Penge
London
SE20 7DS
Secretary Name | Mrs Priti Patel |
---|---|
Status | Current |
Appointed | 24 January 2022(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 161 High Street Penge London SE20 7DS |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mr David Sinanan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Peregrine Way Wimbledon London SW19 4RN |
Director Name | Mrs Asha Rohit Tanna |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 High Street Penge London SE20 7DS |
Director Name | Mr Divya Tanna |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2022) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 161 High Street Penge London SE20 7DS |
Director Name | Mr Rohit Tanna |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 High Street Penge London SE20 7DS |
Director Name | Mrs Vivienne Patricia Tanna |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2022) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 161 High Street Penge London SE20 7DS |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2013) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Relans 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
75k at £1 | Asha Tanna 25.00% Ordinary |
---|---|
75k at £1 | Divya Tanna 25.00% Ordinary |
75k at £1 | Rohit Tanna 25.00% Ordinary |
75k at £1 | Vivienne Patricia Tanna 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,133 |
Cash | £87,255 |
Current Liabilities | £197,475 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
15 May 2017 | Director's details changed for Mrs Asha Rohit Tanna on 10 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mr Rohit Tanna on 10 March 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Divya Tanna on 10 March 2017 (2 pages) |
15 May 2017 | Director's details changed for Mrs Vivienne Patricia Tanna on 10 March 2017 (2 pages) |
28 October 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
28 October 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
29 January 2013 | Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
25 January 2012 | Resolutions
|
16 December 2011 | Appointment of Mrs Asha Tanna as a director on 15 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of David Sinanan as a director on 15 December 2011 (1 page) |
16 December 2011 | Appointment of Mrs Vivienne Patricia Tanna as a director on 15 December 2011 (2 pages) |
16 December 2011 | Appointment of Mr Divya Tanna as a director on 15 December 2011 (2 pages) |
16 December 2011 | Appointment of Mr Rohit Tanna as a director on 15 December 2011 (2 pages) |
16 November 2011 | Company name changed ardus pharma-dent LIMITED\certificate issued on 16/11/11
|
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
19 March 2010 | Secretary's details changed for Portland Registrars Limited on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Resolutions
|
6 May 2009 | Director appointed mr david sinanan (2 pages) |
6 May 2009 | Secretary appointed portland registrars LIMITED (1 page) |
11 March 2009 | Incorporation (19 pages) |
11 March 2009 | Appointment terminated director ian dunsford (1 page) |