Cossington
Leicester
LE7 4UT
Secretary Name | Peenaben Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Middlefield Road Cossington Leicester LE7 4UT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | facial-clinic.co.uk |
---|---|
Telephone | 01604 636836 |
Telephone region | Northampton |
Registered Address | 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Peenaben Patel & Piyush Kumar Parshottambhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£367,252 |
Cash | £16,320 |
Current Liabilities | £403,602 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
24 February 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 9 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
31 August 2020 | Current accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
22 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 September 2019 | Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 17 August 2019 (2 pages) |
2 September 2019 | Change of details for Mr Piyush Kumar Parshottambhai Patel as a person with significant control on 17 August 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Peenaben Patel on 17 August 2019 (1 page) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
25 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 August 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 March 2017 | Registration of charge 071972170003, created on 24 February 2017 (10 pages) |
6 March 2017 | Registration of charge 071972170003, created on 24 February 2017 (10 pages) |
2 March 2017 | Registration of charge 071972170002, created on 24 February 2017 (10 pages) |
2 March 2017 | Registration of charge 071972170002, created on 24 February 2017 (10 pages) |
9 December 2016 | Registration of charge 071972170001, created on 7 December 2016 (18 pages) |
9 December 2016 | Registration of charge 071972170001, created on 7 December 2016 (18 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 22 March 2010 (2 pages) |
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Register inspection address has been changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS United Kingdom (1 page) |
20 May 2014 | Register inspection address has been changed from 29-31 Finedon Road Wellingborough Northants NN8 4AS United Kingdom (1 page) |
20 May 2014 | Director's details changed for Mr Piyush Kumar Parshottambhai Patel on 22 March 2010 (2 pages) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Register inspection address has been changed (1 page) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
19 April 2010 | Appointment of Mr Kumar Parshottambhai Patel as a director (3 pages) |
19 April 2010 | Appointment of Mr Kumar Parshottambhai Patel as a director (3 pages) |
9 April 2010 | Appointment of Peenaben Patel as a secretary (3 pages) |
9 April 2010 | Appointment of Peenaben Patel as a secretary (3 pages) |
22 March 2010 | Incorporation (21 pages) |
22 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2010 | Incorporation (21 pages) |