Company Name5 De Parys Ltd
DirectorNeeta Shah
Company StatusActive
Company Number08046339
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)

Business Activity

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

Directors

Director NameDr Neeta Shah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Manor Park Gardens
Edgware
HA8 7NB
Director NameMs Roseann Shanks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Parys Avenue
Bedford
MK40 2TX
Secretary NameMr Shaun St John
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Church Road
Silsoe
Bedford
MK45 4EH

Contact

Website5deparysdental.co.uk
Email address[email protected]
Telephone01234 352069
Telephone regionBedford

Location

Registered Address21 Manor Park Gardens
Edgware
HA8 7NB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Roseann Shanks
75.00%
Ordinary
25 at £1Shaun St John
25.00%
Ordinary

Financials

Year2014
Net Worth-£134,768
Cash£5,722
Current Liabilities£178,946

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 2 days from now)

Charges

31 July 2017Delivered on: 4 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as 5 de parys avenue, bedford, MK40 2TX; a fixed charge over all estates, interests, rights and benefits belonging to the chargor under the terms of any lease granted in respect of the above property; and a fixed charge over the goodwill of any business or undertaking condicted at the above property.
Outstanding
1 August 2017Delivered on: 1 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
23 February 2018Registered office address changed from Qlogic Consultancy Limited, 21 Manor Park Gardens Edgware HA8 7NB England to 21 Manor Park Gardens Edgware HA8 7NB on 23 February 2018 (1 page)
15 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 October 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (2 pages)
5 October 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (2 pages)
24 August 2017Director's details changed for Dr Neeta Shah on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Dr Neeta Shah on 24 August 2017 (2 pages)
4 August 2017Registration of charge 080463390002, created on 31 July 2017 (39 pages)
4 August 2017Registration of charge 080463390002, created on 31 July 2017 (39 pages)
1 August 2017Registration of charge 080463390001, created on 1 August 2017 (42 pages)
1 August 2017Registration of charge 080463390001, created on 1 August 2017 (42 pages)
31 July 2017Registered office address changed from 5 De Parys Avenue Bedford MK40 2TX to Qlogic Consultancy Limited, 21 Manor Park Gardens Edgware HA8 7NB on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Roseann Shanks as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Shaun St John as a secretary on 31 July 2017 (1 page)
31 July 2017Cessation of Roseann Shanks as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Shaun St John as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Dr Neeta Shah as a director on 31 July 2017 (2 pages)
31 July 2017Notification of Smile64 Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 5 De Parys Avenue Bedford MK40 2TX to Qlogic Consultancy Limited, 21 Manor Park Gardens Edgware HA8 7NB on 31 July 2017 (1 page)
31 July 2017Notification of Smile64 Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Roseann Shank as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Roseann Shanks as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Dr Neeta Shah as a director on 31 July 2017 (2 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 January 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
10 January 2013Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)