Company Name2:30 Limited
DirectorsAvinash Dilip Bhundia and Ketan Kishorlal Panchal
Company StatusActive
Company Number07028276
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Avinash Dilip Bhundia
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Ketan Kishorlal Panchal
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameKevin John Atkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleDentist
Correspondence Address19 Hay Close
Great Oakley
Corby
Northamptonshire
NN18 8HX
Director NameGeorge Rothnie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleDentist
Correspondence Address15 Cotterstock Road
Oundle
Peterborough
Cambridgeshire
PE8 5HA

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1A & K Partners Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£164,481
Cash£1,351
Current Liabilities£140,341

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

30 June 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 11 elizabeth street corby northants l/h.
Outstanding
30 June 2015Delivered on: 7 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 November 2011Delivered on: 16 November 2011
Satisfied on: 20 November 2014
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 October 2023Confirmation statement made on 23 September 2023 with updates (4 pages)
9 October 2023Director's details changed for Mr Ketan Kishorlal Panchal on 20 September 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
20 August 2021Change of details for A & K Partners Limited as a person with significant control on 20 August 2021 (2 pages)
20 August 2021Registered office address changed from 447 Kenton Road Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 20 August 2021 (1 page)
20 August 2021Director's details changed for Mr Avinash Dilip Bhundia on 20 August 2021 (2 pages)
20 August 2021Director's details changed for Mr Ketan Kishorlal Panchal on 20 August 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
11 November 2020Change of details for A & K Partners Limited as a person with significant control on 23 September 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 February 2018Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 447 Kenton Road Kenton Road Harrow HA3 0XY on 13 February 2018 (1 page)
28 September 2017Change of details for A & K Partners Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Change of details for A & K Partners Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
18 September 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
18 September 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
28 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
28 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
21 July 2015Appointment of Mr Avinash Dilip Bhundia as a director on 30 June 2015 (2 pages)
21 July 2015Termination of appointment of George Rothnie as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of George Rothnie as a director on 30 June 2015 (1 page)
21 July 2015Termination of appointment of Kevin John Atkinson as a director on 30 June 2015 (1 page)
21 July 2015Director's details changed for Mr Ketan Kishorlal Panchal on 21 July 2015 (2 pages)
21 July 2015Appointment of Mr Ketan Kishorlal Panchal as a director on 30 June 2015 (2 pages)
21 July 2015Termination of appointment of Kevin John Atkinson as a director on 30 June 2015 (1 page)
21 July 2015Appointment of Mr Ketan Kishorlal Panchal as a director on 30 June 2015 (2 pages)
21 July 2015Appointment of Mr Avinash Dilip Bhundia as a director on 30 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Ketan Kishorlal Panchal on 21 July 2015 (2 pages)
7 July 2015Registration of charge 070282760002, created on 30 June 2015 (10 pages)
7 July 2015Registration of charge 070282760003, created on 30 June 2015 (9 pages)
7 July 2015Registration of charge 070282760003, created on 30 June 2015 (9 pages)
7 July 2015Registration of charge 070282760002, created on 30 June 2015 (10 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
20 November 2014Satisfaction of charge 1 in full (4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Oakley House Headway Business Park Northampton Northamptonshire NN18 9EZ England on 8 September 2010 (1 page)
24 September 2009Director appointed george rothnie (1 page)
24 September 2009Ad 24/09/09-24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 September 2009Director appointed george rothnie (1 page)
24 September 2009Ad 24/09/09-24/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 September 2009Incorporation (11 pages)
23 September 2009Incorporation (11 pages)