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(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Dr Mahesh Patel |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 High Street Smethwick B66 1AQ |
Director Name | Dr John Renshaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 High Street Smethwick B66 1AQ |
Director Name | Dr Kiran Hanji |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Dr Chandan Hanji |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 88 High Street Smethwick B66 1AQ |
Director Name | Mrs Laxmi Hanji |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Leasehold property known as 112-114 richards road, sheffield, S2 3DU comprised in title number SYK625623. Outstanding |
---|---|
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Property known as 88 high street, smethwick, B66 1AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 138 ashgate road, chesterfield, S40 4AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 70 ringinglow road, sheffield, S11 7PQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 872-874 hollins road, oldham, OL8 4SR comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 160 slade lane, manchester, M19 2AQ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 794 bury road, bolton, BL2 6PA comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).. property known as 16 the crofts, rotherham, S60 2DJ comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2). Outstanding |
29 April 2022 | Delivered on: 10 May 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 April 2020 | Appointment of Mr Chandan Hanji as a director on 8 April 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
14 February 2020 | Notification of Kiran Diya Ltd as a person with significant control on 6 December 2019 (2 pages) |
14 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
14 February 2020 | Cessation of Kiran Hanji as a person with significant control on 6 December 2019 (1 page) |
30 August 2019 | Termination of appointment of Mahesh Patel as a director on 28 August 2019 (1 page) |
30 August 2019 | Termination of appointment of John Renshaw as a director on 28 August 2019 (1 page) |
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|