About

Registered Number: 03183697
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Established in 1996, Harley Street Ambulance Service Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Harley Street Ambulance Service Ltd. The current directors of this company are Fleming, Steven Richard, Holder, Emma, Dobson, Peter George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Peter George 09 April 1996 19 February 2001 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Steven Richard 31 May 2004 08 January 2007 1
HOLDER, Emma 19 February 2001 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 February 2019
TM02 - Termination of appointment of secretary 18 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 February 2013
AA01 - Change of accounting reference date 29 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 11 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 23 April 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 08 June 2006
287 - Change in situation or address of Registered Office 25 April 2006
363s - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
225 - Change of Accounting Reference Date 22 April 2004
363s - Annual Return 04 March 2004
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 02 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 29 June 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 13 April 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 28 April 1997
225 - Change of Accounting Reference Date 24 September 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Outstanding

N/A

Debenture 29 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.