURG FINANCE LIMITED Director 2008-01-14 CURRENT 2008-01-14 Active
MICHAEL THOMAS NEEB GALEN HEALTH PARTNERS LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active - Proposal to Strike off
MICHAEL THOMAS NEEB H.H.U.K. INC. Director 2007-05-01 CURRENT 1980-07-11 Active
MICHAEL THOMAS NEEB THE HCA INTERNATIONAL FOUNDATION Director 2004-06-17 CURRENT 2004-06-17 Active
MICHAEL THOMAS NEEB HCA UK CAPITAL LIMITED Director 2003-05-28 CURRENT 2003-05-28 Active
MICHAEL THOMAS NEEB HCA UK SERVICES LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MICHAEL THOMAS NEEB HCA STAFFING LIMITED Director 2001-04-11 CURRENT 1995-03-06 Active
MICHAEL THOMAS NEEB HCA UK LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB HCA UK HOLDINGS LIMITED Director 2001-02-19 CURRENT 1996-07-02 Active
MICHAEL THOMAS NEEB ST. MARTINS LTD. Director 2001-02-19 CURRENT 1999-10-28 Active
MICHAEL THOMAS NEEB HCA UK INVESTMENTS LIMITED Director 2001-02-19 CURRENT 1995-12-06 Active - Proposal to Strike off
MICHAEL THOMAS NEEB THE HARLEY STREET CANCER CLINIC LIMITED Director 2000-12-08 CURRENT 1996-01-26 Active
MICHAEL THOMAS NEEB HCA CARENOW LIMITED Director 2000-08-04 CURRENT 1973-06-29 Active
MICHAEL THOMAS NEEB ST. MARTINS MEDICAL SERVICES LIMITED. Director 2000-08-04 CURRENT 1985-08-15 Active - Proposal to Strike off
MICHAEL THOMAS NEEB ST MARTINS HEALTHCARE LIMITED Director 2000-08-04 CURRENT 1944-12-01 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL LIMITED Director 2000-07-01 CURRENT 1995-02-10 Active
MICHAEL THOMAS NEEB HCA INTERNATIONAL HOLDINGS LIMITED Director 2000-05-19 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD BACKLOGS LIMITED Director 2017-07-25 CURRENT 2004-01-16 Active
TERESA FINCH PRITCHARD ONLINE PATHOLOGY SERVICES LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD LONDON PATHOLOGY LIMITED Director 2017-07-25 CURRENT 2004-12-16 Active
TERESA FINCH PRITCHARD HCA CARENOW LIMITED Director 2016-08-22 CURRENT 1973-06-29 Active
TERESA FINCH PRITCHARD H.H.U.K. INC. Director 2016-08-22 CURRENT 1980-07-11 Active
TERESA FINCH PRITCHARD THE LONDON BREAST INSTITUTE UK LTD Director 2016-08-22 CURRENT 2009-11-02 Active
TERESA FINCH PRITCHARD HCA UK LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA UK HOLDINGS LIMITED Director 2016-08-22 CURRENT 1996-07-02 Active
TERESA FINCH PRITCHARD GALEN HEALTH PARTNERS LIMITED Director 2016-08-22 CURRENT 2007-09-04 Active - Proposal to Strike off
TERESA FINCH PRITCHARD HCA HEALTHCARE UK LIMITED Director 2016-08-22 CURRENT 2009-07-27 Active
TERESA FINCH PRITCHARD HEALTHTRUST EUROPE COMPANY LIMITED Director 2016-08-22 CURRENT 2010-09-24 Active
TERESA FINCH PRITCHARD BASIL STREET PRACTICE LIMITED Director 2016-08-22 CURRENT 2013-07-05 Active
TERESA FINCH PRITCHARD HEALTH INTERNATIONAL BILLING PARTNERS LIMITED Director 2016-08-22 CURRENT 2014-12-01 Active
TERESA FINCH PRITCHARD LONDON ENDOSCOPY CENTRE LTD Director 2016-08-22 CURRENT 2015-08-18 Active
TERESA FINCH PRITCHARD THE HARLEY STREET CANCER CLINIC LIMITED Director 2016-08-22 CURRENT 1996-01-26 Active
TERESA FINCH PRITCHARD ST. MARTINS LTD. Director 2016-08-22 CURRENT 1999-10-28 Active
TERESA FINCH PRITCHARD ROODLANE MEDICAL LIMITED Director 2016-08-22 CURRENT 2007-10-10 Active
TERESA FINCH PRITCHARD THE GLYNNE MEDICAL PRACTICE LIMITED Director 2016-08-22 CURRENT 2009-08-05 Active - Proposal to Strike off
TERESA FINCH PRITCHARD SARAH CANNON RESEARCH INSTITUTE UK LIMITED Director 2016-08-22 CURRENT 2009-12-04 Active
TERESA FINCH PRITCHARD SCRI GLOBAL SERVICES LIMITED Director 2016-08-22 CURRENT 2010-03-25 Active
TERESA FINCH PRITCHARD UROLOGY ASSOCIATES (LONDON) LIMITED Director 2016-08-22 CURRENT 2015-01-19 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL LIMITED Director 2016-08-22 CURRENT 1995-02-10 Active
TERESA FINCH PRITCHARD HCA STAFFING LIMITED Director 2016-08-22 CURRENT 1995-03-06 Active
TERESA FINCH PRITCHARD HCA UK INVESTMENTS LIMITED Director 2016-08-22 CURRENT 1995-12-06 Active - Proposal to Strike off
TERESA FINCH PRITCHARD GENERAL MEDICAL CLINICS LIMITED Director 2016-08-22 CURRENT 1997-11-25 Active
TERESA FINCH PRITCHARD HCA UK SERVICES LIMITED Director 2016-08-22 CURRENT 2002-03-21 Active
