HOLLY HOUSE HOSPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2ER

Company number 01340973
Status Active
Incorporation Date 28 November 1977
Company Type Private Limited Company
Address CENTURION HOUSE 3RD FLOOR, 37 JEWRY STREET, LONDON, EC3N 2ER
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of HOLLY HOUSE HOSPITAL LIMITED are www.hollyhousehospital.co.uk, and www.holly-house-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holly House Hospital Limited is a Private Limited Company. The company registration number is 01340973. Holly House Hospital Limited has been working since 28 November 1977. The present status of the company is Active. The registered address of Holly House Hospital Limited is Centurion House 3rd Floor 37 Jewry Street London Ec3n 2er. . SHIELS, Desmond Anthony is a Secretary of the company. SHIELS, Desmond Anthony is a Director of the company. Secretary PEREZ, Jose has been resigned. Secretary WHITEHAND, Neil William has been resigned. Director KRUKEMEYER, Hartmut, Professor Dr has been resigned. Director KRUKEMEYER, Manfred Georg, Dr has been resigned. Director MCCANN, Patricia has been resigned. Director MURRAY, Alan Adams has been resigned. Director PEREZ, Jose has been resigned. Director SCHLEWING, Ulrich, Dr has been resigned. Director WOTHERSPOON, John Mcmurdo has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
SHIELS, Desmond Anthony
Appointed Date: 12 April 2002

Director
SHIELS, Desmond Anthony
Appointed Date: 20 October 2006
61 years old

Resigned Directors

Secretary
PEREZ, Jose
Resigned: 30 September 1997

Secretary
WHITEHAND, Neil William
Resigned: 12 April 2002
Appointed Date: 14 April 1998

Director
KRUKEMEYER, Hartmut, Professor Dr
Resigned: 21 May 1994
100 years old

Director
KRUKEMEYER, Manfred Georg, Dr
Resigned: 22 January 1998
Appointed Date: 01 July 1993
64 years old

Director
MCCANN, Patricia
Resigned: 31 December 2009
Appointed Date: 15 May 2002
73 years old

Director
MURRAY, Alan Adams
Resigned: 04 March 1998
Appointed Date: 22 January 1998
76 years old

Director
PEREZ, Jose
Resigned: 30 September 1997
76 years old

Director
SCHLEWING, Ulrich, Dr
Resigned: 01 July 1993
81 years old

Director
WOTHERSPOON, John Mcmurdo
Resigned: 15 May 2002
82 years old

HOLLY HOUSE HOSPITAL LIMITED Events

17 Jan 2017
Compulsory strike-off action has been discontinued
16 Jan 2017
Accounts for a dormant company made up to 31 December 2015
20 Dec 2016
First Gazette notice for compulsory strike-off
13 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000

07 Jan 2016
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
06 Jan 1984
Accounts made up to 31 March 1981

04 Jan 1984
Accounts made up to 31 March 1980

03 Jan 1984
Accounts made up to 31 March 1979

31 Mar 1983
Accounts made up to 31 March 1983
05 Jan 1982
Accounts made up to 31 March 1982

HOLLY HOUSE HOSPITAL LIMITED Charges

11 February 1993
Mortgage debenture
Delivered: 16 February 1993
Status: Satisfied on 9 April 1994
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage holly house hospital holly house…
29 November 1991
Charge
Delivered: 4 December 1991
Status: Satisfied on 9 April 1994
Persons entitled: The British Linen Bank
Description: Fixed and floating charges over the undertaking and all…
28 August 1987
Debenture
Delivered: 11 September 1987
Status: Satisfied on 7 May 1992
Persons entitled: The Royal Bank of Canada
Description: Fixed and floating charges over the undertaking and all…
30 April 1987
Debenture
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company.
Description: Freehold holly house, high road, epping forest essex (see…
22 April 1986
Debenture
Delivered: 26 April 1986
Status: Satisfied
Persons entitled: Nu-Med England Limited
Description: F/H land k/a holly house hospital, high road, epping forest…
19 November 1982
Debenture
Delivered: 6 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…