Company NameBorehamwood Ortho Clinic Limited
DirectorsKiarash Banai and Adekoye Ogunro
Company StatusActive
Company Number06828945
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Kiarash Banai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressTop Floor Flat 254 Elgin Ave
Maidavale
W9 1ID
Director NameDr Adekoye Ogunro
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Cornbury Road
Edgware
Middlesex
HA8 6RT

Location

Registered Address171 Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adekoye Ogunro
50.00%
Ordinary
50 at £1Kiarash Banai
50.00%
Ordinary

Financials

Year2014
Net Worth£225,707
Cash£92,096
Current Liabilities£167,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

2 July 2019Delivered on: 4 July 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 171 and 171A shenley road, borehamwood, england, WD6 1AH being the property held under lease dated 14 june 2019 and made between (1) adekoyejo ogunro & kiarash banai and (2) borehamwood ortho clinic limited.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
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 70 low petergate york including all rights attached or appurte all buildings erections fixtures and fittings (including trade fixtures and fittings but excluding landlords fixtures) fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof see image for full details.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
21 December 2012Delivered on: 4 January 2013
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee, the initial rent deposit of £6,600 and all the interest in the single interest bearing account.
Outstanding
23 March 2010Delivered on: 24 March 2010
Satisfied on: 12 April 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Registration of charge 068289450005, created on 2 July 2019 (39 pages)
26 February 2019Notification of Adekoye Ogunro as a person with significant control on 6 April 2016 (2 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2019Notification of Kiarash Banai as a person with significant control on 6 April 2016 (2 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Registered office address changed from C/O Raei & Co. 7 the Broadway Preston Road Wembley Middlesex HA9 8JT to 171 Shenley Road Borehamwood WD6 1AH on 26 April 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Satisfaction of charge 1 in full (3 pages)
12 April 2013Satisfaction of charge 1 in full (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2012Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley Uk HA9 8JT United Kingdom on 27 February 2012 (1 page)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley Uk HA9 8JT United Kingdom on 27 February 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page)
5 March 2010Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page)
5 March 2010Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page)
24 February 2009Incorporation (13 pages)
24 February 2009Incorporation (13 pages)