Company NameHarley Street Limited
DirectorAthos Antoniades
Company StatusActive
Company Number03931933
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Athos Antoniades
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address129 129 Chanctonbury Way
Woodside Park
London
N12 7AE
Director NameMrs Camilla Jane Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 02 January 2015)
RoleProduction Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Hanson Road
Abingdon
Oxfordshire
OX14 1YL
Director NameMr Clive Hicks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration14 years, 11 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Secretary NameMr Clive Hicks
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Davids Road
Southsea
Portsmouth
Hampshire
PO5 1QH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Percy Road
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Athos Antoniades
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

28 March 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
12 April 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Appointment of Mr Athos Antoniades as a director on 2 February 2015 (2 pages)
7 March 2016Termination of appointment of Clive Hicks as a director on 2 February 2015 (1 page)
7 March 2016Termination of appointment of Clive Hicks as a director on 2 February 2015 (1 page)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Appointment of Mr Athos Antoniades as a director on 2 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
10 June 2015Termination of appointment of Clive Hicks as a secretary on 2 January 2015 (1 page)
10 June 2015Termination of appointment of Camilla Jane Smith as a director on 2 January 2015 (1 page)
10 June 2015Termination of appointment of Camilla Jane Smith as a director on 2 January 2015 (1 page)
10 June 2015Termination of appointment of Clive Hicks as a secretary on 2 January 2015 (1 page)
10 June 2015Termination of appointment of Clive Hicks as a secretary on 2 January 2015 (1 page)
10 June 2015Termination of appointment of Camilla Jane Smith as a director on 2 January 2015 (1 page)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr. Clive Hicks on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr. Clive Hicks on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Mr. Clive Hicks on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Camilla Jane Smith on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Camilla Jane Smith on 2 October 2009 (2 pages)
5 March 2010Director's details changed for Camilla Jane Smith on 2 October 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 May 2009Return made up to 23/02/09; full list of members (4 pages)
7 May 2009Return made up to 23/02/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
30 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 June 2008Return made up to 23/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2007Registered office changed on 02/05/07 from: 335A ballards lane london N12 8LT (1 page)
2 May 2007Return made up to 23/02/07; full list of members (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 335A ballards lane london N12 8LT (1 page)
2 May 2007Return made up to 23/02/07; full list of members (7 pages)
1 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
31 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2005Return made up to 23/02/05; full list of members (7 pages)
17 March 2005Return made up to 23/02/05; full list of members (7 pages)
14 June 2004Return made up to 23/02/04; full list of members (7 pages)
14 June 2004Return made up to 23/02/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
3 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Return made up to 23/02/02; full list of members (6 pages)
16 April 2002Return made up to 23/02/02; full list of members (6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
29 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 335A ballards lane london N12 8LT (1 page)
27 March 2000Registered office changed on 27/03/00 from: 335A ballards lane london N12 8LT (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 March 2000Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 March 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
23 February 2000Incorporation (16 pages)
23 February 2000Incorporation (16 pages)