Company NameAdelphi Orthodontics Limited
DirectorsHemant Ambalal Patel and Kirti Patel
Company StatusActive
Company Number03550418
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous NameReamline Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Hemant Ambalal Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address334 Whitchurch Lane
Edgware
HA8 6QX
Director NameMrs Kirti Patel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleOrthodontic Practitioner
Country of ResidenceEngland
Correspondence Address334 Whitchurch Lane
Edgware
HA8 6QX
Secretary NameMr Hemant Ambalal Patel
NationalityBritish
StatusCurrent
Appointed04 September 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address334 Whitchurch Lane
Edgware
HA8 6QX
Director NameMina Kumari Shah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1999)
RoleManager
Correspondence AddressGreywings 4 Blossom Way
Uxbridge
Middlesex
UB10 9LL
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed04 June 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 88860101
Telephone regionLondon

Location

Registered Address334 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Akhil Patel
34.00%
Ordinary
33 at £1Gitanjali Patel
33.00%
Ordinary
33 at £1Sonali Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£164,591
Cash£212
Current Liabilities£9,077

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

27 November 2019Delivered on: 2 December 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 April 2012Delivered 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

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
15 June 2020Registered 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 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 March 2020Amended micro company accounts made up to 31 May 2019 (6 pages)
11 January 2020Micro company accounts made up to 31 May 2019 (9 pages)
2 December 2019Registration of charge 035504180002, created on 27 November 2019 (51 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 31 May 2018 (9 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
15 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Amended accounts made up to 31 May 2011 (7 pages)
30 January 2012Amended accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 22 April 2011 (16 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(6 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/06/2011.
(6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 May 2009Return made up to 22/04/09; full list of members (3 pages)
8 May 2009Return made up to 22/04/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from, finance house 5 wilberforce road, hendon, london, NW9 6BA, england (1 page)
8 May 2009Registered office changed on 08/05/2009 from, finance house 5 wilberforce road, hendon, london, NW9 6BA, england (1 page)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Registered office changed on 15/05/2008 from, finance house, 15 wilberforce road, hendon, london, NW9 6BB (1 page)
15 May 2008Return made up to 22/04/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from, finance house, 15 wilberforce road, hendon, london, NW9 6BB (1 page)
15 May 2008Return made up to 22/04/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 22/04/07; no change of members (7 pages)
24 May 2007Return made up to 22/04/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 April 2006Return made up to 22/04/06; full list of members (7 pages)
28 April 2006Registered office changed on 28/04/06 from: 97 watford way, london, NW4 4RS (1 page)
28 April 2006Return made up to 22/04/06; full list of members (7 pages)
28 April 2006Registered office changed on 28/04/06 from: 97 watford way, london, NW4 4RS (1 page)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2005Return made up to 22/04/05; full list of members (7 pages)
21 April 2005Return made up to 22/04/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 22/04/03; full list of members (7 pages)
7 May 2003Return made up to 22/04/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 April 2002Return made up to 22/04/02; full list of members (7 pages)
30 April 2002Return made up to 22/04/02; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 May 2000 (15 pages)
22 January 2001Full accounts made up to 31 May 2000 (15 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 97 watford way, london, NW4 4RS (1 page)
13 September 2000Registered office changed on 13/09/00 from: 97 watford way, london, NW4 4RS (1 page)
19 July 2000Registered office changed on 19/07/00 from: 80 fleet street, london, EC4Y 1NA (1 page)
19 July 2000Registered office changed on 19/07/00 from: 80 fleet street, london, EC4Y 1NA (1 page)
9 May 2000Return made up to 22/04/00; no change of members (4 pages)
9 May 2000Return made up to 22/04/00; no change of members (4 pages)
8 September 1999Full accounts made up to 31 May 1999 (15 pages)
8 September 1999Full accounts made up to 31 May 1999 (15 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: 80 fleet street, london, EC4Y 1EL (1 page)
27 April 1999Return made up to 22/04/99; full list of members (5 pages)
27 April 1999Return made up to 22/04/99; full list of members (5 pages)
27 April 1999Registered office changed on 27/04/99 from: 80 fleet street, london, EC4Y 1EL (1 page)
5 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
5 March 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
17 July 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
17 July 1998Ad 09/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998Company name changed reamline LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed reamline LIMITED\certificate issued on 05/06/98 (2 pages)
22 April 1998Incorporation (13 pages)
22 April 1998Incorporation (13 pages)