London
SE28 8PF
Director Name | Mr David Olumuyiwa Taiwo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Dekker House Elmington Estate London SE5 7QR |
Director Name | Mr Jayant Shantilar Ruwala |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Manager |
Correspondence Address | 25 Woodhall Drive London SE21 7HJ |
Director Name | Mrs Dipika Jayant Ruwala |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 07 June 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 154 Norwood Road London SE27 9AZ |
Secretary Name | Mrs Dipika Jayant Ruwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodhall Drive London SE21 7HJ |
Secretary Name | Miss Ameeka Nish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 2 Green Walk Dartford Kent DA1 4JL |
Director Name | Dr Rajiv Jayant Ruwala |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 November 2014) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rutland Gate South Bromley London BR2 0TG |
Director Name | Mrs Ameeka Nish Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 2021) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Walk Dartford Kent DA1 4JL |
Director Name | Dr Rajiv Jayant Ruwala |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(29 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2021) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Walk Dartford Kent DA1 4JL |
Registered Address | Flat 7 Dekker House Elmington Estate London SE5 7QR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Dipika Jayant Ruwala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £894,401 |
Cash | £874,977 |
Current Liabilities | £185,401 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
7 June 2021 | Delivered on: 18 June 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
24 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 May 2020 | Resolutions
|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
31 May 2016 | Director's details changed for Dr Rajiv Jayant Ruwala on 12 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Dr Rajiv Jayant Ruwala on 12 May 2016 (2 pages) |
20 April 2016 | Director's details changed for Dr Rajiv Jayant Ruwala on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Dr Rajiv Jayant Ruwala on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Dr Ameeka Nish Patel on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Dr Ameeka Nish Patel on 20 April 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 April 2015 | Director's details changed for Dr Rajiv Jayant Ruwala on 30 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Dr Ameeka Nish Patel on 30 March 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Miss Ameeka Nish Patel on 30 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Miss Ameeka Nish Patel on 30 March 2015 (1 page) |
1 April 2015 | Director's details changed for Dr Rajiv Jayant Ruwala on 30 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Dr Ameeka Nish Patel on 30 March 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 November 2014 | Appointment of Dr Rajiv Jayant Ruwala as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Dr Rajiv Jayant Ruwala as a director on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Rajiv Jayant Ruwala as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Rajiv Jayant Ruwala as a director on 28 November 2014 (1 page) |
7 October 2014 | Appointment of Dr Rajiv Jayant Ruwala as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Dr Ameeka Nish Patel as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Dr Ameeka Nish Patel as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Dr Rajiv Jayant Ruwala as a director on 17 September 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Miss Ameeka Nish Patel on 12 August 2014 (1 page) |
12 August 2014 | Secretary's details changed for Miss Ameeka Nish Patel on 12 August 2014 (1 page) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Dipika Jayant Ruwala on 27 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Dipika Jayant Ruwala on 27 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Miss Ameeka Nish Patel on 27 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Miss Ameeka Nish Patel on 27 March 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Secretary's details changed for Ameeka Jayant Ruwala on 14 May 2011 (1 page) |
2 March 2012 | Secretary's details changed for Ameeka Jayant Ruwala on 14 May 2011 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 August 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2007 | Return made up to 30/04/06; full list of members; amend (5 pages) |
16 May 2007 | Return made up to 30/04/06; full list of members; amend (5 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
27 April 2007 | Ad 01/01/02--------- £ si 98@1 (2 pages) |
27 April 2007 | Ad 01/01/02--------- £ si 98@1 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 200 west end lane west hampstead london NW6 1SG (1 page) |
7 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
2 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
2 October 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 158 norwood road london SE27 9AZ (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 158 norwood road london SE27 9AZ (1 page) |
22 May 2003 | Return made up to 30/04/03; full list of members
|
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members
|
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members
|
9 May 2001 | Return made up to 30/04/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members
|
14 May 1997 | Return made up to 30/04/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
7 July 1986 | Resolutions
|
7 July 1986 | Resolutions
|
26 November 1985 | Incorporation (15 pages) |
26 November 1985 | Incorporation (15 pages) |