HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD
Status | ACTIVE |
Company No. | 10006100 |
Category | Private Limited Company |
Incorporated | 15 Feb 2016 |
Age | 8 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HARLEY STREET SPECIALIST HOSPITAL (LONDON) LTD is an active private limited company with number 10006100. It was incorporated 8 years, 3 months, 15 days ago, on 15 February 2016. The company address is 3rd Floor, 2 Harley Street 3rd Floor, 2 Harley Street, London, W1G 9PA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
Old address: 214D Hagley Road Birmingham B16 9PH England
New address: 3rd Floor, 2 Harley Street Harley Street London W1G 9PA
Documents
Certificate change of name company
Date: 25 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wimpole hair LTD\certificate issued on 25/05/24
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Certificate change of name company
Date: 12 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed surgen LTD\certificate issued on 12/10/23
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Cessation of a person with significant control
Date: 05 Oct 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: Ali Soueid
Documents
Notification of a person with significant control
Date: 05 Oct 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Vigneswaran Vaheeswaran
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Ali Soueid
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reza Nassab
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Kok
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Usman Ali Cheema
Documents
Appoint person director company with name date
Date: 29 Sep 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vigneswaran Vaheeswaran
Appointment date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2020
Action Date: 11 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-11
Charge number: 100061000001
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ali Soueid
Change date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 30 Dec 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Usman Ali Cheema
Appointment date: 2018-04-01
Documents
Termination director company with name termination date
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-31
Officer name: Ayad Harb
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change account reference date company current extended
Date: 02 Dec 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: 214D Hagley Road Birmingham B16 9PH
Change date: 2016-08-10
Old address: 72 Avondale Avenue Avondale Avenue London N12 8EN United Kingdom
Documents
Some Companies
4 WARPLE WAY,LONDON,W3 0RF
Number: | 05448411 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON HOUSE BILSTON INDUSTRIAL,WOLVERHAMPTON,WV14 7EG
Number: | 02834956 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10404630 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LITTLE JOHNS CLOSE,PETERBOROUGH,PE3 9AS
Number: | 05948650 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION STREET,LEICESTER,LE8 0LN
Number: | 10527032 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 DYKEHEAD STREET,GLASGOW,G33 4AQ
Number: | SC579357 |
Status: | ACTIVE |
Category: | Private Limited Company |