5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mr Yogesh Solanki |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Website | dentalartsstudio.co.uk |
---|---|
Telephone | 020 72503536 |
Telephone region | London |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Sunit Malhan 50.00% Ordinary |
---|---|
50 at £1 | Mr Yogesh Solanki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,231,279 |
Cash | £9,986 |
Current Liabilities | £223,854 |
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 | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 July 2019 | Delivered on: 19 July 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 February 2017 | Delivered on: 3 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
26 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
26 May 2022 | Cessation of Suniit Malhan as a person with significant control on 24 March 2022 (1 page) |
25 May 2022 | Cessation of Yogesh Solanki as a person with significant control on 24 March 2022 (1 page) |
25 May 2022 | Notification of Xit Holdings Ltd as a person with significant control on 24 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
14 April 2021 | Change of details for Dr Yogesh Solanki as a person with significant control on 31 March 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Yogesh Solanki on 31 March 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 July 2019 | Registration of charge 069614400002, created on 18 July 2019 (50 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
29 March 2019 | Director's details changed for Mr Yogesh Solanki on 29 March 2019 (2 pages) |
29 March 2019 | Change of details for Dr Yogesh Solanki as a person with significant control on 29 March 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Director's details changed for Mr Yogesh Solanki on 27 July 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Sunit Malhan on 24 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Yogesh Solanki on 24 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Yogesh Solanki on 24 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Sunit Malhan on 24 July 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 March 2017 | Registration of charge 069614400001, created on 27 February 2017 (5 pages) |
3 March 2017 | Registration of charge 069614400001, created on 27 February 2017 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
2 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
15 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
15 March 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
14 March 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
14 March 2011 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Incorporation (13 pages) |
14 July 2009 | Incorporation (13 pages) |