Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary Name | Sharareh Hemmati |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Ernest Road Emerson Park Hornchurch Essex RM11 3JQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Website | patientfirstdentalpractice.com |
---|---|
Telephone | 01375 396264 |
Telephone region | Grays Thurrock |
Registered Address | 28 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
550 at £1 | Shahpour Hemmati 55.00% Ordinary |
---|---|
450 at £1 | Sharareh Hemmati 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,002 |
Cash | £289,599 |
Current Liabilities | £57,610 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
1 October 2021 | Delivered on: 14 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 63 the boulevard greenhithe kent DA9 9GU. Outstanding |
---|---|
12 July 2016 | Delivered on: 12 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2015 | Delivered on: 15 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 london road grays essex. Outstanding |
2 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Registration of charge 065029230002, created on 12 July 2016 (42 pages) |
12 July 2016 | Registration of charge 065029230002, created on 12 July 2016 (42 pages) |
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 August 2015 | Registration of charge 065029230001, created on 29 July 2015 (41 pages) |
15 August 2015 | Registration of charge 065029230001, created on 29 July 2015 (41 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Statement of capital following an allotment of shares on 14 February 2013
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Director's details changed for Dr Shahpour Hemmati on 13 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Dr Shahpour Hemmati on 13 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
19 August 2011 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 19 August 2011 (1 page) |
8 April 2011 | Annual return made up to 13 February 2011 (4 pages) |
8 April 2011 | Annual return made up to 13 February 2011 (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 March 2009 | Secretary appointed sharareh hemmati (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 March 2009 | Secretary appointed sharareh hemmati (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 March 2009 | Director appointed dr shahpour hemmati (2 pages) |
11 March 2009 | Director appointed dr shahpour hemmati (2 pages) |
5 March 2009 | Appointment terminated director alpha direct LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
5 March 2009 | Appointment terminated director alpha direct LIMITED (1 page) |
13 February 2008 | Incorporation (16 pages) |
13 February 2008 | Incorporation (16 pages) |