UKBizDB.co.uk

THE HARLEY STREET PRACTICE LIMITED

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

This company is commonly known as The Harley Street Practice Limited. The company was founded 18 years ago and was given the registration number 05513245. The firm's registered office is in ESSEX. You can find them at 7 Redbridge Lane East, Ilford, Essex, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE HARLEY STREET PRACTICE LIMITED
Company Number:05513245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:7 Redbridge Lane East, Ilford, Essex, IG4 5ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Redbridge Lane East, Ilford, Essex, IG4 5ET

Director06 July 2021Active
7 Redbridge Lane East, Ilford, Essex, IG4 5ET

Director18 July 2016Active
46 Western Elms Avenue, Reading, RG30 2AN

Secretary19 July 2005Active
28 Fernhall Drive, Ilford, IG4 5BW

Director19 July 2005Active

People with Significant Control

Dr Danapal Ramasamy
Notified on:01 April 2023
Status:Active
Date of birth:April 1946
Nationality:British
Address:7 Redbridge Lane East, Essex, IG4 5ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Harley Street Healthcare Group Plc
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:104, Harley Street, London, England, W1G 7JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Asim Mohammad Islam
Notified on:06 July 2021
Status:Active
Date of birth:May 1963
Nationality:British
Address:7 Redbridge Lane East, Essex, IG4 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Ramasamy Danapal
Notified on:18 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:7 Redbridge Lane East, Essex, IG4 5ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Change of name

Certificate change of name company.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Officers

Termination secretary company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.