London
W1U 7LP
Secretary Name | Rosemary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Practice Manager |
Correspondence Address | First Floor 47-57 Marylebone Lane London W1U 2NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hartdental.org.uk |
---|
Registered Address | 43 Manchester Street London W1U 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
95 at £1 | Ailing Jeavons 95.00% Ordinary |
---|---|
5 at £1 | Rosemary Cox 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £747,022 |
Cash | £877,172 |
Current Liabilities | £221,582 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
18 May 2021 | Delivered on: 4 June 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
29 March 2019 | Delivered on: 9 April 2019 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 26 June 2018 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 15 June 2018 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 8 December 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
21 November 2017 | Delivered on: 24 November 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
30 September 2009 | Delivered on: 16 October 2009 Satisfied on: 23 April 2015 Persons entitled: National Westminster Bank 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 |
14 March 2007 | Delivered on: 20 March 2007 Satisfied on: 11 September 2014 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
---|---|
11 January 2021 | Change of details for Dr Ai Ling Jeavons as a person with significant control on 1 June 2018 (2 pages) |
8 January 2021 | Change of details for Dr Ailing Jeavons as a person with significant control on 1 June 2018 (2 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
7 January 2021 | Director's details changed for Dr Ailing Jeavons on 17 March 2020 (2 pages) |
25 November 2020 | Amended total exemption full accounts made up to 29 March 2019 (13 pages) |
30 June 2020 | Micro company accounts made up to 29 March 2019 (3 pages) |
5 May 2020 | Registered office address changed from Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to 43 Manchester Street London W1U 7LP on 5 May 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (3 pages) |
26 March 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
31 May 2019 | Resolutions
|
9 April 2019 | Registration of charge 060019140008, created on 29 March 2019 (41 pages) |
1 April 2019 | Registration of charge 060019140007, created on 29 March 2019 (47 pages) |
17 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 June 2018 | Registration of charge 060019140006, created on 8 June 2018 (47 pages) |
15 June 2018 | Registration of charge 060019140005, created on 8 June 2018 (40 pages) |
29 March 2018 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
2 February 2018 | Registered office address changed from 47 Marylebone Lane London W1U 2NT to Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 (1 page) |
2 February 2018 | Registered office address changed from Parchment Street Dental Practice Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ England to Parchment Street Dental Practice 22-23 Parchment Street Winchester SO23 8AZ on 2 February 2018 (1 page) |
8 December 2017 | Registration of charge 060019140004, created on 21 November 2017 (40 pages) |
7 December 2017 | Confirmation statement made on 17 November 2017 with updates (3 pages) |
24 November 2017 | Registration of charge 060019140003, created on 21 November 2017 (50 pages) |
24 November 2017 | Registration of charge 060019140003, created on 21 November 2017 (50 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
22 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Rosemary Cox as a secretary on 1 March 2015 (1 page) |
26 January 2016 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of Rosemary Cox as a secretary on 1 March 2015 (1 page) |
30 November 2015 | Solvency Statement dated 01/03/15 (1 page) |
30 November 2015 | Solvency Statement dated 01/03/15 (1 page) |
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Purchase of own shares. (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Company name changed bamix LIMITED\certificate issued on 24/07/15
|
24 July 2015 | Company name changed bamix LIMITED\certificate issued on 24/07/15
|
23 April 2015 | Satisfaction of charge 2 in full (1 page) |
23 April 2015 | Satisfaction of charge 2 in full (1 page) |
30 December 2014 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
30 December 2014 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
30 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
30 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page) |
29 December 2014 | Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page) |
29 December 2014 | Secretary's details changed for Rosemary Cox on 1 October 2009 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 September 2014 | Satisfaction of charge 1 in full (4 pages) |
11 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Director's details changed for Dr Ailing Jeavons on 23 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Dr Ailing Jeavons on 23 December 2013 (2 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 24 August 2012 (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Dr Ailing Jeavons on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 24 landport terrace portsmouth hampshire PO1 2RG (1 page) |
6 April 2009 | Director's change of particulars / ailing jeavons / 12/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / ailing jeavons / 12/03/2009 (1 page) |
22 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Director's change of particulars / ailing jeavons / 02/05/2008 (1 page) |
3 July 2008 | Director's change of particulars / ailing jeavons / 02/05/2008 (1 page) |
7 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
17 November 2006 | Incorporation (16 pages) |
17 November 2006 | Incorporation (16 pages) |