London
W13 8SB
Director Name | Ali Marco Zamani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Chartfield Hove East Sussex BN3 7RD |
Director Name | Mrs Leyla Amini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2016) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 148 Uxbridge Road Ealing London W13 8SB |
Secretary Name | Sorosh Zeus Zamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Chartfield Hove East Sussex BN3 7RD |
Director Name | Morteza Zamani |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 July 2016) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 148 Uxbridge Road Ealing London W13 8SB |
Director Name | Mr Masihollah Saghaei |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Uxbridge Road Ealing London W13 8SB |
Director Name | Harper Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Secretary Name | Lewis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Registered Address | 148 Uxbridge Road London W13 8SB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
500 at £1 | Leyla Amini 50.00% Ordinary |
---|---|
500 at £1 | Morteza Zamani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,619 |
Cash | £2,075 |
Current Liabilities | £86,568 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: A fixed charge over, owned now or in the future, all land vested in or charged to the owner. References to land are to any interest in heritable, freehold or leasehold land.. A fixed charge over, owned now or in the future, all intellectual property. Outstanding |
---|---|
28 July 2016 | Delivered on: 5 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 148 uxbridge road, ealing, london, W13 8GJ. Outstanding |
5 August 2011 | Delivered on: 9 August 2011 Persons entitled: Remor Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account see image for full details. Outstanding |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 April 2019 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
7 March 2019 | Notification of Dariush Hoshyar as a person with significant control on 1 March 2019 (2 pages) |
10 May 2018 | Registered office address changed from 149 Cricklewood Lane London NW2 2EL to 148 Uxbridge Road London W13 8SB on 10 May 2018 (1 page) |
3 May 2018 | Cessation of Masihollah Saghaei as a person with significant control on 27 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Dariush Hoshyar as a director on 27 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Masihollah Saghaei as a director on 27 April 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 February 2018 | Change of details for Mr Masih0Llah Saghaei as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
13 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
13 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 March 2017 | Registered office address changed from 148 Uxbridge Road Ealing London W13 8SB to 149 Cricklewood Lane London NW2 2EL on 29 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 March 2017 | Registered office address changed from 148 Uxbridge Road Ealing London W13 8SB to 149 Cricklewood Lane London NW2 2EL on 29 March 2017 (2 pages) |
17 August 2016 | Termination of appointment of Morteza Zamani as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Morteza Zamani as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Masihollah Saghaei as a director on 28 July 2016 (3 pages) |
17 August 2016 | Termination of appointment of Leyla Amini as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Leyla Amini as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Masihollah Saghaei as a director on 28 July 2016 (3 pages) |
16 August 2016 | Registered office address changed from 4 Quex Road London NW6 4PJ to 148 Uxbridge Road Ealing London W13 8SB on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 4 Quex Road London NW6 4PJ to 148 Uxbridge Road Ealing London W13 8SB on 16 August 2016 (2 pages) |
5 August 2016 | Registration of charge 061653450003, created on 28 July 2016 (8 pages) |
5 August 2016 | Registration of charge 061653450002, created on 28 July 2016 (7 pages) |
5 August 2016 | Registration of charge 061653450002, created on 28 July 2016 (7 pages) |
5 August 2016 | Registration of charge 061653450003, created on 28 July 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Registered office address changed from C/O Dental Business Accountants 7 Time House 56B Crewys Road London NW2 2AD England on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Registered office address changed from C/O Dental Business Accountants 7 Time House 56B Crewys Road London NW2 2AD England on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from C/O Flat 803 Cavalier House 46-50 Uxbridge Road Ealing London W5 2SU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O Flat 803 Cavalier House 46-50 Uxbridge Road Ealing London W5 2SU United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Director's details changed for Morteza Zamani on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Leyla Amini on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Morteza Zamani on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Leyla Amini on 29 June 2011 (2 pages) |
17 February 2011 | Registered office address changed from 38 Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 38 Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Company name changed crouch hill dent LIMITED\certificate issued on 17/02/11
|
17 February 2011 | Company name changed crouch hill dent LIMITED\certificate issued on 17/02/11
|
3 February 2011 | Director's details changed for Morteza Zamani on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Morteza Zamani on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Morteza Zamani on 3 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Appointment of Morteza Zamani as a director (3 pages) |
6 December 2010 | Appointment of Morteza Zamani as a director (3 pages) |
2 December 2010 | Company name changed boston specialist centre LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Company name changed boston specialist centre LIMITED\certificate issued on 02/12/10
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
16 November 2010 | Termination of appointment of Ali Zamani as a director (1 page) |
16 November 2010 | Termination of appointment of Sorosh Zamani as a secretary (1 page) |
16 November 2010 | Termination of appointment of Ali Zamani as a director (1 page) |
16 November 2010 | Termination of appointment of Sorosh Zamani as a secretary (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 June 2010 | Registered office address changed from 14 Chartfield Hove East Sussex BN3 7RD United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 14 Chartfield Hove East Sussex BN3 7RD United Kingdom on 16 June 2010 (1 page) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (2 pages) |
26 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (2 pages) |
9 April 2010 | Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (3 pages) |
11 June 2009 | Accounting reference date extended from 31/08/2008 to 31/08/2009 (1 page) |
11 June 2009 | Accounting reference date extended from 31/08/2008 to 31/08/2009 (1 page) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 16/03/08; full list of members (3 pages) |
4 February 2009 | Return made up to 16/03/08; full list of members (3 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New secretary appointed (2 pages) |
30 April 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
16 March 2007 | Incorporation (16 pages) |
16 March 2007 | Incorporation (16 pages) |