THE LONDON DERMATOLOGY CENTRE LTD
BARNET THE LONDON DERMOTOLOGY CENTRE LTD. WSCED LIMITED

Hellopages » Greater London » Barnet » EN5 9PW

Company number 05183361
Status Active
Incorporation Date 19 July 2004
Company Type Private Limited Company
Address ANDREW STEALE, 3569, 83 ARKLEY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 9PW
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Registered office address changed from PO Box Pobox 3569 83 Arkley Barnet Hertfordshire EN5 9PW England to C/O Andrew Steale PO Box 3569 83 Arkley Barnet Hertfordshire EN5 9PW on 3 February 2016. The most likely internet sites of THE LONDON DERMATOLOGY CENTRE LTD are www.thelondondermatologycentre.co.uk, and www.the-london-dermatology-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The London Dermatology Centre Ltd is a Private Limited Company. The company registration number is 05183361. The London Dermatology Centre Ltd has been working since 19 July 2004. The present status of the company is Active. The registered address of The London Dermatology Centre Ltd is Andrew Steale 3569 83 Arkley Barnet Hertfordshire England En5 9pw. . CHOPRA, Sunil, Dr is a Director of the company. Secretary ONDHIA, Harsh Kantilal has been resigned. Secretary SHAH, Hemendra Dahyabhai has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RATTAN, Balvinder Singh has been resigned. Director SHARMA, Satya Paul, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Director
CHOPRA, Sunil, Dr
Appointed Date: 19 July 2004
60 years old

Resigned Directors

Secretary
ONDHIA, Harsh Kantilal
Resigned: 01 August 2005
Appointed Date: 19 July 2004

Secretary
SHAH, Hemendra Dahyabhai
Resigned: 26 August 2015
Appointed Date: 01 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Director
RATTAN, Balvinder Singh
Resigned: 07 November 2007
Appointed Date: 15 May 2006
68 years old

Director
SHARMA, Satya Paul, Dr
Resigned: 26 August 2015
Appointed Date: 19 July 2004
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 July 2004
Appointed Date: 19 July 2004

Persons With Significant Control

Dr Sunil Chopra
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE LONDON DERMATOLOGY CENTRE LTD Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 19 July 2016 with updates
03 Feb 2016
Registered office address changed from PO Box Pobox 3569 83 Arkley Barnet Hertfordshire EN5 9PW England to C/O Andrew Steale PO Box 3569 83 Arkley Barnet Hertfordshire EN5 9PW on 3 February 2016
03 Feb 2016
Registered office address changed from Charter House 8/10 Station Road London E12 5BT to C/O Andrew Steale PO Box 3569 83 Arkley Barnet Hertfordshire EN5 9PW on 3 February 2016
27 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
17 Aug 2004
Director resigned
17 Aug 2004
New director appointed
17 Aug 2004
New secretary appointed
17 Aug 2004
New director appointed
19 Jul 2004
Incorporation

THE LONDON DERMATOLOGY CENTRE LTD Charges

11 November 2004
Supplemental deed
Delivered: 13 November 2004
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £15,500 and all income and interest theron and deriving…