Company NameHarley Street Health Limited
DirectorNavpreet Kaur Rao
Company StatusActive
Company Number06595214
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Navpreet Kaur Rao
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed05 March 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Tentelow Lane
Southall
UB2 4LP
Director NameDr Harvinder Singh Rao
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Southall
UB2 4NU
Secretary NameMrs Navpreet Kaur Rao
NationalityIndian
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Road
Southall
UB2 4NU
Director NameDr Sundeep Singh Chohan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(4 days after company formation)
Appointment Duration2 months (resigned 20 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Coleridge Close
Hitchin
Hertfordshire
SG4 0QY
Director NameDr Anil Sharma
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Doughty Street
Flat 4
London
WC1N 2JT
Director NameDr Ziad Alobeid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Blakes Lane
New Malden
Surrey
KT3 6NP
Director NameRoberto Napolitano
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 4 55 Doughty Street
London
WC1N 2JT

Location

Registered Address199 Tentelow Lane
Southall
UB2 4LP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1Anil Sharma
25.00%
Ordinary
250 at £1Navpreet Rao
25.00%
Ordinary
250 at £1Roberto Napolitano
25.00%
Ordinary
250 at £1Ziad Alobedi
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
25 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 October 2016Registered office address changed from 3 Church Road Southall UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 3 Church Road Southall UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 7 October 2016 (1 page)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(3 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1,000
(3 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Termination of appointment of Anil Sharma as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Anil Sharma as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Anil Sharma as a director on 9 February 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 June 2014Termination of appointment of Ziad Alobeid as a director (1 page)
1 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(4 pages)
1 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1,000
(4 pages)
1 June 2014Termination of appointment of Roberto Napolitano as a director (1 page)
1 June 2014Termination of appointment of Roberto Napolitano as a director (1 page)
1 June 2014Termination of appointment of Ziad Alobeid as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 June 2013Director's details changed for Dr Ziad Alobeid on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
27 June 2013Director's details changed for Dr Ziad Alobeid on 1 January 2013 (2 pages)
27 June 2013Director's details changed for Dr Ziad Alobeid on 1 January 2013 (2 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
15 March 2013Termination of appointment of Harvinder Rao as a director (1 page)
15 March 2013Termination of appointment of Harvinder Rao as a director (1 page)
12 March 2013Appointment of Mrs Navpreet Kaur Rao as a director (2 pages)
12 March 2013Appointment of Mrs Navpreet Kaur Rao as a director (2 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (16 pages)
27 June 2012Director's details changed for Roberto Napolitano on 3 January 2012 (3 pages)
27 June 2012Director's details changed for Roberto Napolitano on 3 January 2012 (3 pages)
27 June 2012Director's details changed for Dr Anil Sharma on 3 January 2012 (3 pages)
27 June 2012Director's details changed for Dr Anil Sharma on 3 January 2012 (3 pages)
27 June 2012Director's details changed for Dr Anil Sharma on 3 January 2012 (3 pages)
27 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (16 pages)
27 June 2012Director's details changed for Roberto Napolitano on 3 January 2012 (3 pages)
6 March 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
6 March 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
20 May 2011Annual return made up to 16 May 2010 with a full list of shareholders (16 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2010Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
22 February 2010Annual return made up to 16 May 2009 with a full list of shareholders (10 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,000
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 1,000
(4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2010Appointment of Roberto Napolitano as a director (3 pages)
4 February 2010Appointment of Roberto Napolitano as a director (3 pages)
20 August 2009Director appointed dr anil sharma (2 pages)
20 August 2009Director appointed dr anil sharma (2 pages)
23 June 2009Appointment terminated secretary navpreet rao (1 page)
23 June 2009Appointment terminated secretary navpreet rao (1 page)
17 June 2009Director appointed dr ziad alobeid (1 page)
17 June 2009Director appointed dr ziad alobeid (1 page)
28 July 2008Appointment terminated director sundeep chohan (1 page)
28 July 2008Appointment terminated director sundeep chohan (1 page)
30 May 2008Director appointed sundeep chohan (1 page)
30 May 2008Director appointed sundeep chohan (1 page)
16 May 2008Incorporation (8 pages)
16 May 2008Incorporation (8 pages)