Edgware
HA8 7NB
Director Name | Ms Roseann Shanks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Parys Avenue Bedford MK40 2TX |
Secretary Name | Mr Shaun St John |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Church Road Silsoe Bedford MK45 4EH |
Website | 5deparysdental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 352069 |
Telephone region | Bedford |
Registered Address | 21 Manor Park Gardens Edgware HA8 7NB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Roseann Shanks 75.00% Ordinary |
---|---|
25 at £1 | Shaun St John 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,768 |
Cash | £5,722 |
Current Liabilities | £178,946 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 2 days from now) |
31 July 2017 | Delivered 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 2017 | Delivered on: 1 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
23 February 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 October 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (2 pages) |
5 October 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (2 pages) |
24 August 2017 | Director's details changed for Dr Neeta Shah on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Dr Neeta Shah on 24 August 2017 (2 pages) |
4 August 2017 | Registration of charge 080463390002, created on 31 July 2017 (39 pages) |
4 August 2017 | Registration of charge 080463390002, created on 31 July 2017 (39 pages) |
1 August 2017 | Registration of charge 080463390001, created on 1 August 2017 (42 pages) |
1 August 2017 | Registration of charge 080463390001, created on 1 August 2017 (42 pages) |
31 July 2017 | Registered 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 2017 | Termination of appointment of Roseann Shanks as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Shaun St John as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Roseann Shanks as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Shaun St John as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Dr Neeta Shah as a director on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Smile64 Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Registered 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 2017 | Notification of Smile64 Limited as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Roseann Shank as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Roseann Shanks as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Dr Neeta Shah as a director on 31 July 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
10 January 2013 | Current accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|