Company NameS S Photay & Associates Limited
DirectorSurjeet Singh Photay
Company StatusActive
Company Number06290560
CategoryPrivate Limited Company
Incorporation Date22 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 Surjeet Singh Photay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address184 Singlewell Road
Gravesend
Kent
DA11 7RB
Secretary NameBimla Devi Photay
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address184 Singlewell Road
Gravesend
Kent
DA11 7RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Surgit Singh Photay
51.00%
Ordinary
49 at £1Bimla Devi Photay
49.00%
Ordinary

Financials

Year2014
Net Worth-£18,521
Cash£405
Current Liabilities£40,246

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

20 August 2015Delivered on: 2 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leasehold 259 plumstead high street woolwich london.
Outstanding
13 March 2015Delivered on: 24 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 14 lewis road, istead rise, gravesend, kent t/no K62085.
Outstanding
12 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Notification of Surjit Singh Photay as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Surjit Singh Photay as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Bimla Devi Photay as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Surjit Singh Photay as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Bimla Devi Photay as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Bimla Devi Photay as a person with significant control on 7 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 September 2015Registration of charge 062905600003, created on 20 August 2015 (41 pages)
2 September 2015Registration of charge 062905600003, created on 20 August 2015 (41 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Registration of charge 062905600002, created on 13 March 2015 (41 pages)
24 March 2015Registration of charge 062905600002, created on 13 March 2015 (41 pages)
17 March 2015Registration of charge 062905600001, created on 12 March 2015 (44 pages)
17 March 2015Registration of charge 062905600001, created on 12 March 2015 (44 pages)
5 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Surjeet Singh Photay on 1 October 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
14 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 September 2008Return made up to 22/06/08; full list of members (3 pages)
23 September 2008Return made up to 22/06/08; full list of members (3 pages)
3 April 2008Director's change of particulars / surgit photay / 22/06/2007 (1 page)
3 April 2008Director's change of particulars / surgit photay / 22/06/2007 (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
29 August 2007Ad 22/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 August 2007Ad 22/06/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned (1 page)
22 June 2007Incorporation (16 pages)
22 June 2007Incorporation (16 pages)