Company NameThe Harper Lane Group Limited
DirectorsAnton Richter and Akihiko Tomaru
Company StatusActive
Company Number08696417
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameEmergency Medicine Care Group Limited

Business Activity

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

Directors

Director NameMr Anton Richter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 20 Northdown Street
London
N1 9BG
Director NameMr Akihiko Tomaru
Date of BirthOctober 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed30 November 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Park Drive
Milton
Abingdon
OX14 4RY
Director NameMr David Anthony Green
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloors 6 & 7 3, Moorgate Place
London
EC2R 6EA
Director NameMr Philip Braham
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Jeffrey Braham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(10 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Mark Dreyfuss
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 20 Northdown Street
London
N1 9BG

Location

Registered AddressFloors 6 & 7
3, Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

620 at £1Philip Braham
62.00%
Ordinary A
50 at £1Robert Jeffrey Braham
5.00%
Ordinary B
330 at £1David Anthony Green
33.00%
Ordinary C

Financials

Year2014
Net Worth£1,000
Cash£800

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

16 February 2021Cessation of David Anthony Green as a person with significant control on 16 February 2021 (1 page)
16 February 2021Notification of Remedium Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
18 October 2020Resolutions
  • RES13 ‐ Dividend payment approved 02/10/2020
(1 page)
12 October 2020Resolutions
  • RES13 ‐ Dividend payment approved of £1,223,260.70 08/11/2019
(1 page)
10 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
2 October 2020Appointment of Mr Robert Mark Dreyfuss as a director on 7 September 2020 (2 pages)
1 October 2020Termination of appointment of Robert Jeffrey Braham as a director on 30 September 2020 (1 page)
1 October 2020Cessation of Philip Braham as a person with significant control on 30 September 2020 (1 page)
1 October 2020Termination of appointment of Philip Braham as a director on 30 September 2020 (1 page)
1 October 2020Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 1st Floor 20 Northdown Street London N1 9BG on 1 October 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 2,000
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 1,750
(4 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
(2 pages)
25 May 2019Change of name notice (2 pages)
15 November 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 July 2018Sub-division of shares on 4 July 2018 (4 pages)
25 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 04/07/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 March 2018Director's details changed for David Anthony Green on 20 March 2018 (2 pages)
21 March 2018Change of details for Mr David Anthony Green as a person with significant control on 20 March 2018 (2 pages)
24 November 2017Change of details for Mr Philip Braham as a person with significant control on 2 February 2017 (2 pages)
24 November 2017Change of details for Mr Philip Braham as a person with significant control on 2 February 2017 (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
8 November 2017Second filing of Confirmation Statement dated 18/09/2017 (8 pages)
8 November 2017Second filing of Confirmation Statement dated 18/09/2017 (8 pages)
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 201718/09/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 08/11/2017.
(6 pages)
22 September 201718/09/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 08/11/2017.
(6 pages)
20 September 2017Director's details changed for Mr Philip Braham on 12 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Braham on 12 September 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Change of share class name or designation (2 pages)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
28 August 2015Director's details changed for Philip Braham on 11 August 2015 (2 pages)
28 August 2015Director's details changed for Philip Braham on 11 August 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
1 December 2014Director's details changed for David Anthony Green on 18 September 2013 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(5 pages)
1 December 2014Director's details changed for David Anthony Green on 18 September 2013 (2 pages)
1 December 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,000
(3 pages)
21 November 2014Registered office address changed from 243 Golders Green Road London NW11 9PN England to 55 Loudoun Road St John's Wood London NW8 0DL on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 243 Golders Green Road London NW11 9PN England to 55 Loudoun Road St John's Wood London NW8 0DL on 21 November 2014 (1 page)
1 August 2014Appointment of Mr Robert Jeffrey Braham as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Philip Braham as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Philip Braham as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Philip Braham as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Robert Jeffrey Braham as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Robert Jeffrey Braham as a director on 1 August 2014 (2 pages)
7 March 2014Registered office address changed from 243 Golders Green Road London NW11 9ES on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 243 Golders Green Road London NW11 9ES on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 243 Golders Green Road London NW11 9ES on 7 March 2014 (1 page)
26 November 2013Registered office address changed from Little Manor Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Little Manor Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU United Kingdom on 26 November 2013 (2 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
(35 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 100
(35 pages)