Company NameClacton Dental Care Ltd
Company StatusActive
Company Number07505621
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Secretary NameJital Patel
StatusResigned
Appointed24 January 2018(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Andrew Paul Cresswell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(11 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Contact

Websitelondonessex-dentalcare.co.uk

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Parish Vaid
34.00%
Ordinary
33 at £1Sanjay Dilip Shah
33.00%
Ordinary
33 at £1Snehal Radia
33.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

31 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A) all that leasehold property at ormesby village surgery, pippin close, ormesby, NR29 3RW demisted by a lease dated with the date hereof between (1) richard andrew hems, mark robert newstead and william thomas garfield dalton (2) the mortgagor to be registered at the land registry; and. B) all other property as described in clause 1 of the instrument.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A) all that leasehold property at 5 augusta street, sherringham, NR26 8LA demised by a lease dated with the date hereof between (1) rags & tags limited and gerhard enslin (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry; and. B) other property contained within clause 1 of the instrument.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as basement, ground and first floor, 17 shenfield road, brentwood, essex CM15 8AG demised by a lease dated 11 january 2016 between (1) anthony ringe and (2) robert davey and jane davey registered at hm land registry with title number EX931867 and other assets charged by clause 1 of the instrument.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 19 and 21 shenfield road, brentwood, essex CM15 8AG to be demised by a lease of even date between (1) robert davey and jane davey and (2) the mortgagor, registered at hm land registry with title number: (new title number to be allocated) and other assets charged by clause 1 of the instrument.
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 4 southchurch road, southend-on-sea, SS1 2NE registered at hm land registry with title number: EX870272.
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as clarence house dental surgery, high street, watton, IP25 6AW to be demised by a lease of even date between (1) parish vaid, snehal radia and sanjay shah and (2) the mortgagor registered at hm land registry with title number : (new title number to be allocated).
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 40-42 osyth road, clacton on sea, essex, CO15 3BW to be demised of a lease of even date between (1) parish vaid, snehal radia and sanjay shah and (2) the mortgagor registered at hm land registry with title number: (new title number to be allocated).
Outstanding
19 August 2019Delivered 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
Particulars: Trade marks with tm numbers EU017923331, UK00003334743 and UK00003392224.
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 21 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 3 & 5 thundersley park road, benfleet SS7 1EG.
Outstanding
1 February 2018Delivered on: 12 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as st michaels house st michaels lane braintree CM7 1EY being part of the land comprised within land registry title number EX462812 as more particularly described in a lease dated the same day as the instrument and made between raghuvir patel (1) and clacton dental care limited (2).
Outstanding
1 February 2018Delivered on: 12 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit b 2-8 weavers court halstead, CO9 2JN registered at hm land registry with title number EX887616.. For further information please refer to the instrument.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property know as (part of) 10 and 12 queen street, colchester CO1 2PJ as comprised in a lease dated the date of the instrument and made between sweeden sugar ray international limited (crn 4795617) and clacton dental care limited to be registered at the land registry.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 3 and 5 thundersley park road, benfleet, SS7 1EG registered at hm land registry with title number EX749024.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the surgery, felmores end, pitsea, basildon, SS13 1PN registered at hm land registry with title number EX429628.
Outstanding
31 March 2016Delivered on: 20 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property at 170 chesterton road, cambridge, CB4 1DA demised by a lease dated with the date hereof between (1) par excellence management limited (2) the mortgagor.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A) all that leasehold property at 183 reepham road, hellesden demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish viad and snehal radia to be registered at the land registry; and. B) other property contained within clause 1 of the instrument.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A) all that leasehold property at 2 and 3 crown road, great yarmouth, NR30 2JN demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry; and. B) the property contained within clause 1 of the instrument.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A) all that leasehold property at 84 blenheim road, norwich, NR7 8AL demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry.
Outstanding
17 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 39 high street, downham market, norfork, PE38 9HF registered at hm land registry with title number: NK432965.
Outstanding

