Edgware
HA8 6QX
Director Name | Mrs Kirti Patel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Orthodontic Practitioner |
Country of Residence | England |
Correspondence Address | 334 Whitchurch Lane Edgware HA8 6QX |
Secretary Name | Mr Hemant Ambalal Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 334 Whitchurch Lane Edgware HA8 6QX |
Director Name | Mina Kumari Shah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1999) |
Role | Manager |
Correspondence Address | Greywings 4 Blossom Way Uxbridge Middlesex UB10 9LL |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 88860101 |
---|---|
Telephone region | London |
Registered Address | 334 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Akhil Patel 34.00% Ordinary |
---|---|
33 at £1 | Gitanjali Patel 33.00% Ordinary |
33 at £1 | Sonali Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,591 |
Cash | £212 |
Current Liabilities | £9,077 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
27 November 2019 | Delivered on: 2 December 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 April 2012 | Delivered on: 17 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
15 June 2020 | Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS United Kingdom to 334 Whitchurch Lane Edgware HA8 6QX on 15 June 2020 (1 page) |
1 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
19 March 2020 | Amended micro company accounts made up to 31 May 2019 (6 pages) |
11 January 2020 | Micro company accounts made up to 31 May 2019 (9 pages) |
2 December 2019 | Registration of charge 035504180002, created on 27 November 2019 (51 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 31 May 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 15 March 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
30 January 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
6 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from, finance house 5 wilberforce road, hendon, london, NW9 6BA, england (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from, finance house 5 wilberforce road, hendon, london, NW9 6BA, england (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, finance house, 15 wilberforce road, hendon, london, NW9 6BB (1 page) |
15 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, finance house, 15 wilberforce road, hendon, london, NW9 6BB (1 page) |
15 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 97 watford way, london, NW4 4RS (1 page) |
28 April 2006 | Return made up to 22/04/06; full list of members (7 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 97 watford way, london, NW4 4RS (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 22/04/05; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
7 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
22 January 2001 | Full accounts made up to 31 May 2000 (15 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 97 watford way, london, NW4 4RS (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 97 watford way, london, NW4 4RS (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 80 fleet street, london, EC4Y 1NA (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 80 fleet street, london, EC4Y 1NA (1 page) |
9 May 2000 | Return made up to 22/04/00; no change of members (4 pages) |
9 May 2000 | Return made up to 22/04/00; no change of members (4 pages) |
8 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
8 September 1999 | Full accounts made up to 31 May 1999 (15 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 80 fleet street, london, EC4Y 1EL (1 page) |
27 April 1999 | Return made up to 22/04/99; full list of members (5 pages) |
27 April 1999 | Return made up to 22/04/99; full list of members (5 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 80 fleet street, london, EC4Y 1EL (1 page) |
5 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
5 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
17 July 1998 | Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 July 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 July 1998 | Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 June 1998 | Company name changed reamline LIMITED\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed reamline LIMITED\certificate issued on 05/06/98 (2 pages) |
22 April 1998 | Incorporation (13 pages) |
22 April 1998 | Incorporation (13 pages) |