HAMPSTEAD HEALTHCARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 02934738
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200 ; Satisfaction of charge 029347380005 in full. The most likely internet sites of HAMPSTEAD HEALTHCARE LIMITED are www.hampsteadhealthcare.co.uk, and www.hampstead-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Hampstead Healthcare Limited is a Private Limited Company. The company registration number is 02934738. Hampstead Healthcare Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Hampstead Healthcare Limited is 4 Prince Albert Road London Nw1 7sn. . COHEN, Henry John, Dr is a Secretary of the company. GREENWALL, Linda Helene, Dr is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
COHEN, Henry John, Dr
Appointed Date: 01 June 1994

Director
GREENWALL, Linda Helene, Dr
Appointed Date: 01 June 1994
64 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 12 June 1994
Appointed Date: 01 June 1994

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 12 June 1994
Appointed Date: 01 June 1994

HAMPSTEAD HEALTHCARE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

19 Apr 2016
Satisfaction of charge 029347380005 in full
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Aug 2015
Registration of charge 029347380005, created on 14 August 2015
...
... and 59 more events
24 Aug 1995
New secretary appointed
14 Aug 1995
Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100
14 Aug 1995
Registered office changed on 14/08/95 from: 386/388 palatine road manchester M22 4FZ
07 Jun 1994
Secretary resigned;director resigned

01 Jun 1994
Incorporation

HAMPSTEAD HEALTHCARE LIMITED Charges

14 August 2015
Charge code 0293 4738 0005
Delivered: 17 August 2015
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 April 2015
Charge code 0293 4738 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Nss Trustees Limited Co Number 04141920
Description: As per clauses 3.1 to 3.2.3 of the debenture…
11 May 2012
Debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Nss Trustees Limited and Linda Helene Greenwall-Cohen the Trustees of the Hampstead Healthcare Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
13 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2010
Mortgage debenture
Delivered: 24 July 2010
Status: Satisfied on 21 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…