Filing History

5 August 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Parish Vaid on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Snehal Radia on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Sanjay Dilip Shah on 2 April 2020 (2 pages)
2 December 2019Appointment of Mr Colin Leslie Stokes as a director on 2 December 2019 (2 pages)
11 September 2019Resolutions
  • RES13 ‐ Documents & co business 19/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 September 2019Satisfaction of charge 075056210010 in full (1 page)
9 September 2019Satisfaction of charge 075056210014 in full (1 page)
9 September 2019Satisfaction of charge 075056210004 in full (1 page)
9 September 2019Satisfaction of charge 075056210017 in full (1 page)
9 September 2019Satisfaction of charge 075056210012 in full (1 page)
9 September 2019Satisfaction of charge 075056210015 in full (1 page)
9 September 2019Satisfaction of charge 075056210008 in full (1 page)
9 September 2019Satisfaction of charge 075056210007 in full (1 page)
9 September 2019Satisfaction of charge 075056210013 in full (1 page)
9 September 2019Satisfaction of charge 075056210018 in full (1 page)
9 September 2019Satisfaction of charge 075056210011 in full (1 page)
9 September 2019Satisfaction of charge 075056210003 in full (1 page)
9 September 2019Satisfaction of charge 075056210009 in full (1 page)
9 September 2019Satisfaction of charge 075056210005 in full (1 page)
9 September 2019Satisfaction of charge 075056210001 in full (1 page)
9 September 2019Satisfaction of charge 075056210006 in full (1 page)
9 September 2019Satisfaction of charge 075056210016 in full (1 page)
9 September 2019Satisfaction of charge 075056210019 in full (1 page)
9 September 2019Satisfaction of charge 075056210002 in full (1 page)
22 August 2019Registration of charge 075056210020, created on 19 August 2019 (62 pages)
6 August 2019Resolutions
  • RES13 ‐ Transfer of shares and restrictions dissaplied 08/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
23 May 2019Termination of appointment of Jital Patel as a secretary on 23 May 2019 (1 page)
24 April 2019Change of details for Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages)
16 April 2019Cessation of G Square Capital Iii L.P as a person with significant control on 29 March 2019 (1 page)
16 April 2019Cessation of Snehal Radia as a person with significant control on 29 March 2019 (1 page)
16 April 2019Notification of Search Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages)
16 April 2019Cessation of Parish Vaid as a person with significant control on 29 March 2019 (1 page)
16 April 2019Change of details for Search Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages)
16 April 2019Cessation of Sanjay Dilipkumar Shah as a person with significant control on 29 March 2019 (1 page)
12 April 2019Notification of G Square Capital Iii L.P as a person with significant control on 29 March 2019 (2 pages)
21 March 2019Registration of charge 075056210019, created on 15 March 2019 (15 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
12 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 103.999584
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 103.499586
(3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (44 pages)
21 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 102.666256
(3 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
4 September 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page)
4 September 2018Registered office address changed from PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page)
11 June 2018Appointment of Jital Patel as a secretary on 24 January 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 June 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 102.000201
(3 pages)
12 February 2018Registration of charge 075056210017, created on 1 February 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(15 pages)
12 February 2018Registration of charge 075056210018, created on 1 February 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (32 pages)
14 June 2017Registration of charge 075056210015, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 075056210016, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 075056210014, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 075056210015, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 075056210016, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 075056210014, created on 6 June 2017 (15 pages)
7 March 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
7 March 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
21 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
1 February 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 101.500194
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 25 August 2016
  • GBP 101.500194
(3 pages)
26 October 2016Registered office address changed from 3 Wellington Street Second Floor London SE18 6NY England to Aston House Cornwall Avenue London N3 1LF on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 3 Wellington Street Second Floor London SE18 6NY England to Aston House Cornwall Avenue London N3 1LF on 26 October 2016 (1 page)
29 September 2016Sub-division of shares on 10 August 2016 (4 pages)
29 September 2016Sub-division of shares on 10 August 2016 (4 pages)
20 April 2016Registration of charge 075056210013, created on 31 March 2016 (15 pages)
20 April 2016Registration of charge 075056210013, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210010, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210012, created on 31 March 2016 (7 pages)
6 April 2016Registration of charge 075056210008, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210011, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210009, created on 31 March 2016 (7 pages)
6 April 2016Registration of charge 075056210010, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210008, created on 31 March 2016 (15 pages)
6 April 2016Registration of charge 075056210009, created on 31 March 2016 (7 pages)
6 April 2016Registration of charge 075056210012, created on 31 March 2016 (7 pages)
6 April 2016Registration of charge 075056210011, created on 31 March 2016 (15 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
3 February 2016Registration of charge 075056210006, created on 29 January 2016 (16 pages)
3 February 2016Registration of charge 075056210006, created on 29 January 2016 (16 pages)
3 February 2016Registration of charge 075056210007, created on 29 January 2016 (16 pages)
3 February 2016Registration of charge 075056210007, created on 29 January 2016 (16 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 November 2015Registration of charge 075056210001, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210005, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210003, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210002, created on 17 November 2015 (25 pages)
25 November 2015Registration of charge 075056210004, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210004, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210005, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210001, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210003, created on 17 November 2015 (15 pages)
25 November 2015Registration of charge 075056210002, created on 17 November 2015 (25 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
6 November 2015Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
6 November 2015Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page)
4 November 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
4 November 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Registered office address changed from 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF to Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF to Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE on 12 October 2015 (1 page)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 October 2014Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
25 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
15 May 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 February 2011Appointment of Sanjay Shah as a director (3 pages)
28 February 2011Appointment of Sanjay Shah as a director (3 pages)
16 February 2011Appointment of Mr Snehal Radia as a director (3 pages)
16 February 2011Appointment of Mr Snehal Radia as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(4 pages)
14 February 2011Appointment of Mr Parish Vaid as a director (3 pages)
14 February 2011Appointment of Mr Parish Vaid as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(4 pages)
26 January 2011Termination of appointment of Ela Shah as a director (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 January 2011Termination of appointment of Ela Shah as a director (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)