Company NameR.T. Dental Surgeries (East Anglia) Limited
Company StatusActive
Company Number00531087
CategoryPrivate Limited Company
Incorporation Date27 March 1954(70 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Kishan Patel
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jinesh Jagdish Vaghela
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jiten Jagdish Vaghela
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(67 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameChristopher Roy Tovey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address12 The Avenue
Colchester
Essex
CO3 3PA
Director NameNancy Tovey
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address12 The Avenue
Colchester
Essex
CO3 3PA
Director NameTerence George Belshaw Wilson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1996)
RoleDental Surgeon
Correspondence Address12 The Avenue
Colchester
Essex
CO3 3PA
Secretary NameChristopher Roy Tovey
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address12 The Avenue
Colchester
Essex
CO3 3PA
Director NameKaushik Vinodrai Pandya
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(42 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2005)
RoleLecturer
Correspondence Address34 Shorham Rise
Two Mile Ash
Milton Keynes
MK8 8BS
Director NameMr Vinodrai Harjivan Pandya
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(42 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 24 July 2017)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRam Kuteer Ram Kuteer Drive Brick Kiln Lane
Great Horkesley
Colchester
Essex
CO6 4EZ
Director NameDr Nikunj Vinodrai Pandya
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(42 years, 7 months after company formation)
Appointment Duration23 years (resigned 01 December 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressRam Kuteer
Ram Kuteer Drive, Great Horkesley
Colchester
Essex
CO6 4EZ
Secretary NameDr Nikunj Vinodrai Pandya
NationalityBritish
StatusResigned
Appointed07 November 1996(42 years, 7 months after company formation)
Appointment Duration23 years (resigned 01 December 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressRam Kuteer
Ram Kuteer Drive, Great Horkesley
Colchester
Essex
CO6 4EZ
Director NameMrs Neena Pandya
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(64 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 The Avenue
Colchester
Essex
CO3 4AD

Contact

Websitetheavenuedentalpractice.com
Telephone01206 577696
Telephone regionColchester

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

202 at £1Pandya Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£160,337
Net Worth£50,710
Current Liabilities£4,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

24 September 2021Delivered on: 4 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 September 2021Delivered on: 4 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Cessation of Neena Pandya as a person with significant control on 24 September 2021 (1 page)
6 December 2022Notification of Pandya Properties Ltd as a person with significant control on 24 September 2021 (2 pages)
26 May 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
24 March 2022Registered 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 2021Appointment of Dr Kishan Patel as a director on 24 September 2021 (2 pages)
5 October 2021Appointment of Dr Jinesh Jagdish Vaghela as a director on 24 September 2021 (2 pages)
5 October 2021Termination of appointment of Neena Pandya as a director on 24 September 2021 (1 page)
5 October 2021Appointment of Dr Jiten Jagdish Vaghela as a director on 24 September 2021 (2 pages)
4 October 2021Registration of charge 005310870002, created on 24 September 2021 (32 pages)
4 October 2021Registration of charge 005310870001, created on 24 September 2021 (40 pages)
23 April 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 December 2019Cessation of Nikunj Vinodrai Pandya as a person with significant control on 1 December 2019 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Notification of Neena Pandya as a person with significant control on 1 December 2019 (2 pages)
31 December 2019Termination of appointment of Nikunj Vinodrai Pandya as a director on 1 December 2019 (1 page)
31 December 2019Termination of appointment of Nikunj Vinodrai Pandya as a secretary on 1 December 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 February 2019Second filing for the appointment of Mrs Neena Pandya as a director (6 pages)
7 January 2019Appointment of Mrs Neena Pandya as a director on 7 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/02/2019.
(3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 September 2018Termination of appointment of a director (1 page)
19 September 2018Termination of appointment of Vinodrai Harjivan Pandya as a director on 24 July 2017 (1 page)
11 January 2018Micro company accounts made up to 31 March 2017 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 March 2017 (11 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 202
(5 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 202
(5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 202
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 202
(5 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 202
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 202
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Director's details changed for Mr Vinodrai Harjivan Pandya on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Vinodrai Harjivan Pandya on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
14 January 2010Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Dr Nikunj Vinodraj Pandya on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Vinodrai Harjivan Pandya on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/06; full list of members (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/06; full list of members (2 pages)
15 January 2008Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 31/12/05; full list of members (2 pages)
9 August 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 September 2003Return made up to 31/12/02; full list of members (7 pages)
15 September 2003Return made up to 31/12/02; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 April 2003Return made up to 13/02/02; full list of members (7 pages)
18 April 2003Return made up to 13/02/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)