Loughton
IG10 1BZ
Director Name | Monica Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE |
Director Name | Mr Suken Samir Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ams Accountants Medical 9 Portland Street Floor 2 Manchester M1 3BE |
Director Name | Dr Arshad Rafiq |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 6 Billinge Avenue Blackburn Lancashire BB2 6SD |
Secretary Name | Mr Asad Rafiq |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Billinge Avenue Blackburn Lancashire BB2 6SD |
Website | www.drakesdentalcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5333230 |
Telephone region | Unknown |
Registered Address | Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | Rafiq Estates LTD 66.67% Ordinary B |
---|---|
100 at £1 | Rafiq Estates LTD 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £286,326 |
Cash | £234,272 |
Current Liabilities | £568,230 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
14 July 2021 | Delivered on: 23 July 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage the leasehold properties being 44 new bank road, blackburn BB2 6NN, 67 longridge road, ribbleton, preston PR2 6RH and 334 whalley range, blackburn BB1 6JW. Outstanding |
---|---|
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 clarendon road, blackburn, lancashire t/no LA373373 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2008 | Delivered on: 22 March 2008 Persons entitled: Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
28 March 2024 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
14 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
27 July 2023 | Registered office address changed from 334 Whalley Range Blackburn Lancashire BB1 6NN to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 27 July 2023 (1 page) |
17 March 2023 | Appointment of Mr Suken Samir Shah as a director on 28 February 2023 (2 pages) |
15 March 2023 | Appointment of Monica Shah as a director on 28 February 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 August 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2022 | Current accounting period shortened from 10 November 2021 to 31 March 2021 (1 page) |
20 July 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
23 July 2021 | Registration of charge 065266860003, created on 14 July 2021 (34 pages) |
28 June 2021 | Satisfaction of charge 1 in full (1 page) |
28 June 2021 | Satisfaction of charge 2 in full (1 page) |
16 June 2021 | Total exemption full accounts made up to 10 November 2020 (9 pages) |
8 June 2021 | Previous accounting period shortened from 31 March 2021 to 10 November 2020 (1 page) |
24 May 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 March 2021 | Appointment of Dr Ritu Dhariwal as a director on 26 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Arshad Rafiq as a director on 20 November 2020 (1 page) |
26 March 2021 | Notification of Redbridge Associates Limited as a person with significant control on 20 October 2020 (1 page) |
26 March 2021 | Cessation of Rafiq Estates Limited as a person with significant control on 10 November 2020 (1 page) |
26 March 2021 | Termination of appointment of Asad Rafiq as a secretary on 20 November 2020 (1 page) |
27 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Memorandum and Articles of Association (7 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages) |
28 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2012 (17 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 6 Billinge Avenue Blackburn Lancashire BB2 6SD England on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 6 Billinge Avenue Blackburn Lancashire BB2 6SD England on 17 March 2010 (1 page) |
11 March 2010 | Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Dr Arshad Rafiq on 7 March 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 heritage court lower bridge street chester CH1 1RD (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 heritage court lower bridge street chester CH1 1RD (1 page) |
23 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 21/03/08 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Nc inc already adjusted 21/03/08 (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Incorporation (18 pages) |
7 March 2008 | Incorporation (18 pages) |