Company NameDr Aval Clinic Limited
DirectorKamran Madjidzadeh Aval
Company StatusActive
Company Number06188458
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Previous NameSolhan Designs Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Kamran Madjidzadeh Aval
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed23 January 2008(10 months after company formation)
Appointment Duration16 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address24 Cranston Park Avenue
Upminster
Essex
RM14 3UT
Secretary NameMarjan Tarkashand Dehnoo
NationalitySwedish
StatusCurrent
Appointed23 January 2008(10 months after company formation)
Appointment Duration16 years, 3 months
RolePractice Manager
Correspondence Address24 Cranston Park Avenue
Upminster
Essex
RM14 3UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01634 334929
Telephone regionMedway

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Mr Kamran Majidzadeh Aval
80.00%
Ordinary
20 at £1Mrs Marjan Tarkashand Dehnoo
20.00%
Ordinary

Financials

Year2014
Net Worth£646,766
Cash£634,520
Current Liabilities£114,848

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

17 May 2022Delivered on: 18 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2019Delivered on: 4 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 84, 86, 88 and 90 the ridgeway, westcliff on sea (land registry title number EX870).
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
18 May 2022Registration of charge 061884580003, created on 17 May 2022 (24 pages)
16 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Registration of charge 061884580002, created on 30 November 2021 (41 pages)
20 October 2021Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT to 92 Wellington Road South Stockport SK1 3UH on 20 October 2021 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 September 2019Registration of charge 061884580001, created on 4 September 2019 (7 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 January 2013Amended accounts made up to 31 March 2012 (8 pages)
28 January 2013Amended accounts made up to 31 March 2012 (8 pages)
23 January 2013Amended accounts made up to 31 March 2012 (11 pages)
23 January 2013Amended accounts made up to 31 March 2012 (11 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Kamran Madjidzadeh Aval on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Kamran Madjidzadeh Aval on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 18 Forty Avenue Wembley Middlesex HA9 8JP on 30 March 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2009Return made up to 28/03/09; full list of members; amend (10 pages)
18 May 2009Return made up to 28/03/09; full list of members; amend (10 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
8 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2008Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
28 January 2008Memorandum and Articles of Association (12 pages)
28 January 2008Memorandum and Articles of Association (12 pages)
23 January 2008Company name changed solhan designs LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed solhan designs LIMITED\certificate issued on 23/01/08 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Registered office changed on 18/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Registered office changed on 18/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)