Company NameBlue Finch Dental Care Limited
DirectorTimothy Neill
Company StatusActive
Company Number07697663
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameTimothy Neill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address10 Barside Terrace
Layer Road
Colchester
CO2 7HX
Director NameAnoja Neill
Date of BirthJune 1978 (Born 45 years ago)
NationalityMauritian
StatusResigned
Appointed07 July 2011(same day as company formation)
RolePara Legal
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Road
London
N6 5TR

Contact

Websiteec1dentist.co.uk

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Timothy Neill
70.00%
Ordinary
30 at £1Anoja Neill
30.00%
Ordinary

Financials

Year2014
Net Worth-£11,451
Cash£100
Current Liabilities£11,862

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Charges

24 June 2020Delivered on: 29 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 July 2021 (2 pages)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 March 2021Registered office address changed from 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ England to 3 Gaumont Apartments Vanston Place London SW6 1GF on 8 March 2021 (1 page)
11 November 2020Micro company accounts made up to 31 July 2020 (2 pages)
19 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
29 June 2020Registration of charge 076976630001, created on 24 June 2020 (54 pages)
29 June 2020Registration of charge 076976630001, created on 24 June 2020 (24 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 March 2017Registered office address changed from 10 Barside Terrace Layer Road Colchester CO2 7HX to 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 10 Barside Terrace Layer Road Colchester CO2 7HX to 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ on 1 March 2017 (1 page)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Director's details changed for Timothy Neill on 1 July 2014 (2 pages)
8 August 2014Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page)
8 August 2014Director's details changed for Timothy Neill on 1 July 2014 (2 pages)
8 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Director's details changed for Timothy Neill on 1 July 2014 (2 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 April 2014Registered office address changed from 23 Orchard Road London N6 5TR on 21 April 2014 (1 page)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 April 2014Registered office address changed from 23 Orchard Road London N6 5TR on 21 April 2014 (1 page)
11 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
11 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(3 pages)
31 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(3 pages)
31 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-31
(3 pages)
21 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
21 May 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
12 March 2013Termination of appointment of Anoja Neill as a director (1 page)
12 March 2013Termination of appointment of Anoja Neill as a director (1 page)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)