London
N12 0RU
Director Name | Mrs Michelle Clarke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Ben Clrarke |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(1 month after company formation) |
Appointment Duration | 1 year (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Lydia Margarete Nafa |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 College Road Bromley BR1 3PU |
Director Name | Yaz Yassar Zuhair Nafa |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 08 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 College Road Bromley BR1 3PU |
Secretary Name | Mrs Lydia Margarete Nafa |
---|---|
Status | Resigned |
Appointed | 21 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 November 2021) |
Role | Company Director |
Correspondence Address | 47 College Road Bromley BR1 3PU |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | premierorthodontics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84606464 |
Telephone region | London |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52,675 |
Cash | £36,482 |
Current Liabilities | £114,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
17 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Termination of appointment of Lydia Nafa as a director (1 page) |
24 October 2013 | Termination of appointment of Lydia Nafa as a director (1 page) |
24 October 2013 | Appointment of Mrs Lydia Margarete Nafa as a secretary (2 pages) |
24 October 2013 | Appointment of Mrs Lydia Margarete Nafa as a secretary (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
13 August 2013 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
13 August 2013 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
13 August 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 13 August 2013 (1 page) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
13 November 2012 | Company name changed my watch box LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Change of name notice (2 pages) |
13 November 2012 | Change of name notice (2 pages) |
13 November 2012 | Company name changed my watch box LIMITED\certificate issued on 13/11/12
|
9 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 November 2012 | Appointment of Yaz Yassar Zuhair Nafa as a director (2 pages) |
9 November 2012 | Termination of appointment of Ben Clrarke as a director (1 page) |
9 November 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 November 2012 | Appointment of Lydia Margarete Nafa as a director (2 pages) |
9 November 2012 | Termination of appointment of Ben Clrarke as a director (1 page) |
9 November 2012 | Appointment of Yaz Yassar Zuhair Nafa as a director (2 pages) |
9 November 2012 | Appointment of Lydia Margarete Nafa as a director (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Ben Clrarke on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ben Clrarke on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ben Clrarke on 2 May 2012 (2 pages) |
25 October 2011 | Appointment of Ben Clrarke as a director (2 pages) |
25 October 2011 | Termination of appointment of Michelle Clarke as a director (1 page) |
25 October 2011 | Appointment of Ben Clrarke as a director (2 pages) |
25 October 2011 | Termination of appointment of Michelle Clarke as a director (1 page) |
21 September 2011 | Incorporation (22 pages) |
21 September 2011 | Incorporation (22 pages) |