Company NameA H Maciag Limited
DirectorAnna Helena Maciag
Company StatusActive
Company Number07228174
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

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

Directors

Director NameDr Anna Helena Maciag
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address42 Pembridge Road
London
W11 3HN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChealsea Green Dental Practice
57 Markham Street
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

100 at £1Anna Maciag
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,708
Cash£16,910
Current Liabilities£87,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 2 days ago)
Next Return Due4 May 2025 (1 year from now)

Charges

13 June 2016Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Registration of charge 072281740001, created on 13 June 2016 (18 pages)
16 June 2016Registration of charge 072281740001, created on 13 June 2016 (18 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
30 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Dr Anna Helena Maciag on 20 April 2010 (2 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Dr Anna Helena Maciag on 20 April 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
28 May 2010Appointment of Dr Anna Helena Maciag as a director (3 pages)
28 May 2010Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 28 May 2010 (2 pages)
28 May 2010Appointment of Dr Anna Helena Maciag as a director (3 pages)
28 May 2010Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 28 May 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100
(4 pages)
28 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
27 April 2010Termination of appointment of Ela Shah as a director (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)