Orpington
BR6 8ED
Director Name | Dr Hetal Brijesh Patel |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 310 Harrow Road Wembley HA9 6LL |
Director Name | Mr Sandeep Kantibhai Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 38 Heathfield Road Keston Kent BR2 6BE |
Secretary Name | Mr Jayvant N Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Grange Road Orpington BR6 8ED |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 310 Harrow Road Wembley HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brijesh Jayvant Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £950,239 |
Cash | £53,523 |
Current Liabilities | £521,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 934 brighton road, purley CR8 2LN comprised in title number SGL835446. Outstanding |
21 December 2022 | Delivered on: 4 January 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 22 brighton road, purley CR8 3AD comprised in a lease dated 23 april 2021 between tamarise limited and the family dental practice management limited. Outstanding |
27 June 2018 | Delivered on: 27 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: Brijesh Jayvant Patel Nss Trustees Limited Lopa Tushar Patel Tushar Kantibhai Patel Classification: A registered charge Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
4 January 2023 | Registration of charge 054854860003, created on 21 December 2022 (41 pages) |
4 January 2023 | Registration of charge 054854860005, created on 21 December 2022 (40 pages) |
4 January 2023 | Registration of charge 054854860004, created on 21 December 2022 (40 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 December 2022 | Satisfaction of charge 054854860001 in full (1 page) |
30 June 2022 | Change of details for Dr Brijesh Jayvant Patel as a person with significant control on 14 September 2021 (2 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 September 2021 | Notification of Hetal Brijesh Patel as a person with significant control on 6 September 2021 (2 pages) |
27 September 2021 | Appointment of Dr Hetal Brijesh Patel as a director on 14 September 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
5 February 2021 | Registered office address changed from 5 Grange Road Orpington BR6 8ED England to 310 Harrow Road Wembley HA9 6LL on 5 February 2021 (1 page) |
30 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 July 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
20 July 2020 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 5 Grange Road Orpington BR6 8ED on 20 July 2020 (1 page) |
27 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 August 2018 | Termination of appointment of Jayvant N Patel as a secretary on 30 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
27 June 2018 | Registration of charge 054854860002, created on 27 June 2018 (30 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Brijesh Jayvant Patel as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Brijesh Jayvant Patel as a person with significant control on 20 June 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 August 2017 | Notification of Brijesh Jayvant Patel as a person with significant control on 20 June 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Secretary's details changed for Mr Jayvant N Patel on 1 October 2009 (1 page) |
17 August 2016 | Secretary's details changed for Mr Jayvant N Patel on 1 October 2009 (1 page) |
17 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | Director's details changed for Dr Brijesh Jayvant Patel on 1 October 2009 (2 pages) |
16 August 2016 | Director's details changed for Dr Brijesh Jayvant Patel on 1 October 2009 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page) |
25 April 2014 | Registration of charge 054854860001 (49 pages) |
25 April 2014 | Registration of charge 054854860001 (49 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
12 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 12 July 2013 (1 page) |
12 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Dr Brijesh Jayvant Patel on 20 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Brijesh Jayvant Patel on 20 June 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 April 2009 | Director appointed dr brijesh jayvant patel (1 page) |
8 April 2009 | Appointment terminated director sandeep patel (1 page) |
8 April 2009 | Director appointed dr brijesh jayvant patel (1 page) |
8 April 2009 | Appointment terminated director sandeep patel (1 page) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
14 March 2007 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (14 pages) |
20 June 2005 | Incorporation (14 pages) |