Company NameWhite Hart Lane Clinic Ltd
DirectorEdward Schnel
Company StatusActive
Company Number06188488
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Previous NameWonderwall Import/Export Limited

Business Activity

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

Directors

Director NameMr Edward Schnel
Date of BirthJune 1970 (Born 53 years ago)
NationalityRomanian
StatusCurrent
Appointed17 July 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1 White Hart Lane
Hockley
Essex
SS5 4DQ
Secretary NameAnastasia Schnel
NationalityGreek
StatusCurrent
Appointed17 July 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RolePractice Manager
Correspondence Address1 White Hart Lane
Hockley
Essex
SS5 4DQ
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

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£345,737
Cash£232,066
Current Liabilities£53,258

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Mr Edward Schnel on 25 March 2015 (2 pages)
25 March 2015Secretary's details changed for Anastasia Schnel on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Edward Schnel on 25 March 2015 (2 pages)
25 March 2015Secretary's details changed for Anastasia Schnel on 25 March 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Anastasia Schnel on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Edward Schnel on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Edward Schnel on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Anastasia Schnel on 27 March 2013 (2 pages)
7 January 2013Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from C/O Raei&Co 7 the Broadway Preston Rd Wembley London HA9 8JT United Kingdom on 7 January 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 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 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (10 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 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Director's details changed for Edward Schnel 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)
30 March 2010Director's details changed for Edward Schnel on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 September 2007Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Ad 17/07/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2007Memorandum and Articles of Association (12 pages)
27 July 2007Memorandum and Articles of Association (12 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
24 July 2007Company name changed wonderwall import/export LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed wonderwall import/export LIMITED\certificate issued on 24/07/07 (2 pages)
28 March 2007Incorporation (16 pages)
28 March 2007Incorporation (16 pages)