Company NameVicarage Lane Property Ltd
DirectorCezar Reza Ansari
Company StatusActive
Company Number05823420
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NamesOrtho-Property Limited and Vicarage Lane Clinic Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Cezar Reza Ansari
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressFlat A12 Trinity Gate Epsom Road
Guildford
Surrey
GU1 3PJ
Secretary NameMr Reza Ansari
NationalitySwedish
StatusCurrent
Appointed08 September 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameMc Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressStation House
North Street
Havant
Hampshire
PO9 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cmn Associates Limited Suite 9, Liberty Workspace
Unit 9, Liberty Centre, Mount Pleasant
Wembley
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cezar Reza Ansari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,068
Cash£658,490
Current Liabilities£6,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

9 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Registered 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 2020Company name changed vicarage lane clinic LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
16 October 2020Registered 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 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 February 2013Amended accounts made up to 31 March 2012 (7 pages)
20 February 2013Amended accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 18 May 2010 (1 page)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Cezar Reza Ansari on 17 May 2010 (2 pages)
18 May 2010Registered office address changed from 18 Forty Avenue Wembley Middx HA9 8JP on 18 May 2010 (1 page)
18 May 2010Director's details changed for Cezar Reza Ansari on 17 May 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
4 August 2008Return made up to 19/05/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
29 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 June 2007Registered office changed on 19/06/07 from: vicarage lane clinic vicarage lane haslemere surrey GU27 1LQ (1 page)
19 June 2007Registered office changed on 19/06/07 from: vicarage lane clinic vicarage lane haslemere surrey GU27 1LQ (1 page)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
11 November 2006Registered office changed on 11/11/06 from: station house north street havant PO9 1QU (1 page)
11 November 2006Registered office changed on 11/11/06 from: station house north street havant PO9 1QU (1 page)
8 November 2006Company name changed ortho-property LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed ortho-property LIMITED\certificate issued on 08/11/06 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
13 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Incorporation (17 pages)
19 May 2006Incorporation (17 pages)
19 May 2006Secretary resigned (1 page)