Winchmore Hill
London
N21 1HS
Director Name | Mr Peter Bernard Copsey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Comberton Road Kidderminster Worcestershire DY10 3DT |
Secretary Name | Mr John Benedict Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cottage Lane Marlbrook Bromsgrove Worcs B60 1DW |
Website | dentistonthegreen.com |
---|---|
Telephone | 020 88823909 |
Telephone region | London |
Registered Address | 33 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£431,288 |
Cash | £17,102 |
Current Liabilities | £83,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
5 April 2012 | Delivered 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 |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
29 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
11 October 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 April 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
6 October 2011 | Appointment of Dr Fozia Aziz as a director (3 pages) |
6 October 2011 | Termination of appointment of Peter Copsey as a director (2 pages) |
6 October 2011 | Termination of appointment of John Morgan as a secretary (2 pages) |
6 October 2011 | Termination of appointment of John Morgan as a secretary (2 pages) |
6 October 2011 | Termination of appointment of Peter Copsey as a director (2 pages) |
6 October 2011 | Appointment of Dr Fozia Aziz as a director (3 pages) |
6 September 2011 | Change of name notice (2 pages) |
6 September 2011 | Change of name notice (2 pages) |
6 September 2011 | Company name changed mfg company formations 86 LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed mfg company formations 86 LIMITED\certificate issued on 06/09/11
|
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 26 July 2011 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Incorporation (20 pages) |
25 August 2009 | Incorporation (20 pages) |