Edgware
HA8 7EB
Director Name | Mrs Sonya Masand Patel |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Jolyon Michael Walker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 8 Seacombe Road Poole Dorset BH13 7RJ |
Secretary Name | Joanna Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Seacombe Road Poole Dorset BH13 7RJ |
Director Name | Joanna Mary Walker |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(2 years after company formation) |
Appointment Duration | 3 days (resigned 31 March 2009) |
Role | Physiotherapist |
Correspondence Address | 8 Seacombe Road Poole Dorset BH13 7RJ |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Jolyon Michael Walker 60.00% Ordinary |
---|---|
40 at £1 | Joanna Mary Walker 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,208 |
Cash | £27,103 |
Current Liabilities | £45,895 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 14 March 2023 (1 year ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
9 September 2015 | Delivered on: 15 September 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as james fisher medical centre, 4 tolpuddle gardens, bournemouth, BH9 3LQ as the same is registered at hm land registry under title number DT395695. Outstanding |
---|---|
9 September 2015 | Delivered on: 15 September 2015 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Dr Sanjay Rajnikant Patel on 5 November 2015 (2 pages) |
14 June 2016 | Director's details changed for Dr Sanjay Rajnikant Patel on 5 November 2015 (2 pages) |
14 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 November 2015 | Termination of appointment of Jolyon Michael Walker as a director on 9 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Jolyon Michael Walker as a director on 9 September 2015 (1 page) |
5 November 2015 | Appointment of Dr Sonya Masand Patel as a director on 9 September 2015 (2 pages) |
5 November 2015 | Registered office address changed from Tower House, Parkstone Road Poole Dorset BH15 2JH to 447 Kenton Road Harrow Middlesex HA3 0XY on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Dr Sanjay Rajnikant Patel as a director on 9 September 2015 (2 pages) |
5 November 2015 | Appointment of Dr Sonya Masand Patel as a director on 9 September 2015 (2 pages) |
5 November 2015 | Registered office address changed from Tower House, Parkstone Road Poole Dorset BH15 2JH to 447 Kenton Road Harrow Middlesex HA3 0XY on 5 November 2015 (1 page) |
5 November 2015 | Appointment of Dr Sanjay Rajnikant Patel as a director on 9 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Joanna Mary Walker as a secretary on 9 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Joanna Mary Walker as a secretary on 9 September 2015 (1 page) |
15 September 2015 | Registration of charge 061845030002, created on 9 September 2015 (25 pages) |
15 September 2015 | Registration of charge 061845030001, created on 9 September 2015 (29 pages) |
15 September 2015 | Registration of charge 061845030002, created on 9 September 2015 (25 pages) |
15 September 2015 | Registration of charge 061845030001, created on 9 September 2015 (29 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
20 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Termination of appointment of Joanna Walker as a director (1 page) |
13 October 2009 | Termination of appointment of Joanna Walker as a director (1 page) |
9 April 2009 | Director appointed joanna mary walker (2 pages) |
9 April 2009 | Director appointed joanna mary walker (2 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
26 March 2007 | Incorporation (17 pages) |
26 March 2007 | Incorporation (17 pages) |