Watford
WD24 4PH
Director Name | Mr Parish Vaid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(7 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Ali Agha Danesh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Broadway London Wembley HA9 8JT |
Director Name | Mr Sanjay Dilip Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Secretary Name | Mr Shyam Radia |
---|---|
Status | Resigned |
Appointed | 08 September 2018(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(12 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Ali Agha Danesh 80.00% Ordinary A |
---|---|
20 at £1 | Mina Torabi-moghadam 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£393,343 |
Cash | £34,163 |
Current Liabilities | £616,719 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
19 August 2019 | Delivered on: 22 August 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as ground floor and the basement of 32 foundation street, ipswich IP4 1BN as comprised in a lease dated the date of the instrument and made between ama enterprises limited (crn 04471646) and the toothplace dental surgery limited to be registered at the land registry. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the toothplace dental surgery limited together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 12 st botolph's street, colchester, essex CO2 7DU as comprised in a lease dated the date of the instrument and made between ama enterprises limited (crn 04471646) and the toothplace dental surgery limited to be registered at the land registry. Outstanding |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
19 April 2023 | Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
19 January 2023 | Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
10 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
9 June 2022 | Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilip Shah as a director on 1 April 2022 (1 page) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
11 September 2019 | Resolutions
|
10 September 2019 | Satisfaction of charge 072639010002 in full (1 page) |
10 September 2019 | Satisfaction of charge 072639010001 in full (1 page) |
10 September 2019 | Satisfaction of charge 072639010003 in full (1 page) |
22 August 2019 | Registration of charge 072639010004, created on 19 August 2019 (62 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Shyam Radia as a secretary on 23 May 2019 (1 page) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
8 November 2018 | Appointment of Mr Shyam Radia as a secretary on 8 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 September 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Notification of Clacton Dental Care Ltd as a person with significant control on 6 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Clacton Dental Care Ltd as a person with significant control on 6 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
15 August 2017 | Notification of Clacton Dental Care Ltd as a person with significant control on 15 August 2017 (2 pages) |
26 June 2017 | Registered office address changed from 7 the Broadway London Wembley HA9 8JT to Aston House Cornwall Avenue London N3 1LF on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 7 the Broadway London Wembley HA9 8JT to Aston House Cornwall Avenue London N3 1LF on 26 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Ali Agha Danesh as a director on 6 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Sanjay Dilip Shah as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Snehal Radia as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Parish Vaid as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Sanjay Dilip Shah as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Snehal Radia as a director on 6 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Ali Agha Danesh as a director on 6 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Parish Vaid as a director on 6 June 2017 (2 pages) |
14 June 2017 | Registration of charge 072639010002, created on 6 June 2017 (24 pages) |
14 June 2017 | Registration of charge 072639010002, created on 6 June 2017 (24 pages) |
14 June 2017 | Registration of charge 072639010003, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 072639010003, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 072639010001, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 072639010001, created on 6 June 2017 (15 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
27 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
22 December 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Incorporation (18 pages) |
25 May 2010 | Incorporation (18 pages) |