Leighton Buzzard
LU7 0BB
Director Name | Ms Kashmir Chand |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mrs Yazdana Arrain |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr Niall Rajan Chand |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr Evean Chand |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Pavilion Park House Stockgrove Leighton Buzzard Bedfordshire LU7 0BB |
Director Name | Mr Jayesh Kotecha |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Evean Chand 50.00% Ordinary |
---|---|
1 at £1 | Kashmir Chand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,288 |
Cash | £9,422 |
Current Liabilities | £276,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
23 January 2024 | Appointment of Mr Niall Rajan Chand as a director on 17 January 2024 (2 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
20 June 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
28 March 2023 | Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
20 March 2023 | Cessation of Kashmir Chand as a person with significant control on 24 February 2023 (1 page) |
20 March 2023 | Notification of Sapphire 55 Holdings Limited as a person with significant control on 24 February 2023 (2 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 5 April 2021 (3 pages) |
28 April 2021 | Confirmation statement made on 5 April 2021 with no updates
|
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
8 April 2020 | Cessation of Jayesh Kotecha as a person with significant control on 8 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Jayesh Kotecha as a director on 8 April 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Appointment of Mrs Yazdana Arrain as a director on 14 June 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
25 April 2017 | Termination of appointment of Evean Chand as a director on 18 April 2016 (1 page) |
25 April 2017 | Termination of appointment of Evean Chand as a director on 18 April 2016 (1 page) |
25 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 27 November 2014 (1 page) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 March 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
17 January 2014 | Appointment of Mrs Kashmir Chand as a director (2 pages) |
17 January 2014 | Appointment of Mr Jayesh Kotecha as a director (2 pages) |
17 January 2014 | Appointment of Mrs Kashmir Chand as a director (2 pages) |
17 January 2014 | Appointment of Mr Jayesh Kotecha as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Director's details changed for Evean Chand on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Kashmir Chand on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Evean Chand on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Secretary's details changed for Kashmir Chand on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 November 2008 | Return made up to 05/04/08; full list of members (3 pages) |
19 November 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 79 wedgwood ave milton keynes MK14 5JZ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 79 wedgwood ave milton keynes MK14 5JZ (1 page) |
5 April 2007 | Incorporation (14 pages) |
5 April 2007 | Incorporation (14 pages) |