Maidavale
W9 1ID
Director Name | Dr Adekoye Ogunro |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Cornbury Road Edgware Middlesex HA8 6RT |
Registered Address | 171 Shenley Road Borehamwood WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Adekoye Ogunro 50.00% Ordinary |
---|---|
50 at £1 | Kiarash Banai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,707 |
Cash | £92,096 |
Current Liabilities | £167,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 July 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
4 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 July 2019 | Registration of charge 068289450005, created on 2 July 2019 (39 pages) |
26 February 2019 | Notification of Adekoye Ogunro as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
26 February 2019 | Notification of Kiarash Banai as a person with significant control on 6 April 2016 (2 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Registered 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 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Registered 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 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
16 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Dr Kiarash Banai on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from 18 Forty Ave Wembley Middlesex HA9 8JP on 5 March 2010 (1 page) |
24 February 2009 | Incorporation (13 pages) |
24 February 2009 | Incorporation (13 pages) |