High Street
Nayland
Essex
CO6 4JF
Secretary Name | Warden Secretarial Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Mr Ian Ayhan Altug |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 March 2013) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Mark Prescott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 1999) |
Role | Chef |
Correspondence Address | 9 High Street Nayland Suffolk |
Director Name | Michel Andre Roux |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2006) |
Role | Restaurateur |
Country of Residence | Switzerland |
Correspondence Address | River Cottage Ferry Road Bray Berkshire SL6 2AT |
Secretary Name | Mr Ian Ayhan Altug |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 March 2013) |
Role | Solicitor |
Correspondence Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Rachel Futerman Limited (Corporation) |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.naylanddentalclinic.co.uk |
---|---|
Telephone | 01206 262262 |
Telephone region | Colchester |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£206,476 |
Cash | £394 |
Current Liabilities | £498,575 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
1 April 2008 | Delivered on: 3 April 2008 Persons entitled: D a Phillips & Co Limited, Ian Ayhan Altug and Christine Altug as Trustees for the White Hart Self Administered Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white hart high street nayland. Outstanding |
---|---|
21 August 1996 | Delivered on: 30 August 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The white hart, high street, nayland, suffolk. See the mortgage charge document for full details. Outstanding |
16 February 1996 | Delivered on: 5 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
28 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 February 2020 | Change of details for The Altug Family Settlement as a person with significant control on 1 February 2020 (2 pages) |
21 February 2020 | Notification of The Altug Family Settlement as a person with significant control on 6 April 2016 (1 page) |
21 February 2020 | Cessation of Louvre Trust (Suisse) Sarl as a person with significant control on 16 October 2019 (1 page) |
21 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Registered office address changed from The White Hart High Street Nayland Suffolk CO6 4JF to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2016 (1 page) |
28 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Registered office address changed from The White Hart High Street Nayland Suffolk CO6 4JF to Warden House 37 Manor Road Colchester Essex CO3 3LX on 28 July 2016 (1 page) |
28 July 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 April 2013 | Termination of appointment of Ian Altug as a director (1 page) |
9 April 2013 | Appointment of Warden Secretarial Ltd as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Ian Altug as a secretary (1 page) |
9 April 2013 | Appointment of Warden Secretarial Ltd as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Ian Altug as a secretary (1 page) |
9 April 2013 | Termination of appointment of Ian Altug as a director (1 page) |
2 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Director's details changed for Christine Altug on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page) |
2 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Director's details changed for Christine Altug on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages) |
2 March 2012 | Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages) |
2 March 2012 | Director's details changed for Christine Altug on 1 January 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages) |
2 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page) |
2 March 2012 | Director's details changed for Ian Ayhan Altug on 1 January 2012 (3 pages) |
2 March 2012 | Secretary's details changed for Ian Ayhan Altug on 1 January 2012 (1 page) |
2 March 2012 | Secretary's details changed for Mr Ian Ayhan Altug on 2 January 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 June 2009 | Re-registration of Memorandum and Articles (25 pages) |
29 June 2009 | Application for reregistration from PLC to private (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Re-registration of Memorandum and Articles (25 pages) |
29 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2009 | Application for reregistration from PLC to private (1 page) |
15 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 April 2007 | Return made up to 30/01/07; full list of members (4 pages) |
30 April 2007 | Return made up to 30/01/07; full list of members (4 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
21 February 2006 | Return made up to 30/01/06; full list of members (4 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (9 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 February 2004 | Return made up to 30/01/04; full list of members
|
20 February 2004 | Return made up to 30/01/04; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
21 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (8 pages) |
10 August 2001 | Ad 07/08/01--------- £ si 20000@1=20000 £ ic 538000/558000 (2 pages) |
10 August 2001 | Ad 07/08/01--------- £ si 20000@1=20000 £ ic 538000/558000 (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 March 2001 | £ nc 1000000/1100000 31/01/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | £ nc 1000000/1100000 31/01/01 (1 page) |
13 March 2001 | Resolutions
|
14 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 February 2000 | Return made up to 30/01/00; full list of members
|
3 February 2000 | Return made up to 30/01/00; full list of members
|
12 October 1999 | Ad 20/09/99--------- £ si 200000@1=200000 £ ic 338000/538000 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Ad 20/09/99--------- £ si 200000@1=200000 £ ic 338000/538000 (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Ad 27/03/96--------- £ si 80000@1 (2 pages) |
28 September 1999 | Ad 27/03/96--------- £ si 80000@1 (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 February 1998 | Return made up to 30/01/98; no change of members
|
10 February 1998 | Return made up to 30/01/98; no change of members
|
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 April 1997 | Return made up to 30/01/97; full list of members
|
6 April 1997 | Return made up to 30/01/97; full list of members
|
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 April 1996 | £ nc 200000/1000000 07/12/95 (1 page) |
9 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
9 April 1996 | Ad 07/12/95--------- £ si 58000@1=58000 £ ic 200000/258000 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Ad 07/12/95--------- £ si 58000@1=58000 £ ic 200000/258000 (2 pages) |
9 April 1996 | Return made up to 30/01/96; full list of members (6 pages) |
9 April 1996 | £ nc 200000/1000000 07/12/95 (1 page) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1995 | Application to commence business (2 pages) |
12 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
12 May 1995 | Application to commence business (2 pages) |
12 May 1995 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Ad 09/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
11 May 1995 | Ad 09/03/95--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
7 March 1995 | £ nc 50000/200000 14/02/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | £ nc 50000/200000 14/02/95 (1 page) |
7 March 1995 | Resolutions
|