Guildford
Surrey
GU1 3PJ
Secretary Name | Mr Reza Ansari |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 08 September 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Mc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | Station House North Street Havant Hampshire PO9 1QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cmn Associates Limited Suite 9, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant Wembley HA0 1TX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cezar Reza Ansari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,068 |
Cash | £658,490 |
Current Liabilities | £6,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 October 2020 | Registered office address changed from Suite 9 Mount Pleasant Wembley HA0 1TX England to C/O Cmn Associates Limited Suite 9, Liberty Workspace Unit 9, Liberty Centre, Mount Pleasant, Wembley HA0 1TX on 22 October 2020 (1 page) |
16 October 2020 | Company name changed vicarage lane clinic LIMITED\certificate issued on 16/10/20
|
16 October 2020 | Registered office address changed from C/O Raei&Co 7 the Broadway Wembley Middlesex HA9 8JT to Suite 9 Mount Pleasant Wembley HA0 1TX on 16 October 2020 (1 page) |
18 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
21 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Cezar Reza Ansari on 17 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Cezar Reza Ansari on 17 May 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
29 December 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: vicarage lane clinic vicarage lane haslemere surrey GU27 1LQ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: vicarage lane clinic vicarage lane haslemere surrey GU27 1LQ (1 page) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: station house north street havant PO9 1QU (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: station house north street havant PO9 1QU (1 page) |
8 November 2006 | Company name changed ortho-property LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed ortho-property LIMITED\certificate issued on 08/11/06 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Incorporation (17 pages) |
19 May 2006 | Incorporation (17 pages) |
19 May 2006 | Secretary resigned (1 page) |