Company NameHampstead Healthcare Limited
DirectorLinda Helene Greenwall
Company StatusActive
Company Number02934738
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Linda Helene Greenwall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address34 Linden Lea
Hampstead Garden Suburb
London
N2 0RQ
Secretary NameDr Henry John Cohen
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lindenlea
Hampstead Garden Suburb
London
N2 0RQ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitelindagreenwall.co.uk
Telephone020 72677070
Telephone regionLondon

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

200 at £1Linda Helene Greenwall
100.00%
Ordinary

Financials

Year2014
Net Worth-£505,049
Cash£311
Current Liabilities£579,286

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

14 August 2015Delivered on: 17 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 April 2015Delivered on: 1 May 2015
Persons entitled: Nss Trustees Limited Co Number 04141920

Classification: A registered charge
Particulars: As per clauses 3.1 to 3.2.3 of the debenture.
Outstanding
11 May 2012Delivered on: 22 May 2012
Persons entitled: Nss Trustees Limited and Linda Helene Greenwall-Cohen the Trustees of the Hampstead Healthcare Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to hampstead healthcare pension care on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 June 2011Delivered on: 14 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2010Delivered on: 24 July 2010
Satisfied on: 21 May 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
28 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
8 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
29 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
7 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
19 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
20 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 June 2017Notification of Linda Helene Greenwall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Linda Helene Greenwall as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
19 April 2016Satisfaction of charge 029347380005 in full (1 page)
19 April 2016Satisfaction of charge 029347380005 in full (1 page)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 August 2015Registration of charge 029347380005, created on 14 August 2015 (5 pages)
17 August 2015Registration of charge 029347380005, created on 14 August 2015 (5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
(4 pages)
1 May 2015Registration of charge 029347380004, created on 17 April 2015 (16 pages)
1 May 2015Registration of charge 029347380004, created on 17 April 2015 (16 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 May 2012Duplicate mortgage certificatecharge no:3 (10 pages)
29 May 2012Duplicate mortgage certificatecharge no:3 (10 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 September 2010Registered office address changed from 5 Elm Terrace Constantine Road Hampstead London NW3 2LL on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 5 Elm Terrace Constantine Road Hampstead London NW3 2LL on 13 September 2010 (1 page)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (4 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
24 July 2007Return made up to 01/06/07; full list of members (3 pages)
24 July 2007Return made up to 01/06/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 October 2006Return made up to 01/06/06; full list of members (3 pages)
16 October 2006Return made up to 01/06/06; full list of members (3 pages)
29 November 2005Return made up to 01/06/05; full list of members (3 pages)
29 November 2005Return made up to 01/06/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2004Return made up to 01/06/04; full list of members (6 pages)
26 August 2004Return made up to 01/06/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 September 2003Ad 21/07/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
1 September 2003Ad 21/07/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
29 July 2003Return made up to 01/06/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
18 April 2002Return made up to 01/06/01; full list of members (6 pages)
18 April 2002Return made up to 01/06/01; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 August 2000Return made up to 01/06/00; full list of members (5 pages)
22 August 2000Return made up to 01/06/00; full list of members (5 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 July 1999Return made up to 01/06/99; full list of members (5 pages)
22 July 1999Return made up to 01/06/99; full list of members (5 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
13 July 1998Return made up to 01/06/98; full list of members (5 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Return made up to 01/06/98; full list of members (5 pages)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Registered office changed on 06/11/97 from: 26 eastholm hampstead garden suburb london NW11 3LR (1 page)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Return made up to 01/06/97; full list of members (5 pages)
6 November 1997Return made up to 01/06/97; full list of members (5 pages)
6 November 1997Registered office changed on 06/11/97 from: 26 eastholm hampstead garden suburb london NW11 3LR (1 page)
13 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996Return made up to 01/06/95; full list of members (6 pages)
15 January 1996Return made up to 01/06/95; full list of members (6 pages)
8 September 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
8 September 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
24 August 1995New secretary appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New secretary appointed (2 pages)
14 August 1995Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Ad 01/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
14 August 1995Registered office changed on 14/08/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
1 June 1994Incorporation (14 pages)
1 June 1994Incorporation (14 pages)