Rickmansworth
Hertfordshire
WD3 1BL
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 344 Preston Road Kenton Harrow Middlesex HA3 0QJ |
Secretary Name | Paaras Dhanani |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ebury Road Rickmansworth Hertfordshire WD3 1BL |
Website | newroaddental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01458 575811 |
Telephone region | Glastonbury |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nimesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Paaras Dhanani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,825 |
Cash | £23,780 |
Current Liabilities | £109,012 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
10 July 2015 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
18 September 2019 | Satisfaction of charge 1 in part (19 pages) |
28 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 August 2019 | Satisfaction of charge 062769220003 in full (1 page) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 July 2017 | Director's details changed for Mr Nimesh Patel on 11 January 2011 (2 pages) |
18 July 2017 | Director's details changed for Mr Nimesh Patel on 11 January 2011 (2 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 July 2015 | Registration of charge 062769220003, created on 10 July 2015 (39 pages) |
20 July 2015 | Registration of charge 062769220003, created on 10 July 2015 (39 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 August 2013 | Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages) |
8 August 2013 | Secretary's details changed for Paaras Dhanani on 6 August 2013 (2 pages) |
8 August 2013 | Director's details changed for Paaras Dhanani on 5 August 2013 (2 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 July 2011 | Registered office address changed from 119 New Road Croxley Green Hertfordshire WD3 3EN on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 119 New Road Croxley Green Hertfordshire WD3 3EN on 12 July 2011 (1 page) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Director's details changed for Nimesh Patel on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Nimesh Patel on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paaras Dhanani on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Paaras Dhanani on 12 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Incorporation (11 pages) |
12 June 2007 | Incorporation (11 pages) |