Company NameVillage Dental Practice Limited
Company StatusActive
Company Number06933411
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jinesh Jagdish Vaghela
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Pranay Sharma
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Kishan Patel
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Pratik Kumar Sharma
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jiten Jagdish Vaghela
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMrs Tina Ferguson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Farm Cottages Battlers Green
Radlett
Hertfordshire
WD7 8PQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTrinity Accountancy Services Ltd (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address7 Portland Road
Birmingham
B16 9HN

Contact

Websitevillagedentalpractice.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

60 at £1Mrs Tina Ferguson
60.00%
Ordinary
40 at £1Mr Christopher Robert Ferguson
40.00%
Ordinary

Financials

Year2014
Net Worth-£178,308
Cash£7,334
Current Liabilities£144,667

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (7 months, 4 weeks ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

23 September 2021Delivered on: 24 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2020Delivered on: 18 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 December 2020Delivered 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 2020Delivered on: 18 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2009Delivered 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 2009Delivered 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

Filing History

6 September 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 September 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
3 August 2022Director's details changed for Mr Jiten Vaghela on 25 April 2022 (2 pages)
15 March 2022Cessation of Tina Ferguson as a person with significant control on 16 December 2020 (1 page)
14 March 2022Cessation of Christopher Robert Ferguson as a person with significant control on 16 December 2020 (1 page)
14 March 2022Termination of appointment of Tina Ferguson as a director on 2 February 2021 (1 page)
14 March 2022Notification of Scg Specialists Limited as a person with significant control on 16 December 2020 (2 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 December 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
24 September 2021Registration of charge 069334110006, created on 23 September 2021 (40 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (5 pages)
23 July 2021Director's details changed for Mr Jiten Vaghela on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Dr Jinesh Jagdish Vaghela on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Jiten Vaghela on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Kishan Patel on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Kishan Patel on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Pratik Kumar Sharma on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Dr Jinesh Jagdish Vaghela on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Pratik Kumar Sharma on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Pranay Kumar Sharma on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Pranay Kumar Sharma on 23 July 2021 (2 pages)
27 May 2021Registered 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 2021Satisfaction of charge 069334110005 in full (1 page)
18 March 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
5 February 2021Appointment of Mr Kishan Patel as a director on 5 February 2021 (2 pages)
5 February 2021Appointment of Mr Jiten Vaghela as a director on 5 February 2021 (2 pages)
5 February 2021Appointment of Mr Pranay Sharma as a director on 2 February 2021 (2 pages)
5 February 2021Appointment of Mr Jinesh Jagdish Vaghela as a director on 2 February 2021 (2 pages)
5 February 2021Appointment of Mr Pratik Kumar Sharma as a director on 5 February 2021 (2 pages)
21 January 2021Satisfaction of charge 2 in full (2 pages)
19 January 2021Satisfaction of charge 1 in full (1 page)
18 December 2020Registration of charge 069334110005, created on 15 December 2020 (41 pages)
18 December 2020Registration of charge 069334110004, created on 15 December 2020 (38 pages)
18 December 2020Registration of charge 069334110003, created on 15 December 2020 (30 pages)
18 August 2020Change of details for Mr Christopher Robert Ferguson as a person with significant control on 1 August 2020 (2 pages)
18 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Trinity Accountancy Services Ltd as a secretary on 3 August 2015 (1 page)
21 January 2020Registered 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 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
9 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mrs Tina Ferguson on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Registered office address changed from 38a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 38a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 21 November 2012 (1 page)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Trinity Accountancy Services on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Tina Ferguson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Tina Ferguson on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Tina Ferguson on 1 October 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 17 soho road birmingham B21 9SN (1 page)
22 September 2009Registered office changed on 22/09/2009 from 17 soho road birmingham B21 9SN (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 June 2009Director appointed tina ferguson (1 page)
23 June 2009Secretary appointed trinity accountancy services (1 page)
23 June 2009Secretary appointed trinity accountancy services (1 page)
23 June 2009Director appointed tina ferguson (1 page)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
15 June 2009Incorporation (6 pages)
15 June 2009Incorporation (6 pages)