Company NameGarden Clinic Management Ltd.
DirectorPedram Neghban
Company StatusActive
Company Number12148492
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)
Previous NameL C Consultancy Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Pedram Neghban
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed19 November 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressRoom101 Pcstein, 116 Ballards Lane
London
N3 2DN
Director NameMr Phillip Charles Stein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPcs
11 Cromer Street
London
WC1H 8LJ

Location

Registered AddressRoom101 Pcstein, 116 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
8 October 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
29 July 2021Cessation of Phillip Charles Stein as a person with significant control on 1 June 2021 (1 page)
29 July 2021Notification of Pedram Negahban as a person with significant control on 1 June 2020 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 November 2020Registered office address changed from C/O Countstein 29, East End Road London N3 2TA England to Room101 Pcstein, 116 Ballards Lane London N3 2DN on 30 November 2020 (1 page)
30 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 February 2020Registered office address changed from PO Box Pcs 11 Cromer Street London WC1H 8LJ England to C/O Countstein 29, East End Road London N3 2TA on 18 February 2020 (1 page)
20 November 2019Termination of appointment of Phillip Charles Stein as a director on 17 November 2019 (1 page)
20 November 2019Appointment of Dr Pedram Neghban as a director on 19 November 2019 (2 pages)
19 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
9 August 2019Incorporation
Statement of capital on 2019-08-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)