Company NameDarius G-Sair & Associates Limited
DirectorDaryoush Ghamari Sair
Company StatusActive
Company Number05932707
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daryoush Ghamari  Sair
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 30, Caulfield House, 1 Penrose Gardens
London
NW3 7BF
Secretary NameMahin Dokht Talaei
NationalitySwedish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Wren Crescent
Bushey
Hertfordshire
WD23 1AN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressFlat 30, Caulfield House, 1
Penrose Gardens
London
NW3 7BF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

400k at £1Dr Daryoush Ghamari Sair
100.00%
E
2 at £1Dr Daryoush Ghamari Sair
0.00%
Ordinary

Financials

Year2014
Net Worth£399,988
Cash£381,633
Current Liabilities£146,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 2 weeks ago)
Next Return Due9 December 2024 (7 months from now)

Charges

21 July 2017Delivered on: 22 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 8 market street watford hertfordshire title number HD85531.
Outstanding
26 June 2017Delivered on: 29 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2023Part of the property or undertaking has been released from charge 059327070001 (2 pages)
20 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 January 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
22 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
27 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 February 2018Confirmation statement made on 25 November 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Cessation of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (1 page)
13 October 2017Notification of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Director's details changed for Mr Daryoush Ghamari Sair on 15 August 2017 (2 pages)
13 October 2017Director's details changed for Mr Daryoush Ghamari Sair on 15 August 2017 (2 pages)
13 October 2017Cessation of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (1 page)
13 October 2017Notification of Daryoush Ghamari Sair as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Change of details for Dr Darius Ghamari Sair as a person with significant control on 7 April 2016 (2 pages)
8 September 2017Registered office address changed from 24 Wren Crescent Bushey Herts WD23 1AN to Flat 30, Caulfield House, 1 Penrose Gardens London NW3 7BF on 8 September 2017 (1 page)
8 September 2017Change of details for Dr Darius Ghamari Sair as a person with significant control on 7 April 2016 (2 pages)
8 September 2017Registered office address changed from 24 Wren Crescent Bushey Herts WD23 1AN to Flat 30, Caulfield House, 1 Penrose Gardens London NW3 7BF on 8 September 2017 (1 page)
22 July 2017Registration of charge 059327070002, created on 21 July 2017 (12 pages)
22 July 2017Registration of charge 059327070002, created on 21 July 2017 (12 pages)
29 June 2017Registration of charge 059327070001, created on 26 June 2017 (18 pages)
29 June 2017Registration of charge 059327070001, created on 26 June 2017 (18 pages)
10 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 400,002
(4 pages)
3 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 400,002
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
13 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 400,002
(4 pages)
13 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 400,002
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 400,002
(4 pages)
10 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 400,002
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 400,002
(6 pages)
6 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 400,002
(6 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ E shares 21/09/2012
(28 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ E shares 21/09/2012
(28 pages)
20 August 2012Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages)
20 August 2012Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages)
20 August 2012Director's details changed for Ghamari Sair Daryoush on 1 December 2011 (2 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
2 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 February 2010Director's details changed for Ghamari Sair Daryoush on 31 December 2009 (2 pages)
6 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
6 February 2010Termination of appointment of Mahin Talaei as a secretary (1 page)
6 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ghamari Sair Daryoush on 31 December 2009 (2 pages)
6 February 2010Termination of appointment of Mahin Talaei as a secretary (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
27 November 2008Return made up to 25/11/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 December 2007Return made up to 12/09/07; full list of members (6 pages)
6 December 2007Return made up to 12/09/07; full list of members (6 pages)
13 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
13 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
12 September 2006Incorporation (20 pages)
12 September 2006Incorporation (20 pages)