EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED
LONDON EVER 2201 LIMITED

Hellopages » Greater London » Westminster » W1G 7HE

Company number 04932642
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address 68 HARLEY STREET, LONDON, W1G 7HE
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Satisfaction of charge 049326420004 in full. The most likely internet sites of EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED are www.europeanscanningcentreharleystreet.co.uk, and www.european-scanning-centre-harley-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. European Scanning Centre Harley Street Limited is a Private Limited Company. The company registration number is 04932642. European Scanning Centre Harley Street Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of European Scanning Centre Harley Street Limited is 68 Harley Street London W1g 7he. . JENKINS, Sarah Jane is a Secretary of the company. JENKINS, Paul Jonathan, Dr is a Director of the company. STAPLES, Brian Lynn is a Director of the company. Secretary SMYTH, Patrick Joseph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CORNES, Colin has been resigned. Director SMYTH, Patrick Joseph has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
JENKINS, Sarah Jane
Appointed Date: 30 January 2008

Director
JENKINS, Paul Jonathan, Dr
Appointed Date: 01 November 2004
61 years old

Director
STAPLES, Brian Lynn
Appointed Date: 17 December 2007
80 years old

Resigned Directors

Secretary
SMYTH, Patrick Joseph
Resigned: 17 December 2007
Appointed Date: 17 November 2003

Secretary
EVERSECRETARY LIMITED
Resigned: 17 November 2003
Appointed Date: 15 October 2003

Director
CORNES, Colin
Resigned: 17 December 2007
Appointed Date: 17 November 2003
83 years old

Director
SMYTH, Patrick Joseph
Resigned: 17 December 2007
Appointed Date: 17 November 2003
74 years old

Director
EVERDIRECTOR LIMITED
Resigned: 17 November 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Dr Paul Jonathan Jenkins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED Events

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Jan 2016
Satisfaction of charge 049326420004 in full
19 Jan 2016
Satisfaction of charge 049326420005 in full
18 Jan 2016
Satisfaction of charge 3 in full
...
... and 51 more events
22 Nov 2003
New secretary appointed;new director appointed
22 Nov 2003
Registered office changed on 22/11/03 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
22 Nov 2003
Accounting reference date shortened from 31/10/04 to 30/09/04
22 Nov 2003
Ad 17/11/03--------- £ si 1@1=1 £ ic 1/2
15 Oct 2003
Incorporation

EUROPEAN SCANNING CENTRE (HARLEY STREET) LIMITED Charges

22 April 2015
Charge code 0493 2642 0006
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 December 2013
Charge code 0493 2642 0005
Delivered: 5 December 2013
Status: Satisfied on 19 January 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0493 2642 0004
Delivered: 18 April 2013
Status: Satisfied on 20 January 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a 68 harley street london t/n NGL869483…
22 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 18 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2006
Supplemental deed
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £45,300 and all income and interest thereon and deriving…
20 April 2004
Debenture deed
Delivered: 28 April 2004
Status: Satisfied on 30 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…