14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mrs Maimoona Khaliq Malik |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Secretary Name | Mrs Maimoona Khaliq Malik |
---|---|
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Website | improveyoursmile.co.uk |
---|---|
Telephone | 020 85042704 |
Telephone region | London |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Amjad Zahoor Malik 60.00% Ordinary |
---|---|
40 at £1 | Maimoona Khaliq Malik 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£332,102 |
Cash | £1,062 |
Current Liabilities | £403,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
4 February 2013 | Delivered on: 9 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
5 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2021 | Change of details for Dr Amjad Zahoor Malik as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
25 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page) |
18 March 2015 | Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages) |
18 March 2015 | Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages) |
18 March 2015 | Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page) |
18 March 2015 | Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 -225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 -225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
31 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England on 25 May 2011 (1 page) |
25 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Incorporation (24 pages) |
11 March 2010 | Incorporation (24 pages) |