LONDON WOMEN'S CLINIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 6AP

Company number 02684965
Status Active
Incorporation Date 6 February 1992
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 one hundred and eight events have happened. The last three records are Confirmation statement made on 6 February 2017 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 WOMEN'S CLINIC LIMITED are www.londonwomensclinic.co.uk, and www.london-women-s-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. London Women S Clinic Limited is a Private Limited Company. The company registration number is 02684965. London Women S Clinic Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of London Women S Clinic Limited is 113 115 Harley Street London W1g 6ap. . BIRD, Gary is a Secretary of the company. GUSTAFSON, Anna Joan Elizabeth 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 AHUJA, Kamal has been resigned. Secretary CHER, Susanna has been resigned. Secretary KUAN, Eddie Shee Tong has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHENG, Li Chang has been resigned. Director CHENG, Wei Chen, Dr has been resigned. Director LEE, Cheow Seng has been resigned. Director LEE, Siew Chin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
BIRD, Gary
Appointed Date: 12 May 2008

Secretary
GUSTAFSON, Anna Joan Elizabeth
Appointed Date: 11 November 2004

Director
AHUJA, Kamal Kishore, Dr
Appointed Date: 10 May 2006
70 years old

Director
WILLIAMS, David Michael
Appointed Date: 11 November 2004
79 years old

Resigned Directors

Secretary
AHUJA, Kamal
Resigned: 07 April 2009
Appointed Date: 08 April 2008

Secretary
CHER, Susanna
Resigned: 26 May 2004
Appointed Date: 18 January 1994

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

Secretary
C & P SECRETARIES LIMITED
Resigned: 08 February 2008
Appointed Date: 30 January 2007

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 January 1994
Appointed Date: 06 February 1992

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2004
Appointed Date: 26 May 2004

Director
CHENG, Li Chang
Resigned: 11 November 2004
Appointed Date: 22 February 2000
65 years old

Director
CHENG, Wei Chen, Dr
Resigned: 11 November 2004
Appointed Date: 14 May 1993
94 years old

Director
LEE, Cheow Seng
Resigned: 16 July 1999
Appointed Date: 06 February 1992
79 years old

Director
LEE, Siew Chin
Resigned: 11 November 2004
Appointed Date: 06 February 1992
92 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 February 1992
Appointed Date: 06 February 1992

Persons With Significant Control

London Women's Hospital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON WOMEN'S CLINIC LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 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
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,995,346

13 Jul 2015
Full accounts made up to 31 October 2014
...
... and 98 more events
09 Dec 1992
Accounting reference date shortened from 28/02 to 31/08

18 Mar 1992
Ad 07/02/92--------- £ si 2@1=2 £ ic 2/4

26 Feb 1992
Director resigned;new director appointed

26 Feb 1992
New director appointed

06 Feb 1992
Incorporation

LONDON WOMEN'S CLINIC LIMITED Charges

18 November 2014
Charge code 0268 4965 0004
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 113-115 harley street, london…
20 November 2013
Charge code 0268 4965 0003
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 112 harley street london t/no NGL906884. Notification…
6 June 2013
Charge code 0268 4965 0002
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and/or lh land 113-115 harley street, london t/no…
4 November 2011
Debenture
Delivered: 22 November 2011
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…