Chigwell
Essex
IG7 6EF
Director Name | Miss Anne Grew |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Broadway Woodford Green Essex IG8 0HL |
Secretary Name | Miss Ac Grew |
---|---|
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Broadway Woodford Green Essex IG8 0HL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Third Floor, Citygate St. James Boulevard Newcastle Upon Tyne Newcastle NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 20 August 2023 with updates (5 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
5 October 2022 | Notification of Simon D'cruz as a person with significant control on 2 October 2022 (2 pages) |
3 October 2022 | Cessation of Mark D'cruz as a person with significant control on 2 October 2022 (1 page) |
22 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
22 September 2022 | Notification of Mark D'cruz as a person with significant control on 20 August 2022 (2 pages) |
22 September 2022 | Cessation of Jamie D'cruz as a person with significant control on 20 August 2022 (1 page) |
22 September 2022 | Cessation of Ronan D'cruz as a person with significant control on 20 August 2022 (1 page) |
22 September 2022 | Cessation of Leonard Thomas D'cruz as a person with significant control on 20 August 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
19 December 2017 | Registered office address changed from 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne Newcastle NE1 4JE on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne Newcastle NE1 4JE on 19 December 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Anne Grew as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Anne Grew as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Leonard D'cruz as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Leonard D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Anne Grew as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Jamie D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Ronan D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Leonard D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Ronan D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Ronan D'cruz as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Jamie D'cruz as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Jamie D'cruz as a person with significant control on 22 August 2017 (2 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
25 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (8 pages) |
15 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
15 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
7 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
11 March 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 31 August 2014
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 July 2014 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom to 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom to 65a High Street Stevenage United Kingdom Hertfordshire SG1 3AQ on 22 July 2014 (1 page) |
1 October 2013 | Appointment of Miss Anne Grew as a director (2 pages) |
1 October 2013 | Appointment of Miss Anne Grew as a director (2 pages) |
12 September 2013 | Appointment of Miss Ac Grew as a secretary (2 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
12 September 2013 | Appointment of Miss Ac Grew as a secretary (2 pages) |
12 September 2013 | Appointment of Mr Lt D'cruz as a director (2 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
12 September 2013 | Appointment of Mr Lt D'cruz as a director (2 pages) |
22 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|