Uxbridge
UB8 1EX
Director Name | Dr Kunal Pareek |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Adi & Co Accountants, Suite 404 , The Aitrium 1 Ha Uxbridge UB8 1EX |
Director Name | Retha Jansen Van Rensburg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Receptionist |
Correspondence Address | 22 Vale Farm Road Woking Surrey GU21 6DE |
Director Name | Nicolaas Jansen Van Rensburg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 40 Knox Road Queensgate Guildford Surrey GU2 9AH |
Secretary Name | Retha Jansen Van Rensburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Knox Road Queensgate Guildford Surrey GU2 9AH |
Website | waltondental-podiatrysurgery.co. |
---|
Registered Address | Adi & Co Accountants, Suite 404 , The Aitrium 1 Harefield Road Uxbridge UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£66,022 |
Cash | £47,244 |
Current Liabilities | £93,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
19 April 2023 | Delivered on: 19 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 January 2019 | Delivered on: 9 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2019 | Delivered on: 7 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2019 | Delivered on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 71A hersham road walton on thames surrey KT12 1LL title no SY839531. Outstanding |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 July 2019 | Amended total exemption full accounts made up to 30 November 2018 (8 pages) |
25 May 2019 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
25 May 2019 | Registered office address changed from 111 King's Cross Road London WC1X 9LR England to Adi & Co Accountants, Suite 404 , the Aitrium 1 Harefield Road Uxbridge UB8 1EX on 25 May 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 January 2019 | Resolutions
|
9 January 2019 | Registration of charge 060041420003, created on 3 January 2019 (32 pages) |
7 January 2019 | Registration of charge 060041420002, created on 3 January 2019 (43 pages) |
4 January 2019 | Registration of charge 060041420001, created on 3 January 2019 (39 pages) |
4 January 2019 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 111 King's Cross Road London WC1X 9LR on 4 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Retha Jansen Van Rensburg as a secretary on 3 January 2019 (1 page) |
4 January 2019 | Appointment of Mr Kunal Pareek as a director on 3 January 2019 (2 pages) |
4 January 2019 | Notification of K&G (Hurst Farm) Limited as a person with significant control on 3 January 2019 (2 pages) |
4 January 2019 | Cessation of Nicolaas Jansen Van Rensburg as a person with significant control on 3 January 2019 (1 page) |
4 January 2019 | Cessation of Retha Jansen Van Rensburg as a person with significant control on 3 January 2019 (1 page) |
4 January 2019 | Appointment of Mr Gurmeet Singh Pahuja as a director on 3 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Nicolaas Jansen Van Rensburg as a director on 3 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
7 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
20 December 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Nicolaas Jansen Van Rensburg on 21 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Nicolaas Jansen Van Rensburg on 21 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
27 November 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
6 March 2008 | Return made up to 21/11/07; full list of members
|
6 March 2008 | Return made up to 21/11/07; full list of members
|
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
21 November 2006 | Incorporation (15 pages) |
21 November 2006 | Incorporation (15 pages) |