Croydon
CR0 2BX
Director Name | Mr Dev Indravadan Patel |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor, Corinthian House, 17 Lansdow Croydon CR0 2BX |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor, Corinthian House, 17 Lansdow Croydon CR0 2BX |
Secretary Name | Harpreet Sohal |
---|---|
Status | Current |
Appointed | 15 August 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Suite C, Third Floor, Corinthian House, 17 Lansdow Croydon CR0 2BX |
Director Name | Dr Alexander Adams |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Dr Richard Andrew Adams |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Harpreet Sohal |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor, Corinthian House, 17 Lansdow Croydon CR0 2BX |
Registered Address | Suite C, Third Floor, Corinthian House, 17 Lansdowne Rd Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
80 at £1 | Alexander Adams 80.00% Ordinary A |
---|---|
20 at £1 | Richard Andrew Adams 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £340,620 |
Cash | £342,265 |
Current Liabilities | £101,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
6 October 2023 | Termination of appointment of Amit Devlukia as a director on 4 October 2023 (1 page) |
6 October 2023 | Appointment of Mr Sripal Sushil Kumar as a director on 4 October 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
10 July 2023 | Director's details changed for Mr Colin Leslie Stokes on 30 June 2023 (2 pages) |
7 July 2023 | Termination of appointment of Harpreet Sohal as a secretary on 1 July 2023 (1 page) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
21 December 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
26 September 2022 | Confirmation statement made on 1 September 2022 with updates (5 pages) |
24 August 2022 | Cessation of A Devlukia Holdings Ltd as a person with significant control on 11 August 2022 (1 page) |
24 August 2022 | Cessation of Dental Beauty Group Ltd as a person with significant control on 11 August 2022 (1 page) |
24 August 2022 | Notification of Dental Beauty Southgate Ltd as a person with significant control on 11 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Harpreet Sohal as a director on 15 August 2022 (1 page) |
15 August 2022 | Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022 (2 pages) |
15 August 2022 | Appointment of Harpreet Sohal as a secretary on 15 August 2022 (2 pages) |
23 March 2022 | Change of share class name or designation (2 pages) |
11 February 2022 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
8 February 2022 | Purchase of own shares. (3 pages) |
3 February 2022 | Resolutions
|
2 February 2022 | Memorandum and Articles of Association (35 pages) |
16 November 2021 | Change of share class name or designation (2 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Sub-division of shares on 26 October 2021 (4 pages) |
16 November 2021 | Memorandum and Articles of Association (35 pages) |
15 November 2021 | Cancellation of shares. Statement of capital on 26 October 2021
|
4 November 2021 | Appointment of Mr Amit Devlukia as a director on 26 October 2021 (2 pages) |
4 November 2021 | Appointment of Dev Indravadan Patel as a director on 26 October 2021 (2 pages) |
4 November 2021 | Termination of appointment of Alexander Adams as a director on 26 October 2021 (1 page) |
4 November 2021 | Termination of appointment of Richard Andrew Adams as a director on 26 October 2021 (1 page) |
4 November 2021 | Appointment of Harpreet Sohal as a director on 26 October 2021 (2 pages) |
3 November 2021 | Cessation of Alexander Adams as a person with significant control on 26 October 2021 (1 page) |
3 November 2021 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Suite C, Third Floor, Corinthian House, 17 Lansdowne Rd Croydon CR0 2BX on 3 November 2021 (1 page) |
3 November 2021 | Notification of A Devlukia Holdings Ltd as a person with significant control on 26 October 2021 (2 pages) |
3 November 2021 | Notification of Dental Beauty Group Ltd as a person with significant control on 26 October 2021 (2 pages) |
3 November 2021 | Cessation of Richard Andrew Adams as a person with significant control on 26 October 2021 (1 page) |
2 November 2021 | Change of share class name or designation (2 pages) |
4 October 2021 | Change of details for Dr Alexander Adams as a person with significant control on 23 September 2021 (2 pages) |
4 October 2021 | Notification of Richard Andrew Adams as a person with significant control on 23 September 2021 (2 pages) |
1 September 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 24 January 2016
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement of capital following an allotment of shares on 24 January 2016
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 May 2015 | Director's details changed for Alexander Adams on 28 April 2015 (2 pages) |
12 May 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 495 Green Lanes Palmers Green London N13 4BS on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 495 Green Lanes Palmers Green London N13 4BS on 12 May 2015 (1 page) |
12 May 2015 | Director's details changed for Alexander Adams on 28 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Dr Richard Andrew Adams on 28 April 2015 (2 pages) |
12 May 2015 | Director's details changed for Dr Richard Andrew Adams on 28 April 2015 (2 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
22 November 2010 | Incorporation (42 pages) |
22 November 2010 | Incorporation (42 pages) |