Sutton
Surrey
SM1 2SW
Director Name | Dr Vishal Virendra Shah |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Dr Virendra Nemchand Shah |
---|---|
Status | Current |
Appointed | 25 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Dr Virendra Nemchand Shah |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Registered Address | C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 604, 25 indescon square, london, E14 9DG. Outstanding |
---|---|
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 86, 1B south block, belvedere road, london, SE1 7GD. Outstanding |
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 191, 1D north block, belvedere road, london, SE1 7GH. Outstanding |
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as apartment 203 west block, forum magnum square, london, SE1 7GL. Outstanding |
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
12 December 2016 | Delivered on: 22 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 507, west block, forum magnum square, london, SE1 7PB. Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3005 talisman tower, 6 lincoln plaza; and a first fixed charge. For more details please refer to the instrument. Outstanding |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3104 talisman tower, 6 lincoln plaza; and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 9 October 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1102 thanet tower, 6 caxton street north, london as registered under title TGL482874; and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 9 October 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1201 thanet tower, 6 caxton street north, london as registered under title TGL474388; and a first fixed charge. For more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 29 September 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1003 thanet tower, 6 caxton street north, london, as registered under title TGL482873; and a first fixed charge. For more details please refer to the instrument. Outstanding |
17 November 2016 | Delivered on: 13 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 902 centurion tower 5 caxton street canning town, london. Outstanding |
17 November 2016 | Delivered on: 13 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 903 centurion tower 5 caxton street london. Outstanding |
4 May 2017 | Delivered on: 10 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Flat 1003 thanet tower, 6 claxton street north, canning town, london E16 1XN. Flat 1102 thanet tower, 6 claxton street north, canning town, london E16 1XN. Flat 1201 thanet tower, 6 claxton street north, canning town, london E16 1XN. Title number(s): tba. Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Flat 1003 thanet tower, 6 claxton street north, canning town, london E16 1XN. Flat 1102 thanet tower, 6 claxton street north, canning town, london E16 1XN. Flat 1201 thanet tower, 6 claxton street north, canning town, london E16 1XN. Title number(s): tba. Outstanding |
17 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 16 wren street burnley t/no LA428161. Outstanding |
13 January 2017 | Delivered on: 13 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 February 2016 | Delivered on: 15 February 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 901 (plot G903) duckman tower, london, E14 9BL including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
14 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
30 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
14 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
19 August 2021 | Satisfaction of charge 082540960001 in full (1 page) |
19 August 2021 | Satisfaction of charge 082540960004 in full (1 page) |
19 August 2021 | Satisfaction of charge 082540960008 in full (1 page) |
19 August 2021 | Satisfaction of charge 082540960007 in full (1 page) |
12 July 2021 | Satisfaction of charge 082540960002 in full (1 page) |
12 July 2021 | Satisfaction of charge 082540960003 in full (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 October 2020 (3 pages) |
25 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2021 | Micro company accounts made up to 31 October 2019 (4 pages) |
17 February 2021 | Satisfaction of charge 082540960011 in full (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2020 | Satisfaction of charge 082540960014 in full (1 page) |
28 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
18 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
9 October 2017 | Registration of charge 082540960018, created on 28 September 2017 (4 pages) |
9 October 2017 | Registration of charge 082540960017, created on 28 September 2017 (4 pages) |
9 October 2017 | Registration of charge 082540960018, created on 28 September 2017 (4 pages) |
9 October 2017 | Registration of charge 082540960017, created on 28 September 2017 (4 pages) |
3 October 2017 | Satisfaction of charge 082540960013 in full (1 page) |
3 October 2017 | Satisfaction of charge 082540960012 in full (1 page) |
3 October 2017 | Satisfaction of charge 082540960013 in full (1 page) |
3 October 2017 | Satisfaction of charge 082540960012 in full (1 page) |
29 September 2017 | Registration of charge 082540960016, created on 28 September 2017 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 September 2017 | Registration of charge 082540960016, created on 28 September 2017 (4 pages) |
13 May 2017 | Registration of a charge with Charles court order to extend. Charge code 082540960014, created on 17 November 2016 (6 pages) |
13 May 2017 | Registration of a charge with Charles court order to extend. Charge code 082540960015, created on 17 November 2016 (6 pages) |
13 May 2017 | Registration of a charge with Charles court order to extend. Charge code 082540960015, created on 17 November 2016 (6 pages) |
13 May 2017 | Registration of a charge with Charles court order to extend. Charge code 082540960014, created on 17 November 2016 (6 pages) |
10 May 2017 | Registration of charge 082540960013, created on 4 May 2017 (7 pages) |
10 May 2017 | Registration of charge 082540960013, created on 4 May 2017 (7 pages) |
4 May 2017 | Registration of charge 082540960012, created on 4 May 2017 (9 pages) |
4 May 2017 | Registration of charge 082540960012, created on 4 May 2017 (9 pages) |
23 January 2017 | Registration of charge 082540960011, created on 17 January 2017 (41 pages) |
23 January 2017 | Registration of charge 082540960011, created on 17 January 2017 (41 pages) |
13 January 2017 | Registration of charge 082540960010, created on 13 January 2017 (42 pages) |
13 January 2017 | Registration of charge 082540960010, created on 13 January 2017 (42 pages) |
22 December 2016 | Registration of charge 082540960009, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960008, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960005, created on 12 December 2016 (16 pages) |
22 December 2016 | Registration of charge 082540960004, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960006, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960008, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960006, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960005, created on 12 December 2016 (16 pages) |
22 December 2016 | Registration of charge 082540960009, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960007, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960007, created on 12 December 2016 (4 pages) |
22 December 2016 | Registration of charge 082540960004, created on 12 December 2016 (4 pages) |
28 November 2016 | Appointment of Dr Virendra Nemchand Shah as a secretary on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Dr Virendra Nemchand Shah as a secretary on 25 November 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
21 July 2016 | Registration of charge 082540960002, created on 20 July 2016 (39 pages) |
21 July 2016 | Registration of charge 082540960003, created on 20 July 2016 (39 pages) |
21 July 2016 | Registration of charge 082540960002, created on 20 July 2016 (39 pages) |
21 July 2016 | Registration of charge 082540960003, created on 20 July 2016 (39 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 February 2016 | Registration of charge 082540960001, created on 12 February 2016 (6 pages) |
15 February 2016 | Registration of charge 082540960001, created on 12 February 2016 (6 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 August 2015 | Termination of appointment of Virendra Nemchand Shah as a director on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Virendra Nemchand Shah as a director on 27 August 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
16 October 2012 | Incorporation (50 pages) |
16 October 2012 | Incorporation (50 pages) |