The Harley Street Centre For Women Limited LONDON


The Harley Street Centre For Women started in year 2007 as Private Limited Company with registration number 06235817. The The Harley Street Centre For Women company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 39 Etchingham Park Road. Postal code: N3 2DU.

Currently there are 2 directors in the the company, namely Pranav P. and Patrick O.. In addition one secretary - Pranav P. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

The Harley Street Centre For Women Limited Address / Contact

Office Address 39 Etchingham Park Road
Office Address2 Finchley
Town London
Post code N3 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06235817
Date of Incorporation Thu, 3rd May 2007
Industry Other human health activities
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Pranav P.

Position: Secretary

Appointed: 03 May 2007

Pranav P.

Position: Director

Appointed: 03 May 2007

Patrick O.

Position: Director

Appointed: 03 May 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2007

Resigned: 03 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 May 2007

Resigned: 03 May 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Pranav P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Patrick O. This PSC owns 25-50% shares.

Pranav P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 21926 06698 788171 243200 629286 219       
Balance Sheet
Cash Bank In Hand75 81170 988126 312175 806224 603270 557       
Cash Bank On Hand     270 557347 599404 112461 691477 380552 583706 388741 458
Current Assets99 455100 561175 126228 989260 534353 845462 301510 476590 148616 519706 830801 541850 185
Debtors23 64429 57348 81453 18335 93183 288114 702106 364128 457139 139154 24795 153108 727
Net Assets Liabilities     286 219314 011      
Net Assets Liabilities Including Pension Asset Liability4 21926 06698 788171 243200 629286 219       
Other Debtors     37 55360 91552 02046 25940 34630 36223 89416 396
Property Plant Equipment     16 9312 1235 1903 6242 0204 1717 75323 965
Tangible Fixed Assets22 6471 15759 70244 28030 22816 932       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve4 21726 06498 786171 241200 627286 217       
Shareholder Funds4 21926 06698 788171 243200 629286 219       
Other
Accumulated Depreciation Impairment Property Plant Equipment     71 39586 60321 01223 49325 09728 08431 25839 263
Average Number Employees During Period      6677678
Creditors     3 255150 413130 668128 090108 757152 746212 055198 943
Creditors Due After One Year3 721 44 14030 51216 8533 255       
Creditors Due Within One Year114 16275 65291 900120 106121 872129 895       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68 142     
Disposals Property Plant Equipment       68 142     
Finance Lease Liabilities Present Value Total     3 2553 225      
Fixed Assets  59 70292 87278 82065 5232 123      
Increase From Depreciation Charge For Year Property Plant Equipment      15 2082 5512 4811 6042 9873 1748 005
Investments Fixed Assets   48 59248 59248 592       
Net Current Assets Liabilities-14 70724 90983 226108 883138 662223 951311 888379 808462 058507 762554 084589 486651 242
Number Shares Allotted 22222       
Other Creditors     13 51410 85813 74014 6416 85113 23418 25422 957
Other Taxation Social Security Payable     26 99916 26822 72326 07215 91016 06713 94723 676
Par Value Share 11111       
Property Plant Equipment Gross Cost     68 14288 72626 20227 11727 11732 25539 01163 228
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 61974 6899438323 104       
Tangible Fixed Assets Cost Or Valuation108 014108 63383 44784 39085 22288 326       
Tangible Fixed Assets Depreciation85 367107 47623 74540 11054 99471 394       
Tangible Fixed Assets Depreciation Charged In Period 22 10916 14416 36514 88416 400       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  99 875          
Tangible Fixed Assets Disposals  99 875          
Total Additions Including From Business Combinations Property Plant Equipment      4005 618915 5 1386 75624 217
Total Assets Less Current Liabilities7 94026 066142 928201 755217 482289 474314 011384 998465 682509 782558 255597 239675 207
Trade Creditors Trade Payables     75 753120 06294 20587 37785 996123 445179 854152 310
Trade Debtors Trade Receivables     45 73553 78754 34482 19898 793123 88571 25992 331

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements