About

Registered Number: 06540461
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 6 Ground Floor, 220 The Vale, London, NW11 8SR,

 

Based in London, Hampstead Ortho Ltd was founded on 20 March 2008. There are 4 directors listed for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVANOS, Angelos, Dr 20 March 2008 - 1
FORM 10 DIRECTORS FD LTD 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 20 March 2008 20 March 2008 1
KAVOURIDI, Eleni, Dr 20 March 2008 16 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 05 August 2019
MR04 - N/A 19 May 2019
MR04 - N/A 19 May 2019
CS01 - N/A 05 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 April 2014
TM02 - Termination of appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 May 2009
395 - Particulars of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 2008 Outstanding

N/A

Mortgage debenture 12 August 2008 Fully Satisfied

N/A

Legal mortgage 12 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.