14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Dr Rushi Shailendra Patel |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(6 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Dr Divian Narendra Patel |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Telephone | 01293 428342 |
---|---|
Telephone region | Crawley |
Registered Address | Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Divian Narendra Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,109 |
Cash | £19,198 |
Current Liabilities | £30,169 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1ST & 2ND floors 40 the broadway crawley west sussex. Outstanding |
---|---|
5 November 2021 | Delivered on: 9 November 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Ground floor 38 the broadway crawley west sussex. Outstanding |
25 October 2021 | Delivered on: 27 October 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor to second floors 40 the broadway crawley. Outstanding |
2 May 2018 | Delivered on: 10 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 August 2023 | Notification of Sjrm Ltd as a person with significant control on 30 July 2018 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
13 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
9 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
9 November 2021 | Registration of charge 081437320005, created on 5 November 2021 (39 pages) |
9 November 2021 | Registration of charge 081437320004, created on 5 November 2021 (39 pages) |
27 October 2021 | Registration of charge 081437320003, created on 25 October 2021 (42 pages) |
23 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
23 July 2021 | Change of details for Kt&a Ltd as a person with significant control on 23 July 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
26 March 2020 | Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page) |
3 August 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 July 2019 | Cessation of Sjrm Limited as a person with significant control on 30 July 2019 (1 page) |
30 July 2019 | Notification of Kt&a Ltd as a person with significant control on 30 July 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
4 September 2018 | Appointment of Dr Rushi Shailendra Patel as a director on 30 July 2018 (2 pages) |
7 August 2018 | Cessation of Divian Narendra Patel as a person with significant control on 30 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Divian Narendra Patel as a director on 30 July 2018 (1 page) |
7 August 2018 | Notification of Sjrm Limited as a person with significant control on 30 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
3 July 2018 | Registration of charge 081437320002, created on 28 June 2018 (9 pages) |
10 May 2018 | Registration of charge 081437320001, created on 2 May 2018 (9 pages) |
13 April 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 November 2016 | Appointment of Mr Amarjit Singh Sohal as a director on 1 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Amarjit Singh Sohal as a director on 1 November 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2016 | Change of share class name or designation (2 pages) |
18 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 July 2014 | Director's details changed for Dr Divian Narendra Patel on 18 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from C/O Richfields, Temple House 221-225 Station Road 221-225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Dr Divian Narendra Patel on 18 July 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Divian Narendra Patel on 17 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Divian Narendra Patel on 17 July 2013 (2 pages) |
29 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 October 2012 (1 page) |
29 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 October 2012 (1 page) |
16 July 2012 | Incorporation (27 pages) |
16 July 2012 | Incorporation (27 pages) |