Brentwood
CM14 4RZ
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Stratos Efstratious |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 1 Woodlands Drive Hoddesdon Hertfordshire EN11 8AZ |
Director Name | Mrs Chrisoula Nicolopoulos |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 1 Woodlands Drive Hoddesdon Hertfordshire EN11 8AZ |
Secretary Name | Dr Stratos Efstratious |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewood 1 Woodlands Drive Hoddesdon Hertfordshire EN11 8AZ |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood CM14 4RZ |
Telephone | 01992 478578 |
---|---|
Telephone region | Lea Valley |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Dr Stratos Efstratiou 50.00% Ordinary |
---|---|
500 at £1 | Mrs Chrisoula Nicolopoulos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£243,230 |
Cash | £626,860 |
Current Liabilities | £145,844 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
19 August 2019 | Delivered on: 22 August 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties)(as Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
9 July 2015 | Delivered on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 March 2010 | Delivered on: 30 March 2010 Persons entitled: Stratos Kyriacos Efstratiou and Chrisoula Nicolopoulos Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The business undertaking property assets revenues rights and uncalled capital. See image for full details. Outstanding |
5 March 2024 | Director's details changed for Dr Richard Charles Ablett on 5 March 2024 (2 pages) |
---|---|
9 January 2024 | Appointment of Dr Richard Charles Ablett as a director on 1 January 2024 (2 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
17 November 2023 | Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages) |
5 October 2023 | Registered office address changed from 137 High Street Brentwood CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
27 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
4 May 2023 | Appointment of Mr Kevin Andrew Hall as a director on 26 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
19 January 2023 | Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
10 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
9 June 2022 | Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
2 December 2019 | Register(s) moved to registered office address 137 High Street Brentwood CM14 4RZ (1 page) |
11 September 2019 | Resolutions
|
22 August 2019 | Registration of charge 069337610003, created on 19 August 2019 (62 pages) |
16 May 2019 | Satisfaction of charge 069337610002 in full (1 page) |
2 May 2019 | Termination of appointment of Chrisoula Nicolopoulos as a director on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 1 May 2019 (2 pages) |
2 May 2019 | Cessation of Chrisoula Nicolopoulos as a person with significant control on 1 May 2019 (1 page) |
2 May 2019 | Notification of Clacton Dental Care Limited as a person with significant control on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Stratos Efstratious as a director on 1 May 2019 (1 page) |
2 May 2019 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 137 High Street Brentwood CM14 4RZ on 2 May 2019 (1 page) |
2 May 2019 | Cessation of Stratos Efstratiou as a person with significant control on 1 May 2019 (1 page) |
2 May 2019 | Termination of appointment of Stratos Efstratious as a secretary on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Mr Parish Vaid as a director on 1 May 2019 (2 pages) |
1 May 2019 | Satisfaction of charge 1 in full (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Registration of charge 069337610002, created on 9 July 2015 (8 pages) |
13 July 2015 | Registration of charge 069337610002, created on 9 July 2015 (8 pages) |
13 July 2015 | Registration of charge 069337610002, created on 9 July 2015 (8 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 June 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 June 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 15 March 2011 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Dr Stratos Efstratious on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Chrisoula Nicolopoulos on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Chrisoula Nicolopoulos on 15 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Dr Stratos Efstratious on 15 June 2010 (1 page) |
12 July 2010 | Director's details changed for Dr Stratos Efstratious on 15 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Dr Stratos Efstratious on 15 June 2010 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (21 pages) |
15 June 2009 | Incorporation (21 pages) |