Field Mill Road, Egerton
Ashford
Kent
TN27 9AU
Director Name | Alison McNaught |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Banks Field Mill Road Egerton Ashford Kent TN27 9AU |
Director Name | Ms Cathy Jean Mattock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 New Rents Ashford Kent TN23 1JJ |
Director Name | Mr Frederick Coleman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Sir John Fogge Avenue Ashford Kent TN23 3GA |
Secretary Name | Mr Frederick Coleman |
---|---|
Status | Resigned |
Appointed | 09 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 29-31 New Rents Ashford Kent TN23 1JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Servesmart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Stourside Place 35-41 Station Road Ashford Kent TN23 1PP |
Website | orthodonticsashford.co.uk |
---|---|
Telephone | 01233 610387 |
Telephone region | Ashford (Kent) |
Registered Address | Figurit, Niddry Lodge, 51 Holland Street London W8 7JB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Barry Hayes 90.91% Ordinary A |
---|---|
90 at £1 | Barry William Hayes 8.18% Ordinary |
5 at £1 | Alison Mcnaught 0.45% Ordinary |
5 at £1 | Michelle Coleman 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,312,747 |
Cash | £427,295 |
Current Liabilities | £129,733 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 29 – 31 new rents, ashford, kent TN23 1JJ comprised in the lease dated 31 january 2023 between bronshay limited and aligndent limited. Outstanding |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 February 2013 | Delivered on: 19 February 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
23 October 2023 | Resolutions
|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
8 March 2023 | Current accounting period extended from 28 December 2022 to 31 March 2023 (1 page) |
8 February 2023 | Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ to Figurit, Niddry Lodge, 51 Holland Street London W8 7JB on 8 February 2023 (1 page) |
8 February 2023 | Notification of Aligndent Holdings Limited as a person with significant control on 31 January 2023 (2 pages) |
8 February 2023 | Termination of appointment of Alison Mcnaught as a director on 31 January 2023 (1 page) |
8 February 2023 | Cessation of Barry William Hayes as a person with significant control on 31 January 2023 (1 page) |
8 February 2023 | Appointment of Dr Anthony Yune Kwoung Lam as a director on 31 January 2023 (2 pages) |
8 February 2023 | Termination of appointment of Cathy Jean Mattock as a director on 31 January 2023 (1 page) |
8 February 2023 | Termination of appointment of Barry William Hayes as a director on 31 January 2023 (1 page) |
1 February 2023 | Registration of charge 046789660003, created on 31 January 2023 (37 pages) |
1 February 2023 | Registration of charge 046789660004, created on 31 January 2023 (32 pages) |
1 February 2023 | Registration of charge 046789660002, created on 31 January 2023 (42 pages) |
23 September 2022 | Total exemption full accounts made up to 30 December 2021 (12 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
16 December 2021 | Total exemption full accounts made up to 30 December 2020 (13 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
24 March 2021 | Total exemption full accounts made up to 30 December 2019 (13 pages) |
21 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
7 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
24 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
18 April 2019 | Termination of appointment of Frederick Coleman as a director on 18 February 2019 (1 page) |
18 April 2019 | Termination of appointment of Frederick Coleman as a secretary on 18 February 2019 (1 page) |
8 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
16 January 2019 | Consolidation of shares on 8 January 2019 (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 December 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Frederick Coleman on 12 January 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 30 December 2016 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 30 December 2016 (14 pages) |
13 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
13 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Director's details changed for Ms Cathy Jean Mattock on 10 October 2015 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Ms Cathy Jean Mattock on 10 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Frederick Coleman on 16 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Frederick Coleman on 16 February 2015 (2 pages) |
13 November 2014 | Resolutions
|
11 November 2014 | Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 28 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 28 September 2014
|
9 October 2014 | Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 25 April 2014 (1 page) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Frederick Coleman on 26 February 2013 (2 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Frederick Coleman on 26 February 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Director's details changed for Frederick Coleman on 26 February 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Servesmart Limited on 25 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Alison Mcnaught on 26 February 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Servesmart Limited on 25 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Frederick Coleman on 26 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Alison Mcnaught on 26 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Director appointed frederick coleman (2 pages) |
18 May 2009 | Director appointed alison mcnaught (2 pages) |
18 May 2009 | Director appointed frederick coleman (2 pages) |
18 May 2009 | Director appointed alison mcnaught (2 pages) |
29 April 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2009 | Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
24 September 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
17 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
17 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
19 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
31 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
31 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Incorporation (15 pages) |
26 February 2003 | Incorporation (15 pages) |