Maidenhead
SL6 1DE
Registered Address | 49 High Street Egham TW20 9EW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 May 2021 | Delivered on: 13 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Cardigan health centre, feidrfair,cardigan,SA43 1EB. Outstanding |
24 July 2020 | Delivered on: 31 July 2020 Persons entitled: Dbw Investments (10) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
4 December 2018 | Delivered on: 12 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Mortgage over property known as priory street cardigan, ceredigion, SA43 1BU AND14 marlborough road, roath, cardiff, CF23 5BX. Outstanding |
22 August 2018 | Delivered on: 29 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
31 July 2020 | Registration of charge 114921510003, created on 24 July 2020 (21 pages) |
10 June 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
2 August 2019 | Director's details changed for Mr Jagdeep Singh Hans on 30 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to Charsfield Dental Practice Priory Street Cardigan SA43 1BU on 1 July 2019 (1 page) |
28 January 2019 | Statement of capital following an allotment of shares on 4 December 2018
|
24 January 2019 | Notification of Jsh Uk Holdings Ltd as a person with significant control on 4 December 2018 (2 pages) |
24 January 2019 | Cessation of Jagdeep Singh Hans as a person with significant control on 4 December 2018 (1 page) |
24 January 2019 | Notification of Hh Uk Holdings Ltd as a person with significant control on 4 December 2018 (2 pages) |
24 January 2019 | Notification of Hardeep Singh Hans as a person with significant control on 4 December 2018 (2 pages) |
24 January 2019 | Cessation of Hardeep Singh Hans as a person with significant control on 4 December 2018 (1 page) |
14 December 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
14 December 2018 | Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page) |
12 December 2018 | Registration of charge 114921510002, created on 4 December 2018 (40 pages) |
29 August 2018 | Registration of charge 114921510001, created on 22 August 2018 (43 pages) |
31 July 2018 | Incorporation Statement of capital on 2018-07-31
|