London
N12 0RU
Secretary Name | Shirin Parsno |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
Director Name | Sam Parsno |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years (resigned 09 January 2013) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highview Gardens Finchley London N3 3EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | novadentalcare.co.uk |
---|
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Shirin Parsno 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £399,111 |
Cash | £205,815 |
Current Liabilities | £53,409 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
22 February 2019 | Delivered on: 2 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 260 east end road london. Outstanding |
---|---|
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 January 2013 | Delivered on: 11 January 2013 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 |
4 September 2002 | Delivered on: 5 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings being the former public convenience at the raer of the bald faced stag, 69 high road london N2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley Middlesex HA9 8JT to 246 Woodhouse Road London N12 0RU on 17 December 2019 (1 page) |
26 March 2019 | Secretary's details changed for Shirin Parsno on 26 March 2019 (1 page) |
26 March 2019 | Director's details changed for Shirin Parsno on 26 March 2019 (2 pages) |
2 March 2019 | Registration of charge 043318710004, created on 22 February 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Satisfaction of charge 2 in full (4 pages) |
21 June 2018 | Registration of charge 043318710003, created on 12 June 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Company name changed rosedrop consultants LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Company name changed rosedrop consultants LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Change of name with request to seek comments from relevant body (2 pages) |
18 March 2014 | Change of name notice (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Termination of appointment of Sam Parsno as a director (1 page) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Sam Parsno as a director (1 page) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
11 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Sam Parsno on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Shirin Parsno on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Shirin Parsno on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Shirin Parsno on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Sam Parsno on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Sam Parsno on 2 December 2009 (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/11/07; full list of members (4 pages) |
13 May 2008 | Return made up to 30/11/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members
|
6 December 2004 | Return made up to 30/11/04; full list of members
|
24 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
14 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
10 June 2002 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 17 highview gardens finchley london N3 3EX (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 17 highview gardens finchley london N3 3EX (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
2 January 2002 | Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2001 | Incorporation (18 pages) |
30 November 2001 | Incorporation (18 pages) |