London
N12 0RU
Director Name | Dr Ali-Reza Hashemi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 April 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 12 The Mount Esher KT10 8LQ |
Director Name | Dr Ali Reza Hashemi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Confident Smile 20a Market Place Hampstead Garden Suburb London NW11 6JJ |
Director Name | Dr Sunday Olubunmi Oke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2013) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kentish Lane Brookmans Park Hertfordshire AL9 6NG |
Director Name | Mr Sunday Olubunmi Oke |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 19 Kentish House Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Dr Ali Reza Hashemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£317,847 |
Cash | £8,635 |
Current Liabilities | £105,353 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
6 January 2022 | Delivered on: 7 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 July 2008 | Delivered on: 17 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 56A high street, shepperton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 May 2008 | Delivered on: 23 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
28 April 2020 | Notification of Alireza Hashemi as a person with significant control on 28 April 2020 (2 pages) |
28 April 2020 | Appointment of Dr Alireza Hashemi as a director on 28 April 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Notification of Somayeh Kamali as a person with significant control on 4 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
5 December 2019 | Appointment of Mrs Somayeh Kamali as a director on 4 December 2019 (2 pages) |
5 December 2019 | Cessation of Alireza Hashemi as a person with significant control on 5 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Ali Reza Hashemi as a director on 4 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from C/O S&a Accounting Services Ltd Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 9 April 2019 (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Termination of appointment of Sunday Olubunmi Oke as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Sunday Olubunmi Oke as a director on 13 October 2014 (1 page) |
29 August 2014 | Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages) |
16 April 2014 | Director's details changed for Dr Ali Reza Hashemi on 16 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Dr Ali Reza Hashemi on 16 April 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2014 | Amended accounts made up to 30 April 2011 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2009 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2012 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2010 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2010 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2011 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2012 (8 pages) |
15 January 2014 | Amended accounts made up to 30 April 2009 (8 pages) |
23 October 2013 | Appointment of Mr Sunday Olubunmi Oke as a director (2 pages) |
23 October 2013 | Appointment of Mr Sunday Olubunmi Oke as a director (2 pages) |
5 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 July 2013 | Registered office address changed from 2-3 Coleridge Gardens Swiss Cottage London United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 2-3 Coleridge Gardens Swiss Cottage London United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Termination of appointment of Sunday Olubunmi Oke as a director (1 page) |
25 July 2013 | Termination of appointment of Sunday Olubunmi Oke as a director (1 page) |
21 June 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 21 June 2013 (1 page) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 December 2012 | Director's details changed for Dr Ali Reza Hashemi on 14 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Dr Ali Reza Hashemi on 14 December 2012 (2 pages) |
15 June 2012 | Appointment of Dr Sunday Olubunmi Oke as a director (3 pages) |
15 June 2012 | Appointment of Dr Sunday Olubunmi Oke as a director (3 pages) |
14 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 May 2008 | Director appointed dr ali reza hashemi (1 page) |
21 May 2008 | Director appointed dr ali reza hashemi (1 page) |
20 May 2008 | Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
20 May 2008 | Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
14 April 2008 | Incorporation (19 pages) |
14 April 2008 | Incorporation (19 pages) |