HARLEY STREET HEALTHCARE CLINIC LIMITED
ORPINGTON 03163321 LIMITED HARLEY STREET HEALTHCARE & WELLNESS CLINIC LIMITED

Hellopages » Greater London » Bromley » BR5 3RS

Company number 03163321
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address ASHFIELDS SUITE INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, KENT, BR5 3RS
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 10,000 ; Registration of charge 031633210003, created on 3 November 2015. The most likely internet sites of HARLEY STREET HEALTHCARE CLINIC LIMITED are www.harleystreethealthcareclinic.co.uk, and www.harley-street-healthcare-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Harley Street Healthcare Clinic Limited is a Private Limited Company. The company registration number is 03163321. Harley Street Healthcare Clinic Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of Harley Street Healthcare Clinic Limited is Ashfields Suite International House Cray Avenue Orpington Kent Br5 3rs. The company`s financial liabilities are £11.74k. It is £-34.84k against last year. The cash in hand is £2.47k. It is £1.84k against last year. And the total assets are £37.75k, which is £9.34k against last year. DANAPAL, Ramasamy, Dr is a Director of the company. Secretary MAHALAKSHMI LIMITED has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary CAVENDISH SECRETARIAL LIMITED has been resigned. Secretary ST SECRETARIAL SERVICES LIMITED has been resigned. Secretary SW SECRETARIAL SERVICES LTD has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


harley street healthcare clinic Key Finiance

LIABILITIES £11.74k
-75%
CASH £2.47k
+293%
TOTAL ASSETS £37.75k
+32%
All Financial Figures

Current Directors

Director
DANAPAL, Ramasamy, Dr
Appointed Date: 23 February 1996
79 years old

Resigned Directors

Secretary
MAHALAKSHMI LIMITED
Resigned: 25 October 2000
Appointed Date: 23 February 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Secretary
CAVENDISH SECRETARIAL LIMITED
Resigned: 30 April 2002
Appointed Date: 16 January 1999

Secretary
ST SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2014
Appointed Date: 01 November 2005

Secretary
SW SECRETARIAL SERVICES LTD
Resigned: 02 November 2005
Appointed Date: 28 November 2002

Nominee Director
APEX NOMINEES LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

HARLEY STREET HEALTHCARE CLINIC LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 October 2015
11 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 10,000

06 Nov 2015
Registration of charge 031633210003, created on 3 November 2015
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000

...
... and 74 more events
29 Dec 1997
Accounts for a small company made up to 28 February 1997
07 Jul 1997
Registered office changed on 07/07/97 from: 45 lisson grove, london, NW1 6UB
07 Jul 1997
Return made up to 23/02/97; full list of members
18 Dec 1996
Registered office changed on 18/12/96 from: 46A syon lane, isleworth, middlesex TW7 5NQ
23 Feb 1996
Incorporation

HARLEY STREET HEALTHCARE CLINIC LIMITED Charges

3 November 2015
Charge code 0316 3321 0003
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 November 2012
Rent deposit deed
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Michael Norton and Mark Atkinson
Description: £3,800.00.
30 November 2005
Debenture
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…