London
W11 3HN
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Chealsea Green Dental Practice 57 Markham Street London SW3 3NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
100 at £1 | Anna Maciag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,708 |
Cash | £16,910 |
Current Liabilities | £87,076 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
13 June 2016 | Delivered on: 16 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
26 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Registered office address changed from 42 Pembridge Road London W11 3HN to Chealsea Green Dental Practice 57 Markham Street London SW3 3NR on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 42 Pembridge Road London W11 3HN to Chealsea Green Dental Practice 57 Markham Street London SW3 3NR on 8 September 2017 (1 page) |
17 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Registration of charge 072281740001, created on 13 June 2016 (18 pages) |
16 June 2016 | Registration of charge 072281740001, created on 13 June 2016 (18 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Dr Anna Helena Maciag on 20 April 2010 (2 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Director's details changed for Dr Anna Helena Maciag on 20 April 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
28 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
28 May 2010 | Appointment of Dr Anna Helena Maciag as a director (3 pages) |
28 May 2010 | Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 28 May 2010 (2 pages) |
28 May 2010 | Appointment of Dr Anna Helena Maciag as a director (3 pages) |
28 May 2010 | Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 28 May 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
28 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
27 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|