Barnet
Hertfordshire
EN4 0PW
Director Name | Mrs Panna Nitin Kotecha |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
Director Name | Michael Zbigniew Menczykowski |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 22 June 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Pemberley House The Green Ickwell Biggleswade Bedfordshire SG18 9EE |
Director Name | Alison Victoria Stroomer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 22 June 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways House Willian Road Letchworth Hertfordshire SG6 2AA |
Secretary Name | Michael Zbigniew Menczykowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 07 June 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Pemberley House The Green Ickwell Biggleswade Bedfordshire SG18 9EE |
Registered Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Alison Victoria Stroomer 33.33% Ordinary |
---|---|
10 at £1 | Michael Zbigniew Menczykowski 33.33% Ordinary |
10 at £1 | Nitin Kumar Babulal Narandas Kotecha 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 185 nevells road, letchworth garden city, hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
17 August 1964 | Delivered on: 25 August 1964 Satisfied on: 9 May 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 185 nevells rd, letchworth, hertford, with all fixtures. Fully Satisfied |
14 July 1961 | Delivered on: 25 July 1961 Satisfied on: 9 May 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc from elder and squires. Particulars: 185, nevells rd, letchworth herts with all fixtures present & future. Fully Satisfied |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
11 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Michael Zbigniew Menczykowski as a director on 22 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Panna Nitin Kotecha as a director on 22 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Alison Victoria Stroomer as a director on 22 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Alison Victoria Stroomer as a director on 22 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Michael Zbigniew Menczykowski as a director on 22 June 2017 (1 page) |
29 June 2017 | Appointment of Mrs Panna Nitin Kotecha as a director on 22 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Michael Zbigniew Menczykowski as a secretary on 7 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
21 June 2017 | Termination of appointment of Michael Zbigniew Menczykowski as a secretary on 7 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 March 2015 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 13 March 2015 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (15 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Satisfaction of charge 2 in full (3 pages) |
9 May 2013 | Satisfaction of charge 1 in full (3 pages) |
9 May 2013 | Satisfaction of charge 1 in full (3 pages) |
9 May 2013 | Satisfaction of charge 2 in full (3 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
4 July 2011 | Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
17 May 2007 | Amended accounts made up to 31 December 2004 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2004 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2003 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2005 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2003 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2005 (2 pages) |
17 May 2007 | Amended accounts made up to 31 December 2006 (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director's particulars changed (1 page) |
9 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page) |
25 June 1997 | Return made up to 07/06/97; full list of members (3 pages) |
25 June 1997 | Return made up to 07/06/97; full list of members (3 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 July 1996 | Return made up to 07/06/96; full list of members (5 pages) |
17 July 1996 | Return made up to 07/06/96; full list of members (5 pages) |
5 June 1995 | Return made up to 07/06/95; full list of members (14 pages) |
5 June 1995 | Return made up to 07/06/95; full list of members (14 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 October 1960 | Incorporation (20 pages) |
10 October 1960 | Incorporation (20 pages) |