About

Registered Number: 01340973
Date of Incorporation: 28/11/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER

 

Having been setup in 1977, Holly House Hospital Ltd has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUKEMEYER, Hartmut, Professor Dr N/A 21 May 1994 1
KRUKEMEYER, Manfred Georg, Dr 01 July 1993 22 January 1998 1
MCCANN, Patricia 15 May 2002 31 December 2009 1
SCHLEWING, Ulrich, Dr N/A 01 July 1993 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Robin Dafydd 01 July 2019 - 1
HETHERINGTON, Paul 26 December 2018 01 July 2019 1
WHITEHAND, Neil William 14 April 1998 12 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 20 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2019
AP03 - Appointment of secretary 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 03 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 09 January 2019
AP03 - Appointment of secretary 09 January 2019
AP01 - Appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 15 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 14 June 2017
CS01 - N/A 03 April 2017
DISS40 - Notice of striking-off action discontinued 17 January 2017
AA - Annual Accounts 16 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 10 July 2008
363a - Annual Return 29 May 2008
353 - Register of members 19 November 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 29 October 2002
AUD - Auditor's letter of resignation 27 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 16 April 2002
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
RESOLUTIONS - N/A 30 November 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 27 April 2001
AUD - Auditor's letter of resignation 20 December 2000
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 10 August 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 15 September 1999
287 - Change in situation or address of Registered Office 07 May 1999
363s - Annual Return 31 March 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 01 April 1996
287 - Change in situation or address of Registered Office 01 April 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 July 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1994
AA - Annual Accounts 21 July 1993
288 - N/A 08 July 1993
363s - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 09 April 1992
RESOLUTIONS - N/A 23 December 1991
MEM/ARTS - N/A 23 December 1991
395 - Particulars of a mortgage or charge 04 December 1991
AA - Annual Accounts 23 August 1991
363a - Annual Return 11 July 1991
288 - N/A 01 February 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 30 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1990
288 - N/A 24 October 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 29 March 1990
288 - N/A 01 June 1989
288 - N/A 18 April 1989
AA - Annual Accounts 08 March 1989
AA - Annual Accounts 23 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1989
363 - Annual Return 27 September 1988
288 - N/A 31 May 1988
287 - Change in situation or address of Registered Office 30 September 1987
288 - N/A 30 September 1987
288 - N/A 30 September 1987
CERTNM - Change of name certificate 28 September 1987
395 - Particulars of a mortgage or charge 11 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1987
395 - Particulars of a mortgage or charge 11 September 1987
363 - Annual Return 19 May 1987
395 - Particulars of a mortgage or charge 15 May 1987
AA - Annual Accounts 19 April 1987
AA - Annual Accounts 18 April 1987
288 - N/A 08 April 1987
AA - Annual Accounts 20 June 1985
AA - Annual Accounts 06 January 1984
AA - Annual Accounts 04 January 1984
AA - Annual Accounts 03 January 1984
AA - Annual Accounts 31 March 1983
AA - Annual Accounts 05 January 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 February 1993 Fully Satisfied

N/A

Charge 29 November 1991 Fully Satisfied

N/A

Debenture 28 August 1987 Fully Satisfied

N/A

Debenture 30 April 1987 Fully Satisfied

N/A

Debenture 22 April 1986 Fully Satisfied

N/A

Debenture 19 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.