About

Registered Number: 03199777
Date of Incorporation: 16/05/1996 (27 years and 11 months ago)
Company Status: Active
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 272 Regents Park Road, Finchley, London, N3 3HN

 

Based in London, 14 Harley Road Management Ltd was established in 1996. The current directors of 14 Harley Road Management Ltd are Kassis, Maha Nejmeh, Dr, Boyd, Catherine Ann, Boyd, John Robert Stanley, Kassis, Samir, Dr, Morgan, David St Clair, Morgan, Ian St Clair, Mound, Jasmin, Mound, St John De Burgh. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASSIS, Maha Nejmeh, Dr 15 June 2011 - 1
BOYD, Catherine Ann 04 October 2006 12 December 2016 1
BOYD, John Robert Stanley 04 October 2006 12 December 2016 1
KASSIS, Samir, Dr 28 February 1998 03 April 2010 1
MORGAN, David St Clair 16 May 1996 18 March 1998 1
MORGAN, Ian St Clair 10 June 2009 01 September 2014 1
MOUND, Jasmin 04 September 2001 10 January 2006 1
MOUND, St John De Burgh 03 September 2001 10 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 09 June 2020
PSC08 - N/A 25 July 2019
CS01 - N/A 25 July 2019
TM02 - Termination of appointment of secretary 11 June 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
AA - Annual Accounts 31 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 07 June 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 June 2018
RT01 - Application for administrative restoration to the register 07 June 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 August 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 June 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 July 2002
363s - Annual Return 10 December 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 17 April 1998
RESOLUTIONS - N/A 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
363s - Annual Return 01 October 1997
287 - Change in situation or address of Registered Office 17 July 1996
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.