Company Information for THE HARPER LANE GROUP LIMITED
FLOORS 6 & 7, 3, MOORGATE PLACE, LONDON, EC2R 6EA,
|
Company Registration Number
08696417
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE HARPER LANE GROUP LIMITED | ||
Legal Registered Office | ||
FLOORS 6 & 7 3, MOORGATE PLACE LONDON EC2R 6EA Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 08696417 | |
---|---|---|
Company ID Number | 08696417 | |
Date formed | 2013-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 07:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BRAHAM |
||
ROBERT JEFFREY BRAHAM |
||
DAVID ANTHONY GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREST INVEST ONE LIMITED | Director | 2015-08-11 | CURRENT | 2015-01-16 | Active | |
ANAESTHETISTS NETWORK LIMITED | Director | 2014-08-01 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
REMEDIUM PARTNERS LIMITED | Director | 2014-08-01 | CURRENT | 2013-09-17 | Active | |
CREST INVEST ONE LIMITED | Director | 2017-12-01 | CURRENT | 2015-01-16 | Active | |
ANAESTHETISTS NETWORK LIMITED | Director | 2014-08-01 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
REMEDIUM PARTNERS LIMITED | Director | 2014-08-01 | CURRENT | 2013-09-17 | Active | |
W.K. TRUSTEES LIMITED | Director | 2013-06-25 | CURRENT | 1993-02-22 | Active | |
MGR ROYALTIES LIMITED | Director | 2011-12-21 | CURRENT | 2008-01-17 | Active | |
LITTLE BRITAIN LIMITED | Director | 2011-11-17 | CURRENT | 2006-09-13 | Active | |
ATTENTION TO FINANCE LIMITED | Director | 2010-01-29 | CURRENT | 2007-02-09 | Active | |
MGRWK COMPANY SECRETARIES LIMITED | Director | 2008-03-05 | CURRENT | 2002-03-06 | Active | |
ATTENTION TO FINANCE GROUP LIMITED | Director | 2006-07-18 | CURRENT | 2002-12-05 | Active | |
MGRWK BUSINESS SUPPORT SERVICES LIMITED | Director | 2006-07-18 | CURRENT | 2000-11-27 | Active | |
POTWOOD LIMITED | Director | 1999-10-07 | CURRENT | 1999-09-03 | Active | |
DIDA CONSULTING LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
RELICUS CONSULTING LTD | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active - Proposal to Strike off | |
CREST INVEST ONE LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
ANAESTHETISTS NETWORK LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Active - Proposal to Strike off | |
REMEDIUM PARTNERS LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GREEN | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM 1st Floor 20 Northdown Street London N1 9BG England | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM 3 Floor 6 & 7, 3, Moorgate Place London EC2R 6EA United Kingdom | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK DREYFUSS | |
AP01 | DIRECTOR APPOINTED MR ANTON RICHTER | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DAVID ANTHONY GREEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Remedium Holdings Limited as a person with significant control on 2020-09-30 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK DREYFUSS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 55 Loudoun Road St John's Wood London NW8 0DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAHAM | |
PSC07 | CESSATION OF PHILIP BRAHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 27/12/19 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 27/12/19 STATEMENT OF CAPITAL GBP 1750 | |
RES01 | ADOPT ARTICLES 18/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 11/12/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH02 | Sub-division of shares on 2018-07-04 | |
RES11 | Resolutions passed:
| |
PSC04 | Change of details for Mr David Anthony Green as a person with significant control on 2018-03-20 | |
CH01 | Director's details changed for David Anthony Green on 2018-03-20 | |
PSC04 | Change of details for Mr Philip Braham as a person with significant control on 2017-02-02 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RP04CS01 | Second filing of Confirmation Statement dated 18/09/2017 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
LATEST SOC | 08/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | 18/09/17 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Philip Braham on 2017-09-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Braham on 2015-08-11 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Anthony Green on 2013-09-18 | |
SH01 | 01/08/14 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 243 GOLDERS GREEN ROAD LONDON NW11 9PN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT JEFFREY BRAHAM | |
AP01 | DIRECTOR APPOINTED PHILIP BRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 243 GOLDERS GREEN ROAD LONDON NW11 9ES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM LITTLE MANOR BARNET LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3QU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HARPER LANE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as THE HARPER LANE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |