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, 1 month 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(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
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(13 years, 10 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 | Mrs Aneeta Shah |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mount Park Avenue South Croydon Surrey CR2 6DJ |
Director Name | Mr Daylesh Shah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 February 2020) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex 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, 3 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 Essex 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, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Website | summerstowndental.co.uk |
---|---|
Telephone | 020 88797911 |
Telephone region | London |
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 |
300 at £1 | Daylesh Shah 75.00% Ordinary |
---|---|
100 at £1 | Aneeta Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,333 |
Cash | £196,938 |
Current Liabilities | £51,065 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
3 March 2020 | Cessation of Daylesh Shah as a person with significant control on 25 February 2020 (1 page) |
3 March 2020 | Cessation of Aneeta Shah as a person with significant control on 25 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 25 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr Stephen Robert Williams as a director on 25 February 2020 (2 pages) |
3 March 2020 | Registered office address changed from 742 Garratt Lane London SW17 0NN to 137 High Street Brentwood Essex CM14 4RZ on 3 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Daylesh Shah as a director on 25 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Aneeta Shah as a director on 25 February 2020 (1 page) |
3 March 2020 | Notification of Clacton Dental Care Ltd as a person with significant control on 25 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr Colin Leslie Stokes as a director on 25 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
23 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
8 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
11 June 2010 | Company name changed summerstown LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Company name changed summerstown LIMITED\certificate issued on 11/06/10
|
4 June 2010 | Change of name notice (3 pages) |
4 June 2010 | Change of name notice (3 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 March 2010 | Appointment of Mr Daylesh Shah as a director (2 pages) |
16 March 2010 | Appointment of Mr Daylesh Shah as a director (2 pages) |
8 March 2010 | Incorporation (23 pages) |
8 March 2010 | Incorporation (23 pages) |