Pinner
Middlesex
HA5 3XJ
Director Name | Mrs Preeyam Mahesh Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 57 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mrs Tejal Rakesh Patel |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(5 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Medical Representative |
Country of Residence | England |
Correspondence Address | 15 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Dr Dilipkumar Jashbhai Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Athol Close Pinner Middlesex HA5 3XJ |
Secretary Name | Rakesh Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(5 days after company formation) |
Appointment Duration | 6 years (resigned 09 September 2008) |
Role | Trainee Actuary |
Correspondence Address | 43 Willow Walk Winchmore Hill London N21 1NG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Apex House Grand Arcade London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mrs Preeyam Mahesh Patel 50.00% Ordinary |
---|---|
50 at £1 | Mrs Tejal Rakesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £278,846 |
Cash | £6,158 |
Current Liabilities | £58,347 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
4 February 2003 | Delivered on: 7 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property situate at andover medical centre 270-282 (even) hornsey road london N7 7QZ together with fixtures and fittings and equipment by way of floating charge all the companys undertakings property assets and rights whatsoever and wheresoever present and future with payment or discharge of all monies obligations and liabilities hereby covenanted to be paid or discharged. Outstanding |
---|---|
4 February 2003 | Delivered on: 7 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests and whether present or future of the company under the occupational lease in respect of andover medical centre 270-282 (even) hornsey road london N7 7QZ. See the mortgage charge document for full details. Outstanding |
25 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 31 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
25 February 2019 | Notification of Tejal Rakesh Patel as a person with significant control on 6 April 2016 (2 pages) |
25 February 2019 | Notification of Preeyam Mahesh Patel as a person with significant control on 6 April 2016 (2 pages) |
12 November 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 September 2018 | Satisfaction of charge 1 in full (5 pages) |
17 September 2018 | Satisfaction of charge 2 in full (4 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 October 2013 | Director's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages) |
21 October 2013 | Secretary's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Dr Dilipkumar Jashbhai Amin on 10 October 2013 (2 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mrs Tejal Rakesh Patel on 27 July 2012 (2 pages) |
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mrs Tejal Rakesh Patel on 27 July 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 October 2012 | Director's details changed for Tejal Rakesh Patel on 27 July 2012 (2 pages) |
8 October 2012 | Director's details changed for Tejal Rakesh Patel on 27 July 2012 (2 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Dr Dilipkumar Jashbhai Amin on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Tejal Rakesh Patel on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Preeyam Mahesh Patel on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Appointment terminated secretary rakesh patel (1 page) |
23 September 2008 | Secretary appointed dr dilipkumar jashbai amin (2 pages) |
23 September 2008 | Secretary appointed dr dilipkumar jashbai amin (2 pages) |
23 September 2008 | Appointment terminated secretary rakesh patel (1 page) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/07; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/07; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 November 2006 | Return made up to 08/08/06; full list of members (3 pages) |
22 November 2006 | Return made up to 08/08/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 February 2006 | Return made up to 08/08/05; full list of members (3 pages) |
24 February 2006 | Return made up to 08/08/05; full list of members (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
6 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1XU (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1XU (1 page) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 85 ballards lane finchley london N3 1XU (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 85 ballards lane finchley london N3 1XU (1 page) |
11 October 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Incorporation (20 pages) |
8 August 2002 | Incorporation (20 pages) |