Company NameHathor Chelsea Limited
Company StatusActive
Company Number07191713
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Hossam Ibrahim Abdalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
Finchley Central
London
N3 3HN
Director NameMrs Suzanne Marie Canham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed28 February 2019(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Selvavinayagam Vireswer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address22 Sherwood Park Road
Sutton
SM1 2SQ
Director NameMr James Nicopoullos
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusResigned
Appointed24 February 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Marie Elizabeth Wren
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

112 at £270Marie Wren
22.82%
Ordinary B
75 at £270Alison Taylor
15.28%
Ordinary B
75 at £270James Nicopoullos
15.28%
Ordinary B
75 at £270Jaya Parikh
15.28%
Ordinary B
75 at £270Meen-yau Thum
15.28%
Ordinary B
75 at £270Raef Faris
15.28%
Ordinary B
1000 at £1Hossam Ibrahim Abdalla
0.75%
Ordinary A

Financials

Year2014
Turnover£8,759,929
Net Worth£3,810,817
Cash£4,076,871
Current Liabilities£1,813,533

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

23 March 2010Delivered on: 26 March 2010
Persons entitled: Hossam Ibrahim Abdalla

Classification: Debenture
Secured details: £2,252,500 due or to become due from the company to the chargee on any account whatsoever.
Particulars: All properties all rights licences guarantees rents deposits contracts covenants and warranties goodwill and uncalled capital and by way of floating charge all the undertaking assets and rights see image for full details.
Outstanding

Filing History

17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (20 pages)
18 December 2020Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
21 August 2019Appointment of Mr Selvavinayagam Vireswer as a director on 21 August 2019 (2 pages)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 March 2019Appointment of Catherine Mary Jane Vickery as a secretary on 28 February 2019 (2 pages)
31 December 2018Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 October 2017Appointment of Dr Marie Elizabeth Wren as a director on 28 September 2017 (2 pages)
13 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 October 2017Appointment of Dr Marie Elizabeth Wren as a director on 28 September 2017 (2 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,500
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 1,500
(4 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 24/02/2017
(21 pages)
9 March 2017Resolutions
  • RES13 ‐ Transfer of shares 24/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 24/02/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Appointment of Mr John Michael Reay as a director on 24 February 2017 (2 pages)
28 February 2017Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 242 Marylebone Road London NW1 6JL on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Michael Thomas Neeb as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Jasy Loyal as a secretary on 24 February 2017 (2 pages)
28 February 2017Appointment of Mrs Suzanne Marie Canham as a director on 24 February 2017 (2 pages)
28 February 2017Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN to 242 Marylebone Road London NW1 6JL on 28 February 2017 (1 page)
28 February 2017Appointment of Jasy Loyal as a secretary on 24 February 2017 (2 pages)
28 February 2017Appointment of Mrs Suzanne Marie Canham as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr John Michael Reay as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Thomas Neeb as a director on 24 February 2017 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (7 pages)
10 October 2016Full accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 132,490
(4 pages)
9 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 132,490
(4 pages)
31 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
31 December 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 132,490
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 132,490
(4 pages)
5 January 2015Amended accounts for a medium company made up to 31 March 2014 (19 pages)
5 January 2015Amended accounts for a medium company made up to 31 March 2014 (19 pages)
22 October 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
22 October 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
31 March 2014Statement of capital on 1 November 2013
  • GBP 132,490
(5 pages)
31 March 2014Statement of capital on 1 November 2013
  • GBP 132,490
(5 pages)
31 March 2014Statement of capital on 1 November 2013
  • GBP 132,490
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 132,490
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 132,490
(4 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
18 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
17 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 April 2013Statement of capital on 26 April 2012
  • GBP 4,132,490
(5 pages)
18 April 2013Statement of capital on 26 April 2012
  • GBP 4,132,490
(5 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
18 December 2012Accounts for a medium company made up to 31 March 2012 (17 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
11 October 2011Accounts for a medium company made up to 31 March 2011 (16 pages)
12 September 2011Statement of capital on 24 March 2011
  • GBP 6,132,490.00
(5 pages)
12 September 2011Statement of capital on 24 March 2011
  • GBP 6,132,490.00
(5 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7,501,487
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7,501,487
(4 pages)
20 June 2011Particulars of variation of rights attached to shares (2 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Change of share class name or designation (2 pages)
19 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 April 2011Particulars of variation of rights attached to shares (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Change of share class name or designation (2 pages)
12 April 2011Particulars of variation of rights attached to shares (2 pages)
12 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7,501,487
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7,501,487
(4 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 August 2010Memorandum and Articles of Association (28 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2010Memorandum and Articles of Association (28 pages)
26 July 2010Particulars of variation of rights attached to shares (2 pages)
26 July 2010Particulars of variation of rights attached to shares (2 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 7,501,000
(4 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 7,501,000
(4 pages)
30 March 2010Memorandum and Articles of Association (25 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2010Memorandum and Articles of Association (25 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)