Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON BRIDGE FERTILITY CENTRE LIMITED
Company Information for

THE LONDON BRIDGE FERTILITY CENTRE LIMITED

LONDON, UNITED KINGDOM, W1G,
Company Registration Number
04961849
Private Limited Company
Dissolved

Dissolved 2013-11-26

Company Overview

About The London Bridge Fertility Centre Ltd
THE LONDON BRIDGE FERTILITY CENTRE LIMITED was founded on 2003-11-12 and had its registered office in London. The company was dissolved on the 2013-11-26 and is no longer trading or active.

Key Data
Company Name
THE LONDON BRIDGE FERTILITY CENTRE LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04961849
Date formed 2003-11-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-26
Type of accounts DORMANT
Last Datalog update: 2015-05-12 10:03:25
Primary Source:Companies House
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 THE LONDON BRIDGE FERTILITY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GARY BIRD
Company Secretary 2012-11-23
KAMAL KISHORE AHUJA
Director 2012-11-23
DAVID MICHAEL WILLIAMS
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE KUAN
Company Secretary 2012-11-23 2013-02-18
HILARY WILLIAMS
Company Secretary 2003-11-12 2012-11-23
PAUL HENRY WILLIAMS
Director 2003-11-12 2012-11-23
JURGIS GEDIS GRUDZINSKAS
Director 2003-11-12 2008-12-05
BEVAN KIDWELL COMPANY SECRETARIES LIMITED
Company Secretary 2003-11-12 2003-11-13
JEAN ROSEMARIE BEVAN
Director 2003-11-12 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMAL KISHORE AHUJA ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
KAMAL KISHORE AHUJA ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
KAMAL KISHORE AHUJA BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
KAMAL KISHORE AHUJA BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
KAMAL KISHORE AHUJA DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
KAMAL KISHORE AHUJA THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
KAMAL KISHORE AHUJA THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KAMAL KISHORE AHUJA THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
KAMAL KISHORE AHUJA LONDON SPERM BANK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
KAMAL KISHORE AHUJA HARLEY STREET WOMEN'S CLINIC LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA J D HEALTHCARE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC LIMITED Director 2006-05-10 CURRENT 1992-02-06 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
KAMAL KISHORE AHUJA LONDON WOMEN'S HOSPITAL LIMITED Director 2005-05-31 CURRENT 2003-08-20 Active
KAMAL KISHORE AHUJA REPRODUCTIVE HEALTHCARE LIMITED Director 2000-10-11 CURRENT 2000-06-20 Active
DAVID MICHAEL WILLIAMS CLYNE GOLF CLUB LIMITED Director 2018-04-20 CURRENT 1920-01-29 Active
DAVID MICHAEL WILLIAMS ACA LABORATORY SERVICES LIMITED Director 2018-02-05 CURRENT 1987-08-21 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS ST THOMAS STREET LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE GROUP LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS BRIDGE GENOMA LIMITED Director 2012-11-23 CURRENT 2005-12-07 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE FERTILITY & GYNAECOLOGY HOSPITAL LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS THE LONDON BRIDGE GYNAECOLOGICAL CENTRE LIMITED Director 2012-11-23 CURRENT 2003-11-12 Dissolved 2013-11-26
DAVID MICHAEL WILLIAMS BRIDGE IVF LIMITED Director 2012-11-23 CURRENT 2008-01-22 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (KENT) LIMITED Director 2012-11-23 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON IVF LIMITED Director 2012-11-23 CURRENT 2004-09-24 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE BRIDGE CENTRE LIMITED Director 2012-11-23 CURRENT 1986-08-01 Active
DAVID MICHAEL WILLIAMS DONORSHARE LIMITED Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2015-03-24
DAVID MICHAEL WILLIAMS THE LONDON ULTRASOUND CENTRE LIMITED Director 2011-11-04 CURRENT 2007-12-27 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (ESSEX) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
DAVID MICHAEL WILLIAMS THE LONDON EGG BANK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
DAVID MICHAEL WILLIAMS THE SPERM BANK (WALES) LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-05-30
DAVID MICHAEL WILLIAMS HARLEY STREET WOMEN'S CLINIC LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS J D HEALTHCARE LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (DARLINGTON) LIMITED Director 2008-05-12 CURRENT 2006-08-30 Active
DAVID MICHAEL WILLIAMS LONDON SPERM BANK LIMITED Director 2008-05-12 CURRENT 2006-09-05 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (SWANSEA) LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2017-02-07
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC (WALES) LIMITED Director 2006-01-11 CURRENT 2005-08-12 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S CLINIC LIMITED Director 2004-11-11 CURRENT 1992-02-06 Active
DAVID MICHAEL WILLIAMS LONDON WOMEN'S HOSPITAL LIMITED Director 2003-12-22 CURRENT 2003-08-20 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
2013-11-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-01DS01APPLICATION FOR STRIKING-OFF
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY EDDIE KUAN
2012-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-12AD02SAIL ADDRESS CREATED
2012-12-12AP03SECRETARY APPOINTED EDDIE KUAN
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 1 THE GREEN RICHMOND SURREY TW9 1PL
2012-12-12AP03SECRETARY APPOINTED GARY BIRD
2012-12-12AP01DIRECTOR APPOINTED DR KAMAL KISHORE AHUJA
2012-12-12AP01DIRECTOR APPOINTED DAVID MICHAEL WILLIAMS
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2012-12-12TM02APPOINTMENT TERMINATED, SECRETARY HILARY WILLIAMS
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-12AR0112/11/12 FULL LIST
2012-03-27AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-05AR0112/11/11 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0112/11/10 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-24AR0112/11/09 FULL LIST
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05288bAPPOINTMENT TERMINATE, DIRECTOR JURGIS GEDIS GRUDZINSKAS LOGGED FORM
2009-02-03363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JURGIS GRUDZINSKAS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAMS / 26/07/2007
2008-01-23363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 1 ST THOMAS STREET LONDON SE1 9RY
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/05
2005-11-24363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-01-17363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-12-30288bDIRECTOR RESIGNED
2004-12-30225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-12-30288bSECRETARY RESIGNED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 2ND FLOOR BAIRD HOUSE 15-17 ST CROSS STREET LONDON EC1N 8UW
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2003-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to THE LONDON BRIDGE FERTILITY CENTRE 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 THE LONDON BRIDGE FERTILITY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LONDON BRIDGE FERTILITY CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of THE LONDON BRIDGE FERTILITY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON BRIDGE FERTILITY CENTRE LIMITED
Trademarks
We have not found any records of THE LONDON BRIDGE FERTILITY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON BRIDGE FERTILITY CENTRE 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 (86210 - General medical practice activities) as THE LONDON BRIDGE FERTILITY CENTRE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON BRIDGE FERTILITY CENTRE 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 THE LONDON BRIDGE FERTILITY CENTRE 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 THE LONDON BRIDGE FERTILITY CENTRE 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.