PRESTIGE HEALTHCARE (LONDON) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9LA

Company number 04266554
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 80 BELMONT AVENUE, BARNET, HERTFORDSHIRE, EN4 9LA
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Registration of charge 042665540003, created on 22 April 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRESTIGE HEALTHCARE (LONDON) LIMITED are www.prestigehealthcarelondon.co.uk, and www.prestige-healthcare-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Prestige Healthcare London Limited is a Private Limited Company. The company registration number is 04266554. Prestige Healthcare London Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of Prestige Healthcare London Limited is 80 Belmont Avenue Barnet Hertfordshire En4 9la. The company`s financial liabilities are £61.51k. It is £-7.75k against last year. The cash in hand is £1.36k. It is £0.86k against last year. And the total assets are £167.18k, which is £-83.82k against last year. AFFUTU NARTEY, Robert is a Secretary of the company. AFFUTU NARTEY, Robert is a Director of the company. Secretary FERGUSON, Elaine Joyce has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FERGUSON, Elaine Joyce has been resigned. Director STUMP, Lorna Samantha has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Specialists medical practice activities".


prestige healthcare (london) Key Finiance

LIABILITIES £61.51k
-12%
CASH £1.36k
+172%
TOTAL ASSETS £167.18k
-34%
All Financial Figures

Current Directors

Secretary
AFFUTU NARTEY, Robert
Appointed Date: 02 December 2005

Director
AFFUTU NARTEY, Robert
Appointed Date: 10 March 2005
63 years old

Resigned Directors

Secretary
FERGUSON, Elaine Joyce
Resigned: 01 June 2005
Appointed Date: 25 August 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 August 2001
Appointed Date: 08 August 2001

Director
FERGUSON, Elaine Joyce
Resigned: 01 June 2005
Appointed Date: 25 August 2001
58 years old

Director
STUMP, Lorna Samantha
Resigned: 20 January 2010
Appointed Date: 25 August 2001
52 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 August 2001
Appointed Date: 08 August 2001

PRESTIGE HEALTHCARE (LONDON) LIMITED Events

23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
25 Apr 2016
Registration of charge 042665540003, created on 22 April 2016
05 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
13 Sep 2001
New secretary appointed;new director appointed
06 Sep 2001
Registered office changed on 06/09/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
06 Sep 2001
Director resigned
06 Sep 2001
Secretary resigned
08 Aug 2001
Incorporation

PRESTIGE HEALTHCARE (LONDON) LIMITED Charges

22 April 2016
Charge code 0426 6554 0003
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied on 22 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…