UKBizDB.co.uk

THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED

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

This company is commonly known as The Harley Street Oral Implant Clinic Limited. The company was founded 25 years ago and was given the registration number 03756674. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED
Company Number:03756674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director05 February 2020Active
3, Highfields Grove, Highgate, N6 6HN

Secretary26 April 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 April 1999Active
120 East Road, London, N1 6AA

Nominee Director21 April 1999Active
3, Highfields Grove, Highgate, N6 6HN

Director26 April 1999Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Malcolm Lionel Schaller
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:7 Jardine House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-12-23Accounts

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-01Accounts

Legacy.

Download
2021-12-01Other

Legacy.

Download
2021-12-01Other

Legacy.

Download

Copyright © 2024. All rights reserved.