London
N3 1LF
Director Name | Mr Pranay Sharma |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Kishan Patel |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Pratik Kumar Sharma |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Jiten Jagdish Vaghela |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mrs Tina Ferguson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Farm Cottages Battlers Green Radlett Hertfordshire WD7 8PQ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Trinity Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 7 Portland Road Birmingham B16 9HN |
Website | villagedentalpractice.com |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Mrs Tina Ferguson 60.00% Ordinary |
---|---|
40 at £1 | Mr Christopher Robert Ferguson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£178,308 |
Cash | £7,334 |
Current Liabilities | £144,667 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months, 2 weeks from now) |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 December 2020 | Delivered on: 18 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 December 2020 | Delivered on: 18 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being village dental practice, 38 and 38A station road, cuffley, herts, EN6 4HE comprised in title number HD494829. Outstanding |
15 December 2020 | Delivered on: 18 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 September 2009 | Delivered on: 5 September 2009 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: 38 and 38A station road, cuffley herts 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 |
17 August 2009 | Delivered on: 2 September 2009 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 |
6 September 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 2 August 2022 with updates (5 pages) |
3 August 2022 | Director's details changed for Mr Jiten Vaghela on 25 April 2022 (2 pages) |
15 March 2022 | Cessation of Tina Ferguson as a person with significant control on 16 December 2020 (1 page) |
14 March 2022 | Cessation of Christopher Robert Ferguson as a person with significant control on 16 December 2020 (1 page) |
14 March 2022 | Termination of appointment of Tina Ferguson as a director on 2 February 2021 (1 page) |
14 March 2022 | Notification of Scg Specialists Limited as a person with significant control on 16 December 2020 (2 pages) |
8 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 December 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
24 September 2021 | Registration of charge 069334110006, created on 23 September 2021 (40 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (5 pages) |
23 July 2021 | Director's details changed for Mr Jiten Vaghela on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Dr Jinesh Jagdish Vaghela on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Jiten Vaghela on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Kishan Patel on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Kishan Patel on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Pratik Kumar Sharma on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Dr Jinesh Jagdish Vaghela on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Pratik Kumar Sharma on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Pranay Kumar Sharma on 23 July 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Pranay Kumar Sharma on 23 July 2021 (2 pages) |
27 May 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 27 May 2021 (1 page) |
28 April 2021 | Satisfaction of charge 069334110005 in full (1 page) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
5 February 2021 | Appointment of Mr Kishan Patel as a director on 5 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Jiten Vaghela as a director on 5 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Pranay Sharma as a director on 2 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Jinesh Jagdish Vaghela as a director on 2 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr Pratik Kumar Sharma as a director on 5 February 2021 (2 pages) |
21 January 2021 | Satisfaction of charge 2 in full (2 pages) |
19 January 2021 | Satisfaction of charge 1 in full (1 page) |
18 December 2020 | Registration of charge 069334110005, created on 15 December 2020 (41 pages) |
18 December 2020 | Registration of charge 069334110004, created on 15 December 2020 (38 pages) |
18 December 2020 | Registration of charge 069334110003, created on 15 December 2020 (30 pages) |
18 August 2020 | Change of details for Mr Christopher Robert Ferguson as a person with significant control on 1 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Trinity Accountancy Services Ltd as a secretary on 3 August 2015 (1 page) |
21 January 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 21 January 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Registered office address changed from 38a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 38a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 21 November 2012 (1 page) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Tina Ferguson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Tina Ferguson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Tina Ferguson on 1 October 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 17 soho road birmingham B21 9SN (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 17 soho road birmingham B21 9SN (1 page) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 June 2009 | Director appointed tina ferguson (1 page) |
23 June 2009 | Secretary appointed trinity accountancy services (1 page) |
23 June 2009 | Secretary appointed trinity accountancy services (1 page) |
23 June 2009 | Director appointed tina ferguson (1 page) |
17 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
15 June 2009 | Incorporation (6 pages) |
15 June 2009 | Incorporation (6 pages) |