HARLEY STREET ESTATES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Notification of Siju Thomas as a person with significant control on 2025-03-25

View Document

03/04/253 April 2025 Termination of appointment of Rupert Faustinus Antony as a director on 2025-03-25

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Cessation of Rupert Faustinus Antony as a person with significant control on 2025-03-25

View Document

03/04/253 April 2025 Appointment of Mr Siju Thomas as a director on 2025-03-25

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Mcmillan Suite Nisbett Walk Sidcup DA14 6BT England to 104 Harley Street London W1G 7JD on 2025-03-18

View Document

11/02/2511 February 2025 Registration of charge 108984570013, created on 2025-02-10

View Document

11/02/2511 February 2025 Satisfaction of charge 108984570012 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 108984570011 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 108984570009 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 108984570010 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 108984570008 in full

View Document

11/02/2511 February 2025 Registration of charge 108984570014, created on 2025-02-10

View Document

14/01/2514 January 2025 Termination of appointment of Siju Thomas as a director on 2025-01-02

View Document

14/01/2514 January 2025 Appointment of Mr Rupert Faustinus Antony as a director on 2025-01-02

View Document

14/01/2514 January 2025 Notification of Rupert Faustinus Antony as a person with significant control on 2021-12-08

View Document

14/01/2514 January 2025 Cessation of Siju Thomas as a person with significant control on 2024-12-18

View Document

02/01/252 January 2025 Cessation of Rupert Faustinus Antony as a person with significant control on 2024-12-19

View Document

02/01/252 January 2025 Termination of appointment of Rupert Faustinus Antony as a director on 2024-12-19

View Document

31/12/2431 December 2024 Notification of Siju Thomas as a person with significant control on 2024-12-18

View Document

31/12/2431 December 2024 Appointment of Mr Siju Thomas as a director on 2024-12-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

06/01/246 January 2024 Registration of charge 108984570012, created on 2023-12-18

View Document

02/01/242 January 2024 Registration of charge 108984570011, created on 2023-12-18

View Document

30/11/2330 November 2023 All of the property or undertaking has been released from charge 108984570006

View Document

30/11/2330 November 2023 Satisfaction of charge 108984570006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 108984570005 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 108984570004 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 108984570003 in full

View Document

12/09/2312 September 2023 Registration of charge 108984570009, created on 2023-09-06

View Document

12/09/2312 September 2023 Registration of charge 108984570010, created on 2023-09-06

View Document

12/09/2312 September 2023 Registration of charge 108984570008, created on 2023-09-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/03/233 March 2023 Registration of charge 108984570007, created on 2023-03-03

View Document

01/12/221 December 2022 Registration of charge 108984570006, created on 2022-11-28

View Document

01/12/221 December 2022 Registration of charge 108984570005, created on 2022-11-28

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/05/227 May 2022 Registration of charge 108984570003, created on 2022-05-06

View Document

07/05/227 May 2022 Registration of charge 108984570004, created on 2022-05-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Notification of Rupert Faustinus Antony as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Harley Street Healthcare Group Plc as a person with significant control on 2021-12-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108984570002

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY THARJINI IYINKARAN

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108984570001

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR RUPERT FAUSTINUS ANTONY

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT FAUTINUS ANTONY

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 64 DOVEDALE AVENUE ILFORD IG5 0QF UNITED KINGDOM

View Document

04/09/194 September 2019 CESSATION OF THANALINGAM IYINKARAN AS A PSC

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR THANALINGAM IYINKARAN

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CURRSHO FROM 31/10/2019 TO 30/06/2019

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 PREVEXT FROM 31/08/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MRS THARJINI IYINKARAN

View Document

26/09/1726 September 2017 CESSATION OF THARJINI IYINKARAN AS A PSC

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information