Company NameDoctor Holler Almasi Limited
DirectorLiesel Marcela Holler Sotomayor
Company StatusActive
Company Number09679150
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Liesel Marcela Holler Sotomayor
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed20 August 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Keivan Almasi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered Address30b High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
7 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
21 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
20 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
23 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2022Memorandum and Articles of Association (18 pages)
22 September 2022Change of share class name or designation (2 pages)
1 August 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
4 April 2020Registered office address changed from 3B High Street Chislehurst BR7 5AN England to 30B High Street Chislehurst BR7 5AN on 4 April 2020 (1 page)
30 March 2020Registered office address changed from 438 Streatham High Road London SW16 3PX England to 3B High Street Chislehurst BR7 5AN on 30 March 2020 (1 page)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
28 April 2018Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 438 Streatham High Road London SW16 3PX on 28 April 2018 (1 page)
21 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
16 May 2017Termination of appointment of Keivan Almasi as a director on 11 May 2017 (1 page)
16 May 2017Termination of appointment of Keivan Almasi as a director on 11 May 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 August 2016Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 August 2016 (1 page)
12 July 2016Director's details changed for Mr Keivan Almasi on 31 May 2016 (2 pages)
12 July 2016Director's details changed for Dr Liesel Marcela Holler Sotomayor on 2 June 2016 (2 pages)
12 July 2016Director's details changed for Mr Keivan Almasi on 31 May 2016 (2 pages)
12 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 July 2016 (1 page)
12 July 2016Director's details changed for Dr Liesel Marcela Holler Sotomayor on 2 June 2016 (2 pages)
21 August 2015Appointment of Dr Liesel Marcela Holler Sotomayor as a director on 20 August 2015 (2 pages)
21 August 2015Appointment of Dr Liesel Marcela Holler Sotomayor as a director on 20 August 2015 (2 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 100
(31 pages)
9 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 100
(31 pages)