HAMPDEN CLINICS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0RJ

Company number 07396236
Status Active
Incorporation Date 4 October 2010
Company Type Private Limited Company
Address 43 FURNESS ROAD, HARROW, ENGLAND, HA2 0RJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Memorandum and Articles of Association; Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 43 Furness Road Harrow HA2 0RJ on 30 September 2016. The most likely internet sites of HAMPDEN CLINICS LIMITED are www.hampdenclinics.co.uk, and www.hampden-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Hampden Clinics Limited is a Private Limited Company. The company registration number is 07396236. Hampden Clinics Limited has been working since 04 October 2010. The present status of the company is Active. The registered address of Hampden Clinics Limited is 43 Furness Road Harrow England Ha2 0rj. . SAMANI, Avni, Dr is a Director of the company. Secretary BAINS, Hardip Singh has been resigned. Director BAINS, Parminder Singh, Dr has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
SAMANI, Avni, Dr
Appointed Date: 04 August 2016
39 years old

Resigned Directors

Secretary
BAINS, Hardip Singh
Resigned: 04 August 2016
Appointed Date: 04 October 2010

Director
BAINS, Parminder Singh, Dr
Resigned: 04 August 2016
Appointed Date: 04 October 2010
41 years old

Persons With Significant Control

A S Dental Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

HAMPDEN CLINICS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 October 2016 with updates
27 Oct 2016
Memorandum and Articles of Association
30 Sep 2016
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to 43 Furness Road Harrow HA2 0RJ on 30 September 2016
30 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Aug 2016
Resolutions
  • RES13 ‐ 04/08/2016

...
... and 16 more events
26 Oct 2011
Annual return made up to 4 October 2011 with full list of shareholders
25 Feb 2011
Current accounting period extended from 31 October 2011 to 31 March 2012
28 Jan 2011
Particulars of a mortgage or charge / charge no: 2
10 Nov 2010
Particulars of a mortgage or charge / charge no: 1
04 Oct 2010
Incorporation

HAMPDEN CLINICS LIMITED Charges

4 August 2016
Charge code 0739 6236 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property at 3 onslow parade, hampden square…
3 August 2016
Charge code 0739 6236 0005
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The intellectual property rights as defined in the…
5 December 2011
Mortgage deed of a life policy to secure own liabilities
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Name of person whose life is assured: hardip singh bains &…
11 January 2011
Mortgage deed
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor only 3 onslow parade southgate london t/no…
8 November 2010
Debenture
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…