TERESA FINCH PRITCHARD HCA UK CAPITAL LIMITED Director 2016-08-22 CURRENT 2003-05-28 Active
TERESA FINCH PRITCHARD HCA PURCHASING LIMITED Director 2016-08-22 CURRENT 2010-08-25 Active
TERESA FINCH PRITCHARD ST. MARTINS MEDICAL SERVICES LIMITED. Director 2016-08-22 CURRENT 1985-08-15 Active - Proposal to Strike off
TERESA FINCH PRITCHARD ST MARTINS HEALTHCARE LIMITED Director 2016-08-22 CURRENT 1944-12-01 Active
TERESA FINCH PRITCHARD HCA INTERNATIONAL HOLDINGS LIMITED Director 2016-08-22 CURRENT 1969-03-25 Active
TERESA FINCH PRITCHARD THE PROSTATE CENTRE LIMITED Director 2016-08-22 CURRENT 2003-08-22 Active
TERESA FINCH PRITCHARD THE HCA INTERNATIONAL FOUNDATION Director 2016-08-22 CURRENT 2004-06-17 Active
TERESA FINCH PRITCHARD HCA LUXEMBOURG FINANCE LIMITED Director 2016-08-22 CURRENT 2008-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-30MISCConfirmation of transfer of assets and liabilities
2017-11-30MISCConfirmation of transfer of assets and liabilities
2017-11-21RP04CS01Second filing of Confirmation Statement dated 15/10/2017
2017-11-21RP04CS01Second filing of Confirmation Statement dated 15/10/2017
2017-11-15MISCUk court order confirming the merger
2017-11-15MISCUk court order confirming the merger
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15MISCCB01- CROSS BORDER MERGER NOTICE
2017-08-15MISCCB01- CROSS BORDER MERGER NOTICE
2017-08-15MISCCB01- CROSS BORDER MERGER NOTICE
2017-08-01PSC02Notification of Hca Uk Holdings Limited as a person with significant control on 2017-06-22
2017-08-01PSC07CESSATION OF HCA UK CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 7
2017-07-11SH0122/06/17 STATEMENT OF CAPITAL GBP 7
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-18AP01DIRECTOR APPOINTED MR JEREMY RANDAL MIDKIFF
2016-08-25AP01DIRECTOR APPOINTED MRS TERESA FINCH PRITCHARD
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REILLY BUGOS
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-23AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr John Reilly Bugos on 2015-05-31
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08SH20Statement by directors
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-08SH19Statement of capital on 2013-11-08 GBP 5
2013-11-08CAP-SSSolvency statement dated 05/11/13
2013-11-08RES13CANCEL SHARE PREMIUM ACCOUNT £597,523,669 TO BE CREDITED TO THE PROFIT & LOSS ACCOUNT 05/11/2013
2013-10-16AR0116/10/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REILLY BUGOS / 03/04/2013
2012-11-19AR0117/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED JOHN REILLY BUGOS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETKAS
2011-11-17AR0117/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS NEEB / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASY LOYAL / 16/11/2011
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASY LOYAL / 16/11/2011
2011-11-08SH0131/10/11 STATEMENT OF CAPITAL GBP 5
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PETKAS / 09/04/2011
2010-11-26AR0126/11/10 FULL LIST
2010-11-22AR0123/07/09 FULL LIST AMEND
2010-11-22AR0123/07/08 FULL LIST AMEND
2010-11-22AR0123/07/07 FULL LIST AMEND
2010-11-1688(2)CAPITALS NOT ROLLED UP
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0123/07/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASY LOYAL / 06/08/2009
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 242 MARYLEBONE ROAD LONDON NW1 6JL
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4 CONNAUGHT PLACE LONDON W2 2ET
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-01-02288bDIRECTOR RESIGNED
2006-12-13ELRESS386 DISP APP AUDS 09/11/06
2006-12-13ELRESS366A DISP HOLDING AGM 09/11/06
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-06363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/01
2001-07-31363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21288aNEW DIRECTOR APPOINTED
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: THE WELLINGTON HOSPITAL WELLINGTON PLACE LONDON NW8 9LE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED
Trademarks
We have not found any records of LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON RADIOGRAPHY & RADIOTHERAPY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.