Company Information for 127 HARLEY STREET LTD
REGUS CITY SOUTH TOWER, 26 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LR,
|
Company Registration Number
07574439
Private Limited Company
Liquidation |
Company Name | |
---|---|
127 HARLEY STREET LTD | |
Legal Registered Office | |
REGUS CITY SOUTH TOWER 26 ELMFIELD ROAD BROMLEY KENT BR1 1LR Other companies in PO21 | |
Company Number | 07574439 | |
---|---|---|
Company ID Number | 07574439 | |
Date formed | 2011-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-03-07 05:18:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BAIN |
||
VALERIE CLAIRE CASEY |
||
MAXWELL ADAM COHEN |
||
MADELEINE JANE INKIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DR CLAIRE CASEY LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
THE INTEGRATED PRACTICE LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
MAX COHEN THERAPY SERVICES LIMITED | Director | 2009-11-19 | CURRENT | 2009-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE JANE INKIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL ADAM COHEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE CLAIRE CASEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR PAUL BAIN / 26/09/2017 | |
CH01 | Director's details changed for Dr Paul Bain on 2017-09-26 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR PAUL BAIN / 26/09/2017 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Paul Bain on 2011-04-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Paul Bain on 2012-07-17 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED DR VALERIE CLAIRE CASEY | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 25/03/11 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MR MAXWELL ADAM COHEN | |
AP01 | DIRECTOR APPOINTED MS MADELEINE JANE INKIN | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 300 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-02-19 |
Appointmen | 2020-02-19 |
Notice of | 2020-02-19 |
Proposal to Strike Off | 2012-07-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
Creditors Due Within One Year | 2013-03-31 | £ 43,567 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 27,641 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 127 HARLEY STREET LTD
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 44,334 |
Cash Bank In Hand | 2012-03-31 | £ 28,054 |
Shareholder Funds | 2013-03-31 | £ 8,589 |
Shareholder Funds | 2012-03-31 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 7,822 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as 127 HARLEY STREET LTD are:
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 10,847,999 |
BUPA CARE HOMES (PARTNERSHIPS) LIMITED | £ 127,680 |
ALPHA CARE AMBULANCE SERVICE LIMITED | £ 52,560 |
NESTOR PRIMECARE SERVICES LIMITED | £ 34,345 |
SOUTH COAST NURSING HOMES LIMITED | £ 18,979 |
ST MARTINS HEALTHCARE (SERVICES) CIC | £ 13,079 |
QUALITY CARE MANAGEMENT LIMITED | £ 9,232 |
CENTRAL LONDON HEALTHCARE CIC | £ 7,657 |
SOUTHBOURNE SURGERY LIMITED | £ 6,825 |
COMPASS PSYCARE LTD | £ 5,107 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
TURNING POINT (SERVICES) LIMITED | £ 105,144,516 |
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED | £ 13,804,089 |
NESTOR PRIMECARE SERVICES LIMITED | £ 6,918,443 |
AVENS LTD | £ 5,005,475 |
THREE SISTERS LTD | £ 2,594,483 |
QUALITY CARE MANAGEMENT LIMITED | £ 2,535,456 |
ABL HEALTH LIMITED | £ 2,286,212 |
HCRG CARE PROVIDER SERVICES LTD | £ 1,656,025 |
HCRG CARE SERVICES LTD | £ 1,609,843 |
PSYCHOLOGY ASSOCIATES LIMITED | £ 1,384,546 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | 127 HARLEY STREET LIMITED | Event Date | 2020-02-19 |
Company Number: 07574439 Name of Company: 127 HARLEY STREET LIMITED Nature of Business: General medical practice activities Type of Liquidation: Members' Voluntary Liquidation Registered office: 74-76… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 127 HARLEY STREET LTD | Event Date | 2012-07-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |