Robinswood Mews
London
N5 1RH
Director Name | Mrs Rajbinder Kaur Dhanoia |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(1 year after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Robinswood Mews London N5 1RH |
Director Name | Mrs Rajbinder Kaur Dhanoia |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Robinswood Mews London N5 1RH |
Website | harleystreetpsychiatry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01726 578684 |
Telephone region | St Austell |
Registered Address | 10 Harley Street London W1G 9PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pardeep Grewal 50.00% Ordinary |
---|---|
1 at £1 | Rajbinder Kaur Dhanoia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,126 |
Cash | £40,360 |
Current Liabilities | £3,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
16 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
28 March 2024 | Micro company accounts made up to 31 March 2023 (6 pages) |
18 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
12 April 2023 | Registered 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 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
22 March 2020 | Cessation of Pardeep Grewal as a person with significant control on 10 March 2020 (1 page) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Termination of appointment of Rajbinder Kaur Dhanoia as a director (1 page) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from 1 Robinswood Mews London N5 1RH Uk on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages) |
11 May 2011 | Registered office address changed from 1 Robinswood Mews London N5 1RH Uk on 11 May 2011 (1 page) |
11 May 2011 | Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages) |
11 May 2011 | Termination of appointment of Rajbinder Kaur Dhanoia as a director (1 page) |
11 May 2011 | Director's details changed for Mrs Rajbinder Kaur Dhanoia on 8 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 20 March 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 20 March 2010
|
16 December 2010 | Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages) |
13 December 2010 | Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages) |
13 December 2010 | Appointment of Mrs Rajbinder Kaur Dhanoia as a director (2 pages) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Pardeep Grewal on 1 January 2010 (2 pages) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |