Stokesley
Middlesbrough
TS9 5QT
Director Name | Benjamin Leighton Wild |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Wayne Rolles Ditchfield |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 39 Newcombe Street Market Harborough Leicestershire LE16 9PB |
Secretary Name | Sheila Joyce Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Practice Manager Nurse |
Correspondence Address | 30 Kingcup Close Leicester Forest East Leicester Leicestershire LE3 3JU |
Director Name | Dr Shams Moopen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 34d Church Road Westoning Bedford Milton Keynes MK45 5JW |
Director Name | Dr Kiran Hanji |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 July 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Dr Vipin Vikramannair Padmakumari |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mrs Laxmi Hanji |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 July 2022) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Chandan Hanji |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 88 High Street Smethwick West Midlands B66 1AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 20 other UK companies use this postal address |
2 at £0.5 | Kiran Diya LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,537 |
Cash | £4,498 |
Current Liabilities | £299,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
29 April 2022 | Delivered on: 12 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Property known as 49 fairfax road, market harborough, LE16 9JU comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2). Outstanding |
4 December 2014 | Delivered on: 16 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 February 2009 | Delivered on: 4 March 2009 Satisfied on: 5 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
25 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Mr Chandan Hanji as a director on 4 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Vipin Vikramannair Padmakumari as a director on 4 June 2020 (1 page) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
6 October 2016 | Satisfaction of charge 059058220002 in full (1 page) |
6 October 2016 | Satisfaction of charge 059058220002 in full (1 page) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
15 April 2016 | Registered office address changed from 869 High Road London N12 8QA to 88 High Street Smethwick West Midlands B66 1AQ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 869 High Road London N12 8QA to 88 High Street Smethwick West Midlands B66 1AQ on 15 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Director's details changed for Dr Vipin Vikramannair Padmakumari on 14 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Dr Vipin Vikramannair Padmakumari on 14 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Dr Kiran Hanji on 14 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Laxmi Hanji on 14 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Dr Kiran Hanji on 14 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Laxmi Hanji on 14 August 2015 (2 pages) |
16 December 2014 | Registration of charge 059058220003, created on 4 December 2014 (31 pages) |
16 December 2014 | Registration of charge 059058220003, created on 4 December 2014 (31 pages) |
16 December 2014 | Registration of charge 059058220003, created on 4 December 2014 (31 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
5 December 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
23 July 2014 | Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages) |
23 July 2014 | Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 June 2013 | Registration of charge 059058220002 (36 pages) |
29 June 2013 | Registration of charge 059058220002 (36 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Termination of appointment of Shams Moopen as a director (1 page) |
20 July 2010 | Termination of appointment of Shams Moopen as a director (1 page) |
27 January 2010 | Director's details changed for Dr Shams Moopen on 19 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Dr Shams Moopen on 19 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Shamsudheen Moopen on 10 March 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Shamsudheen Moopen on 10 March 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
18 September 2009 | Return made up to 15/08/09; no change of members (5 pages) |
18 September 2009 | Return made up to 15/08/09; no change of members (5 pages) |
29 April 2009 | Director appointed dr sham sudheen moopen (1 page) |
29 April 2009 | Director appointed dr sham sudheen moopen (1 page) |
29 April 2009 | Director appointed dr kiran hanji (1 page) |
29 April 2009 | Director appointed dr kiran hanji (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 49 fairfax road market harborough leicestershire LE16 9JU (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 49 fairfax road market harborough leicestershire LE16 9JU (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from bowden house, 36 northampton road, market harborough leicestershire LE16 9HE (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Appointment terminated director wayne ditchfield (1 page) |
11 March 2009 | Resolutions
|
11 March 2009 | Registered office changed on 11/03/2009 from bowden house, 36 northampton road, market harborough leicestershire LE16 9HE (1 page) |
11 March 2009 | Div (2 pages) |
11 March 2009 | Appointment terminated director wayne ditchfield (1 page) |
11 March 2009 | Div (2 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
17 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
17 April 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Secretary resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
15 August 2006 | Incorporation (16 pages) |
15 August 2006 | Incorporation (16 pages) |