HARLEY STREET DOCTORS LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 2TQ

Company number 02853403
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address ROOM D SUITE 1 ASHFORD HOUSE, 41-45 CHURCH ROAD, ASHFORD, MIDDLESEX, ENGLAND, TW15 2TQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HARLEY STREET DOCTORS LIMITED are www.harleystreetdoctors.co.uk, and www.harley-street-doctors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. The distance to to Fulwell Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Sudbury & Harrow Road Rail Station is 10.5 miles; to Leatherhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Street Doctors Limited is a Private Limited Company. The company registration number is 02853403. Harley Street Doctors Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Harley Street Doctors Limited is Room D Suite 1 Ashford House 41 45 Church Road Ashford Middlesex England Tw15 2tq. The company`s financial liabilities are £300.94k. It is £19.02k against last year. The cash in hand is £98.99k. It is £15.95k against last year. And the total assets are £361.58k, which is £28.02k against last year. HARRISON, Donna Louise is a Secretary of the company. CAMERON, Neil Stuart is a Director of the company. Secretary LEVY, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRISON, Mark Andrew, Dr has been resigned. Director LEVY, Michelle Sonia has been resigned. Director LEVY, Michelle has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


harley street doctors Key Finiance

LIABILITIES £300.94k
+6%
CASH £98.99k
+19%
TOTAL ASSETS £361.58k
+8%
All Financial Figures

Current Directors

Secretary
HARRISON, Donna Louise
Appointed Date: 14 February 1996

Director
CAMERON, Neil Stuart
Appointed Date: 27 September 2012
64 years old

Resigned Directors

Secretary
LEVY, Michelle
Resigned: 14 February 1996
Appointed Date: 20 September 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1993
Appointed Date: 15 September 1993

Director
HARRISON, Mark Andrew, Dr
Resigned: 27 July 2012
Appointed Date: 20 September 1993
62 years old

Director
LEVY, Michelle Sonia
Resigned: 27 September 2012
Appointed Date: 27 July 2012
67 years old

Director
LEVY, Michelle
Resigned: 14 February 1996
Appointed Date: 20 September 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1993
Appointed Date: 15 September 1993

Persons With Significant Control

Dr Mark Andrew Harrison
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Neil Stuart Cameron
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HARLEY STREET DOCTORS LIMITED Events

11 Nov 2016
Confirmation statement made on 6 September 2016 with updates
11 Nov 2016
Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE
10 Jul 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2016
Registered office address changed from 9-11 High Street Hampton Middlesex TW12 2SA to Room D Suite 1 Ashford House 41-45 Church Road Ashford Middlesex TW15 2TQ on 6 July 2016
27 Jun 2016
Previous accounting period extended from 28 September 2015 to 30 September 2015
...
... and 77 more events
10 May 1994
Registered office changed on 10/05/94 from: classic house 174-180 old street london EC1V 9BP

11 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1993
Company name changed speed 3789 LIMITED\certificate issued on 04/10/93

15 Sep 1993
Incorporation

HARLEY STREET DOCTORS LIMITED Charges

13 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…