London
N3 1LF
Director Name | Mr Jinesh Jagdish Vaghela |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jiten Jagdish Vaghela |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Christopher Roy Tovey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 12 The Avenue Colchester Essex CO3 3PA |
Director Name | Nancy Tovey |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 12 The Avenue Colchester Essex CO3 3PA |
Director Name | Terence George Belshaw Wilson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 1996) |
Role | Dental Surgeon |
Correspondence Address | 12 The Avenue Colchester Essex CO3 3PA |
Secretary Name | Christopher Roy Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 November 1996) |
Role | Company Director |
Correspondence Address | 12 The Avenue Colchester Essex CO3 3PA |
Director Name | Kaushik Vinodrai Pandya |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2005) |
Role | Lecturer |
Correspondence Address | 34 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS |
Director Name | Mr Vinodrai Harjivan Pandya |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(42 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 July 2017) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ram Kuteer Ram Kuteer Drive Brick Kiln Lane Great Horkesley Colchester Essex CO6 4EZ |
Director Name | Dr Nikunj Vinodrai Pandya |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(42 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 01 December 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Ram Kuteer Ram Kuteer Drive, Great Horkesley Colchester Essex CO6 4EZ |
Secretary Name | Dr Nikunj Vinodrai Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(42 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 01 December 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Ram Kuteer Ram Kuteer Drive, Great Horkesley Colchester Essex CO6 4EZ |
Director Name | Mrs Neena Pandya |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 The Avenue Colchester Essex CO3 4AD |
Website | theavenuedentalpractice.com |
---|---|
Telephone | 01206 577696 |
Telephone region | Colchester |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
202 at £1 | Pandya Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,337 |
Net Worth | £50,710 |
Current Liabilities | £4,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 September 2021 | Delivered on: 4 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 September 2021 | Delivered on: 4 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 February 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 December 2022 | Cessation of Neena Pandya as a person with significant control on 24 September 2021 (1 page) |
6 December 2022 | Notification of Pandya Properties Ltd as a person with significant control on 24 September 2021 (2 pages) |
26 May 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
24 March 2022 | Registered office address changed from 12 the Avenue Colchester Essex CO3 3PA to Aston House Cornwall Avenue London N3 1LF on 24 March 2022 (1 page) |
5 October 2021 | Appointment of Dr Kishan Patel as a director on 24 September 2021 (2 pages) |
5 October 2021 | Appointment of Dr Jinesh Jagdish Vaghela as a director on 24 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Neena Pandya as a director on 24 September 2021 (1 page) |
5 October 2021 | Appointment of Dr Jiten Jagdish Vaghela as a director on 24 September 2021 (2 pages) |
4 October 2021 | Registration of charge 005310870002, created on 24 September 2021 (32 pages) |
4 October 2021 | Registration of charge 005310870001, created on 24 September 2021 (40 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 December 2019 | Cessation of Nikunj Vinodrai Pandya as a person with significant control on 1 December 2019 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Notification of Neena Pandya as a person with significant control on 1 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Nikunj Vinodrai Pandya as a director on 1 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Nikunj Vinodrai Pandya as a secretary on 1 December 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Second filing for the appointment of Mrs Neena Pandya as a director (6 pages) |
7 January 2019 | Appointment of Mrs Neena Pandya as a director on 7 January 2019
|
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 September 2018 | Termination of appointment of a director (1 page) |
19 September 2018 | Termination of appointment of Vinodrai Harjivan Pandya as a director on 24 July 2017 (1 page) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 March 2017 (11 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
22 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Director's details changed for Mr Vinodrai Harjivan Pandya on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Vinodrai Harjivan Pandya on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 March 2005 | Return made up to 31/12/04; full list of members
|
21 March 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 April 2003 | Return made up to 13/02/02; full list of members (7 pages) |
18 April 2003 | Return made up to 13/02/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Return made up to 31/12/00; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 April 1998 | Return made up to 31/12/97; no change of members
|
17 April 1998 | Return made up to 31/12/97; no change of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |