Kcc (harley Street) Limited

General information

Name:

Kcc (harley Street) Ltd

Office Address:

71 Queen Victoria Street EC4V 4BE London

Number: 02068768

Incorporation date: 1986-10-30

Dissolution date: 2020-04-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kcc (harley Street) started conducting its operations in 1986 as a Private Limited Company registered with number: 02068768. This company's office was located in London at 71 Queen Victoria Street. This Kcc (harley Street) Limited firm had been in this business for 34 years. The name of this business was replaced in the year 2008 to Kcc (harley Street) Limited. This business previous business name was Katherine Corbett Clinics.

In this specific limited company, the majority of director's obligations have so far been met by Angus G. and Antoinette G.. Amongst these two managers, Angus G. had managed the limited company for the longest period of time, having become one of the many members of company's Management Board on 1986-10-30.

Executives who had significant control over the firm were: Antoinette G. owned 1/2 or less of company shares. Angus G. owned 1/2 or less of company shares.

  • Previous company's names
  • Kcc (harley Street) Limited 2008-06-11
  • Katherine Corbett Clinics Limited 1986-10-30

Financial data based on annual reports

Company staff

Angus G.

Role: Secretary

Appointed: 31 December 1990

Latest update: 16 January 2023

Angus G.

Role: Director

Appointed: 30 October 1986

Latest update: 16 January 2023

Antoinette G.

Role: Director

Appointed: 30 October 1986

Latest update: 16 January 2023

People with significant control

Antoinette G.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Angus G.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 September 2018
Confirmation statement next due date 14 December 2020
Confirmation statement last made up date 30 November 2019
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2018 (AA)
filed on: 31st, July 2019
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

51a Anson Road Tufnell Park

Post code:

N7 0AR

City / Town:

London

HQ address,
2014

Address:

51a Anson Road Tufnell Park

Post code:

N7 0AR

City / Town:

London

HQ address,
2015

Address:

51a Anson Road Tufnell Park

Post code:

N7 0AR

City / Town:

London

HQ address,
2016

Address:

51a Anson Road Tufnell Park

Post code:

N7 0AR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
33
Company Age