Company NameChiltern Dermatology Services Limited
DirectorRavi Ratnavel
Company StatusActive
Company Number06501809
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ravi Ratnavel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(2 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Pamini Ratnavel
NationalityBritish
StatusResigned
Appointed28 February 2008(2 weeks, 2 days after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 2015)
RoleHousewife
Correspondence AddressPO Box 684
Amersham Sorting Office Hill Avenue
Amersham
Buckinghamshire
HP6 5ZZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone07 932752339
Telephone regionMobile

Location

Registered AddressAnand Arnold
1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ravi Ratnavel
100.00%
Ordinary

Accounts

Latest Accounts18 February 2023 (1 year, 2 months ago)
Next Accounts Due18 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 18 February 2020 (9 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 18 February 2019 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 18 February 2018 (8 pages)
16 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 18 February 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 18 February 2017 (8 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Accounts for a dormant company made up to 18 February 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 18 February 2016 (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2016Current accounting period shortened from 28 February 2016 to 18 February 2016 (1 page)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Registered office address changed from C/O Dr R C Ratnavel PO Box 684 Amersham Sorting Office Hill Avenue Amersham Buckinghamshire HP6 5ZZ to C/O Anand Arnold 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 February 2016 (1 page)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Registered office address changed from C/O Dr R C Ratnavel PO Box 684 Amersham Sorting Office Hill Avenue Amersham Buckinghamshire HP6 5ZZ to C/O Anand Arnold 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 14 February 2016 (1 page)
14 February 2016Current accounting period shortened from 28 February 2016 to 18 February 2016 (1 page)
20 January 2016Termination of appointment of Pamini Ratnavel as a secretary on 24 August 2015 (1 page)
20 January 2016Termination of appointment of Pamini Ratnavel as a secretary on 24 August 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
26 October 2014Accounts made up to 28 February 2014 (2 pages)
26 October 2014Accounts made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
20 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
3 March 2013Accounts made up to 28 February 2013 (2 pages)
3 March 2013Accounts made up to 28 February 2013 (2 pages)
27 October 2012Accounts made up to 28 February 2012 (2 pages)
27 October 2012Accounts made up to 28 February 2012 (2 pages)
19 February 2012Registered office address changed from C/O Dr R C Ratnavel PO Box PO Box 684 Castle Mead House Chalk Lane Amersham Bucks HP6 5SA England on 19 February 2012 (1 page)
19 February 2012Director's details changed for Dr Ravi Ratnavel on 15 February 2012 (2 pages)
19 February 2012Director's details changed for Dr Ravi Ratnavel on 15 February 2012 (2 pages)
19 February 2012Registered office address changed from C/O Dr R C Ratnavel PO Box PO Box 684 Castle Mead House Chalk Lane Amersham Bucks HP6 5SA England on 19 February 2012 (1 page)
19 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts made up to 28 February 2011 (2 pages)
26 October 2011Accounts made up to 28 February 2011 (2 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
4 May 2010Accounts made up to 28 February 2010 (2 pages)
4 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts made up to 28 February 2010 (2 pages)
30 April 2010Secretary's details changed for Pamini Ratnavel on 10 February 2010 (1 page)
30 April 2010Director's details changed for Dr Ravi Ratnavel on 10 February 2010 (2 pages)
30 April 2010Registered office address changed from C/O Muallah Weissbraun & Co Chartered Accountant 220 the Vale London NW11 8SR on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Pamini Ratnavel on 10 February 2010 (1 page)
30 April 2010Director's details changed for Dr Ravi Ratnavel on 10 February 2010 (2 pages)
30 April 2010Registered office address changed from C/O Muallah Weissbraun & Co Chartered Accountant 220 the Vale London NW11 8SR on 30 April 2010 (1 page)
12 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (3 pages)
12 December 2009Annual return made up to 12 February 2009 with a full list of shareholders (3 pages)
14 April 2009Accounts made up to 28 February 2009 (2 pages)
14 April 2009Accounts made up to 28 February 2009 (2 pages)
6 March 2008Appointment terminated director buyview LTD (1 page)
6 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
6 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
6 March 2008Appointment terminated director buyview LTD (1 page)
5 March 2008Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
5 March 2008Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
5 March 2008Director appointed ravi chandran ratnavel (2 pages)
5 March 2008Director appointed ravi chandran ratnavel (2 pages)
5 March 2008Secretary appointed pamini ratnavel (2 pages)
5 March 2008Secretary appointed pamini ratnavel (2 pages)
12 February 2008Incorporation (14 pages)
12 February 2008Incorporation (14 pages)