Company NameWinchmore Hill Green Limited
DirectorFozia Aziz
Company StatusActive
Company Number07000564
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Previous NameMFG Company Formations 86 Limited

Business Activity

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

Directors

Director NameDr Fozia Aziz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Peter Bernard Copsey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Comberton Road
Kidderminster
Worcestershire
DY10 3DT
Secretary NameMr John Benedict Morgan
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cottage Lane
Marlbrook
Bromsgrove
Worcs
B60 1DW

Contact

Websitedentistonthegreen.com
Telephone020 88823909
Telephone regionLondon

Location

Registered Address33 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£431,288
Cash£17,102
Current Liabilities£83,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

5 April 2012Delivered on: 18 April 2012
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 33 the green winchmore hill london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
29 December 2017Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 25 August 2014 with a full list of shareholders (3 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
21 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
11 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
18 April 2012Registered office address changed from C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH England on 18 April 2012 (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
6 October 2011Appointment of Dr Fozia Aziz as a director (3 pages)
6 October 2011Termination of appointment of Peter Copsey as a director (2 pages)
6 October 2011Termination of appointment of John Morgan as a secretary (2 pages)
6 October 2011Termination of appointment of John Morgan as a secretary (2 pages)
6 October 2011Termination of appointment of Peter Copsey as a director (2 pages)
6 October 2011Appointment of Dr Fozia Aziz as a director (3 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Company name changed mfg company formations 86 LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
6 September 2011Company name changed mfg company formations 86 LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
(2 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA England on 30 August 2011 (1 page)
30 August 2011Registered office address changed from C/O Mfg Solicitors Llp Adam House Birmingham Road Kidderminster Worcestershire DY10 2SA England on 30 August 2011 (1 page)
26 July 2011Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 26 July 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2009Incorporation (20 pages)
25 August 2009Incorporation (20 pages)