LONDON SPERM BANK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 6AP
Company number 05925090
Status Active
Incorporation Date 5 September 2006
Company Type Private Limited Company
Address 113-115 HARLEY STREET, LONDON, W1G 6AP
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 October 2015; Secretary's details changed for Gary Bird on 1 January 2016. The most likely internet sites of LONDON SPERM BANK LIMITED are www.londonspermbank.co.uk, and www.london-sperm-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. London Sperm Bank Limited is a Private Limited Company. The company registration number is 05925090. London Sperm Bank Limited has been working since 05 September 2006. The present status of the company is Active. The registered address of London Sperm Bank Limited is 113 115 Harley Street London W1g 6ap. . BIRD, Gary is a Secretary of the company. AHUJA, Kamal Kishore, Dr is a Director of the company. WILLIAMS, David Michael is a Director of the company. Secretary KUAN, Eddie Shee Tong has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
BIRD, Gary
Appointed Date: 12 May 2008

Director
AHUJA, Kamal Kishore, Dr
Appointed Date: 05 September 2006
71 years old

Director
WILLIAMS, David Michael
Appointed Date: 12 May 2008
79 years old

Resigned Directors

Secretary
KUAN, Eddie Shee Tong
Resigned: 18 February 2013
Appointed Date: 12 May 2008

Secretary
C & P SECRETARIES LIMITED
Resigned: 12 May 2008
Appointed Date: 05 September 2006

Director
C & P REGISTRARS LIMITED
Resigned: 05 September 2006
Appointed Date: 05 September 2006

Persons With Significant Control

J D Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON SPERM BANK LIMITED Events

07 Oct 2016
Confirmation statement made on 5 September 2016 with updates
29 Jul 2016
Full accounts made up to 31 October 2015
23 May 2016
Secretary's details changed for Gary Bird on 1 January 2016
08 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

23 Jun 2015
Full accounts made up to 31 October 2014
...
... and 34 more events
04 Jan 2007
Accounting reference date extended from 30/09/07 to 31/10/07
04 Jan 2007
Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100
04 Jan 2007
Director resigned
04 Jan 2007
New director appointed
05 Sep 2006
Incorporation

LONDON SPERM BANK LIMITED Charges

6 June 2013
Charge code 0592 5090 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
4 November 2011
Debenture
Delivered: 22 November 2011
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2011
Supplemental deed
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £23,375 see image for full details.
12 May 2010
Supplemental deed
Delivered: 29 May 2010
Status: Satisfied on 9 November 2011
Persons entitled: Howard De Walden Estates Limited
Description: The rent deposit of £23,375.00 as security for the annual…
12 May 2010
Supplemental deed
Delivered: 22 May 2010
Status: Satisfied on 9 November 2011
Persons entitled: Howard De Walden Estates Limited
Description: £23,375 and all income and interest.