127 Harley Street Ltd

General information

Name:

127 Harley Street Limited

Office Address:

Regus City South Tower 26 Elmfield Road BR1 1LR Bromley

Number: 07574439

Incorporation date: 2011-03-22

Dissolution date: 2021-01-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

127 Harley Street began its business in 2011 as a Private Limited Company with reg. no. 07574439. This firm's headquarters was based in Bromley at Regus City South Tower. This 127 Harley Street Ltd company had been operating in this business field for at least 10 years.

Maxwell C., Valerie C., Madeleine I. and Paul B. were registered as the company's directors and were managing the firm for 10 years.

Executives who had control over the firm were as follows: Paul B. had substantial control or influence over the company. Valerie C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Maxwell C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maxwell C.

Role: Director

Appointed: 24 March 2011

Latest update: 27 May 2025

Valerie C.

Role: Director

Appointed: 24 March 2011

Latest update: 27 May 2025

Madeleine I.

Role: Director

Appointed: 24 March 2011

Latest update: 27 May 2025

Paul B.

Role: Director

Appointed: 22 March 2011

Latest update: 27 May 2025

People with significant control

Paul B.
Notified on 21 March 2017
Nature of control:
substantial control or influence
Valerie C.
Notified on 21 March 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maxwell C.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Madeleine I.
Notified on 22 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 05 April 2020
Confirmation statement last made up date 22 March 2019
Annual Accounts 26th March 2014
Start Date For Period Covered By Report 01 April 2012
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26th March 2014
Annual Accounts 23rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd December 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th December 2015
Annual Accounts 20th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2014

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2015

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2016

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

Accountant/Auditor,
2015 - 2014

Name:

Bromley Clackett Limited

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
9
Company Age

Closest Companies - by postcode