UKBizDB.co.uk

THE HARLEY STREET HAIR CLINIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Harley Street Hair Clinic Limited. The company was founded 17 years ago and was given the registration number 06014279. The firm's registered office is in LONDON. You can find them at 75 Wimpole Street, , London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE HARLEY STREET HAIR CLINIC LIMITED
Company Number:06014279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:75 Wimpole Street, London, England, W1G 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Wimpole Street, London, England, W1G 9RS

Secretary19 September 2008Active
75, Wimpole Street, London, England, W1G 9RS

Director29 November 2008Active
75, Wimpole Street, London, England, W1G 9RS

Director29 November 2008Active
75, Wimpole Street, London, England, W1G 9RS

Director19 October 2018Active
47, Orchard Gate, Greenford, United Kingdom, UB6 0QL

Secretary29 November 2007Active
47 Orchard Gate, Greenford, UB6 0QL

Secretary30 November 2006Active
52, Glenwood Gardens, Ilford, United Kingdom, IG2 6XU

Director30 November 2006Active
52, Glenwood Gardens, Ilford, United Kingdom, IG2 6XU

Director30 November 2006Active
29 Harley Street, London, W1G 9QR

Director16 June 2008Active
47 Orchard Gate, Greenford, UB6 0QL

Director30 November 2006Active

People with Significant Control

Mrs Andrea Tchalakov
Notified on:30 June 2016
Status:Active
Date of birth:July 1979
Nationality:Slovak
Address:29 Harley Street, W1G 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nadeem Uddin Khan
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:75, Wimpole Street, London, England, W1G 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laykur Rahman
Notified on:30 June 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:75, Wimpole Street, London, England, W1G 9RS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Resolution

Resolution.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-10-19Address

Change registered office address company with date old address new address.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Capital

Capital return purchase own shares treasury capital date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.