Company NameNew Road Dental Limited
DirectorsPaaras Dhanani and Nimesh Patel
Company StatusActive
Company Number06276922
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Paaras Dhanani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ebury Road
Rickmansworth
Hertfordshire
WD3 1BL
Director NameMr Nimesh Patel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 Preston Road Kenton
Harrow
Middlesex
HA3 0QJ
Secretary NamePaaras Dhanani
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ebury Road
Rickmansworth
Hertfordshire
WD3 1BL

Contact

Websitenewroaddental.co.uk
Email address[email protected]
Telephone01458 575811
Telephone regionGlastonbury

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nimesh Patel
50.00%
Ordinary
1 at £1Paaras Dhanani
50.00%
Ordinary

Financials

Year2014
Net Worth-£243,825
Cash£23,780
Current Liabilities£109,012

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

10 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as part 2ND and 3RD floors, 7 bell yard, london WC2A 2JR as more particularly described in the lease dated 06 july 2015 and made between (1) pin investments limited and (2) virendra rajendra khanna.
Outstanding
31 October 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 119 new road, coxley green, rickmansworth, herts.
Outstanding
29 August 2007Delivered on: 4 September 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
18 September 2019Satisfaction of charge 1 in part (19 pages)
28 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 August 2019Satisfaction of charge 062769220003 in full (1 page)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 July 2017Director's details changed for Mr Nimesh Patel on 11 January 2011 (2 pages)
18 July 2017Director's details changed for Mr Nimesh Patel on 11 January 2011 (2 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 July 2015Registration of charge 062769220003, created on 10 July 2015 (39 pages)
20 July 2015Registration of charge 062769220003, created on 10 July 2015 (39 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 August 2013Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages)
8 August 2013Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages)
8 August 2013Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages)
8 August 2013Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages)
8 August 2013Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages)
8 August 2013Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 July 2011Registered office address changed from 119 New Road Croxley Green Hertfordshire WD3 3EN on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 119 New Road Croxley Green Hertfordshire WD3 3EN on 12 July 2011 (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Director's details changed for Nimesh Patel on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Nimesh Patel on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Paaras Dhanani on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Paaras Dhanani on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2008Return made up to 12/06/08; full list of members (4 pages)
16 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
8 May 2008Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
12 June 2007Incorporation (11 pages)
12 June 2007Incorporation (11 pages)