Company NameFacial Clinic Ltd
DirectorPiyush Kumar Parshottambhai Patel
Company StatusActive
Company Number07197217
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Piyush Kumar Parshottambhai Patel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Middlefield Road
Cossington
Leicester
LE7 4UT
Secretary NamePeenaben Patel
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Middlefield Road
Cossington
Leicester
LE7 4UT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefacial-clinic.co.uk
Telephone01604 636836
Telephone regionNorthampton

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Peenaben Patel & Piyush Kumar Parshottambhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£367,252
Cash£16,320
Current Liabilities£403,602

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return22 March 2024 (4 weeks, 1 day ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

24 February 2017Delivered on: 6 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 149 glenfield road, leicester, registered at the land registry under title number LT10317.
Outstanding
24 February 2017Delivered on: 2 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as west road dental practice, 71 west road, oakham registered at land registry under title number LT347682.
Outstanding
7 December 2016Delivered on: 9 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
31 August 2020Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
22 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
2 September 2019Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 17 August 2019 (2 pages)
2 September 2019Change of details for Mr Piyush Kumar Parshottambhai Patel as a person with significant control on 17 August 2019 (2 pages)
2 September 2019Secretary's details changed for Peenaben Patel on 17 August 2019 (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
25 August 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
6 March 2017Registration of charge 071972170003, created on 24 February 2017 (10 pages)
6 March 2017Registration of charge 071972170003, created on 24 February 2017 (10 pages)
2 March 2017Registration of charge 071972170002, created on 24 February 2017 (10 pages)
2 March 2017Registration of charge 071972170002, created on 24 February 2017 (10 pages)
9 December 2016Registration of charge 071972170001, created on 7 December 2016 (18 pages)
9 December 2016Registration of charge 071972170001, created on 7 December 2016 (18 pages)
16 June 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
16 June 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
17 September 2015Registered office address changed from 13 Lady Hay Road Leicester Leicestershire LE3 9QW to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 13 Lady Hay Road Leicester Leicestershire LE3 9QW to C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 17 September 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
29 January 2015Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
29 January 2015Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
20 May 2014Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 22 March 2010 (2 pages)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Register inspection address has been changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS United Kingdom (1 page)
20 May 2014Register inspection address has been changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS United Kingdom (1 page)
20 May 2014Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 22 March 2010 (2 pages)
20 May 2014Register(s) moved to registered office address (1 page)
20 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Register inspection address has been changed (1 page)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Register inspection address has been changed (1 page)
22 March 2013Register(s) moved to registered inspection location (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
21 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
19 April 2010Appointment of Mr Kumar Parshottambhai Patel as a director (3 pages)
19 April 2010Appointment of Mr Kumar Parshottambhai Patel as a director (3 pages)
9 April 2010Appointment of Peenaben Patel as a secretary (3 pages)
9 April 2010Appointment of Peenaben Patel as a secretary (3 pages)
22 March 2010Incorporation (21 pages)
22 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 March 2010Incorporation (21 pages)