Company NameA A Tikare And Associates Limited
DirectorAkinwale Adebisi Oladunjoye Tikare
Company StatusActive
Company Number05929970
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Akinwale Adebisi Oladunjoye Tikare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Wykeham Close
Gravesend
Kent
DA12 4QL
Secretary NameAyoola Eunice Tikare
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Wykeham Close
Gravesend
Kent
DA12 4QL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed08 September 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address14 Wrotham Road
Gravesend
Kent
DA11 0PA
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Akinwale Adebisi Oladunjoye Tikare & Ayoola Eunice Tikare
100.00%
Ordinary

Financials

Year2014
Net Worth£26,086
Cash£1,849
Current Liabilities£32,601

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

1 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 April 2008Delivered on: 26 April 2008
Satisfied on: 19 November 2014
Persons entitled: 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.
Fully Satisfied
8 December 2006Delivered on: 19 December 2006
Satisfied on: 19 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 wrotham road gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
30 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 November 2016Registration of charge 059299700003, created on 1 November 2016 (8 pages)
17 November 2016Registration of charge 059299700003, created on 1 November 2016 (8 pages)
14 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to 14 Wrotham Road Gravesend Kent DA11 0PA on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to 14 Wrotham Road Gravesend Kent DA11 0PA on 3 February 2016 (2 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
19 November 2014Satisfaction of charge 1 in full (2 pages)
19 November 2014Satisfaction of charge 2 in full (1 page)
19 November 2014Satisfaction of charge 2 in full (1 page)
19 November 2014Satisfaction of charge 1 in full (2 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages)
28 October 2013Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 September 2009Return made up to 08/09/09; full list of members (3 pages)
14 September 2009Return made up to 08/09/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 08/09/08; no change of members (3 pages)
21 October 2008Return made up to 08/09/08; no change of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
19 December 2006Particulars of mortgage/charge (6 pages)
19 December 2006Particulars of mortgage/charge (6 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
8 September 2006Incorporation (14 pages)
8 September 2006Incorporation (14 pages)