Tunbridge Wells
TN4 8FH
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Simon Azimi Fard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
Director Name | Dr Simon Azimi Fard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2022(10 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 September 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
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 |
2 at £1 | Simon Azimi Fard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,970 |
Cash | £64,735 |
Current Liabilities | £181,225 |
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 | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
15 November 2012 | Delivered on: 27 November 2012 Persons entitled: Calverley Dental Practice Limited Classification: Legal charge Secured details: £40,000.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at the lodge mount pleasant avenue tunbridge wells kent. Outstanding |
---|
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 October 2020 | Termination of appointment of Simon Azimi Fard as a director on 22 September 2020 (1 page) |
11 September 2020 | Notification of Pegah Sharifnia as a person with significant control on 4 September 2020 (2 pages) |
7 September 2020 | Cessation of Simon Azimi as a person with significant control on 4 September 2020 (1 page) |
7 September 2020 | Appointment of Mrs Pegah Sharifnia as a director on 4 September 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT England to 246 Woodhouse Road London N12 0RU on 30 June 2020 (1 page) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 September 2015 | Registered office address changed from 42 Friezland Road Tunbridge Wells Kent TN4 8LJ to C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT on 22 September 2015 (1 page) |
22 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
22 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
22 September 2015 | Registered office address changed from 42 Friezland Road Tunbridge Wells Kent TN4 8LJ to C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT on 22 September 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 April 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
15 April 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
21 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Registered office address changed from 3 St Peters Mews Somerfield Road Maidstone Kent ME16 8JJ United Kingdom on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 3 St Peters Mews Somerfield Road Maidstone Kent ME16 8JJ United Kingdom on 21 November 2013 (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Appointment of Simon Azimi Fard as a director (3 pages) |
29 August 2012 | Appointment of Simon Azimi Fard as a director (3 pages) |
31 July 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
31 July 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
30 July 2012 | Incorporation (44 pages) |
30 July 2012 | Incorporation (44 pages) |