Company NameHarley Street Psychiatry Ltd
DirectorsPardeep Grewal and Rajbinder Kaur Dhanoia
Company StatusActive
Company Number06849825
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Pardeep Grewal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Robinswood Mews
Robinswood Mews
London
N5 1RH
Director NameMrs Rajbinder Kaur Dhanoia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(1 year after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Robinswood Mews
London
N5 1RH
Director NameMrs Rajbinder Kaur Dhanoia
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year after company formation)
Appointment Duration1 year (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Robinswood Mews
London
N5 1RH

Contact

Websiteharleystreetpsychiatry.co.uk
Email address[email protected]
Telephone01726 578684
Telephone regionSt Austell

Location

Registered Address10 Harley Street
London
W1G 9PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pardeep Grewal
50.00%
Ordinary
1 at £1Rajbinder Kaur Dhanoia
50.00%
Ordinary

Financials

Year2014
Net Worth£40,126
Cash£40,360
Current Liabilities£3,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

16 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
28 March 2024Micro company accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 April 2023Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 10 Harley Street London W1G 9PF on 12 April 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
20 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
22 March 2020Cessation of Pardeep Grewal as a person with significant control on 10 March 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 June 2015Registered office address changed from C/O C/O City, Chartered Accountants Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF to 25 Leith Mansions Grantully Road London W9 1LQ on 21 June 2015 (1 page)
21 June 2015Registered office address changed from C/O C/O City, Chartered Accountants Suite 540 5th Floor Linen Hall 162-168 Regent Street London W1B 5TF to 25 Leith Mansions Grantully Road London W9 1LQ on 21 June 2015 (1 page)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Termination of appointment of Rajbinder Kaur Dhanoia as a director (1 page)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from 1 Robinswood Mews London N5 1RH Uk on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages)
11 May 2011Registered office address changed from 1 Robinswood Mews London N5 1RH Uk on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages)
11 May 2011Termination of appointment of Rajbinder Kaur Dhanoia as a director (1 page)
11 May 2011Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 January 2011Statement of capital following an allotment of shares on 20 March 2010
  • GBP 2
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 20 March 2010
  • GBP 2
(3 pages)
16 December 2010Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages)
13 December 2010Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages)
13 December 2010Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages)
17 March 2009Incorporation (13 pages)
17 March 2009Incorporation (13 pages)