Ashford
Kent
TN23 1NN
Director Name | Mr Evan Lauretz Maindonald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside 40 Elwick Road Ashford Kent TN23 1NN |
Director Name | Ms Patrycja Joanna Szymczak |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Mark Andrew Flenley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside 40 Elwick Road Ashford Kent TN23 1NN |
Secretary Name | Mr Ziaur Rahman |
---|---|
Status | Resigned |
Appointed | 29 March 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 2021) |
Role | Company Director |
Correspondence Address | Provincial House 37 New Walk Leicester LE1 6TU |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Patrycja Joanna Szymczak 100.00% Ordinary |
---|
Latest Accounts | 28 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 28 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 1 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2022 (overdue) |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: County Asset Finance Limited Classification: A registered charge Outstanding |
---|---|
24 March 2015 | Delivered on: 7 April 2015 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: The freehold property known as sunnyside dental practice, elwick road, ashford, kent TN23 1NN with title number K319737. Outstanding |
24 March 2015 | Delivered on: 7 April 2015 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: Property known as sunnyside dental practice, elwick road, ashford, kent TN23 4GY. All present and future rights in all and any intellectual property. Outstanding |
25 January 2021 | Micro company accounts made up to 28 March 2020 (2 pages) |
---|---|
1 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
18 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
19 October 2015 | Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Ms Patrycja Joanna Szymczak on 15 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Ms Patrycja Joanna Szymczak on 15 May 2015 (2 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Evan Lauretz Maindonald on 1 October 2015 (2 pages) |
18 May 2015 | Registration of charge 092440280003, created on 15 May 2015 (25 pages) |
18 May 2015 | Registration of charge 092440280003, created on 15 May 2015 (25 pages) |
7 April 2015 | Registration of charge 092440280002, created on 24 March 2015 (44 pages) |
7 April 2015 | Registration of charge 092440280001, created on 24 March 2015 (53 pages) |
7 April 2015 | Registration of charge 092440280001, created on 24 March 2015 (53 pages) |
7 April 2015 | Registration of charge 092440280002, created on 24 March 2015 (44 pages) |
25 March 2015 | Registered office address changed from 4 Lakeside Oxen Lease Ashford Kent TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 4 Lakeside Oxen Lease Ashford Kent TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 25 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Sunnyside Elwick Road Ashford Kent TN23 1NN England to 4 Lakeside Oxen Lease Ashford Kent TN23 4GU on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Sunnyside Elwick Road Ashford Kent TN23 1NN England to 4 Lakeside Oxen Lease Ashford Kent TN23 4GU on 20 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4 Lakeside, Oxen Lease Ashford TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 4 Lakeside, Oxen Lease Ashford TN23 4GU England to Sunnyside Elwick Road Ashford Kent TN23 1NN on 17 March 2015 (1 page) |
26 November 2014 | Appointment of Mr Evan Lauretz Maindonald as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Evan Lauretz Maindonald as a director on 26 November 2014 (2 pages) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|