High Wycombe
Buckinghamshire
HP13 5DT
Director Name | Dr Robert Hughes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2010(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Dr Cathy Hughes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN |
Director Name | Dr Robert Hughes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£239,243 |
Cash | £39,011 |
Current Liabilities | £54,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 23 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
26 January 2015 | Delivered on: 27 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2010 | Delivered on: 24 November 2010 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 1 vale avenue grove wantage oxon together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 October 2010 | Delivered on: 14 October 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
19 June 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
18 December 2019 | Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 18 December 2019 (1 page) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 17 January 2019 (1 page) |
24 December 2018 | Micro company accounts made up to 6 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 6 April 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 6 April 2017 (3 pages) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
7 December 2017 | Previous accounting period extended from 31 March 2017 to 6 April 2017 (1 page) |
6 June 2017 | Director's details changed for Dr Robert Hughes on 5 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Dr Robert Hughes on 5 June 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 January 2015 | Registration of charge 072004680003, created on 26 January 2015 (5 pages) |
27 January 2015 | Registration of charge 072004680003, created on 26 January 2015 (5 pages) |
6 November 2014 | Second filing of AP01 previously delivered to Companies House
|
6 November 2014 | Second filing of AP01 previously delivered to Companies House
|
3 October 2014 | Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Dr Cathy Hughes on 3 October 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Director's details changed for Dr Cathy Hughes on 19 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Dr Robert Hughes on 19 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Dr Cathy Hughes on 19 February 2014 (2 pages) |
22 April 2014 | Director's details changed for Dr Robert Hughes on 19 February 2014 (2 pages) |
17 March 2014 | Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 10 Dashwood Avenue High Wycombe Bucks HP12 3DN United Kingdom on 17 March 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Termination of appointment of Cathy Hughes as a director (1 page) |
23 March 2011 | Termination of appointment of Robert Hughes as a director (1 page) |
23 March 2011 | Termination of appointment of Robert Hughes as a director (1 page) |
23 March 2011 | Termination of appointment of Cathy Hughes as a director (1 page) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 April 2010 | Appointment of Dr Cathy Hughes as a director (3 pages) |
13 April 2010 | Appointment of Dr Robert Hughes as a director (3 pages) |
13 April 2010 | Appointment of Dr Robert Hughes as a director (3 pages) |
13 April 2010 | Appointment of Dr Cathy Hughes as a director (3 pages) |
6 April 2010 | Appointment of Robert Hughes as a director
|
6 April 2010 | Appointment of Cathy Hughes as a director (3 pages) |
6 April 2010 | Appointment of Robert Hughes as a director
|
6 April 2010 | Appointment of Cathy Hughes as a director (3 pages) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation (30 pages) |
23 March 2010 | Incorporation (30 pages) |