Southend-On-Sea
Essex
SS1 1DB
Director Name | Anine Van Leeuwen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
Secretary Name | Anine Van Leeuwen |
---|---|
Nationality | South African |
Status | Current |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
Website | www.whatclinic.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Anine Van Leeuwen 50.00% Ordinary B |
---|---|
1 at £1 | Harbhag Singh Chahal 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £223,041 |
Cash | £153,253 |
Current Liabilities | £64,193 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 63 chalkwell avenue westcliff on sea essex; 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 |
---|---|
31 January 2008 | Delivered on: 7 February 2008 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 December 2023 | Declaration of solvency (5 pages) |
---|---|
5 December 2023 | Appointment of a voluntary liquidator (3 pages) |
5 December 2023 | Resolutions
|
5 December 2023 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 5 December 2023 (2 pages) |
29 November 2023 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
7 November 2023 | Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
27 September 2022 | Change of details for Dr Anine Johanna Van Leeuwen as a person with significant control on 6 April 2016 (2 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
27 September 2022 | Change of details for Dr Harbhag Singh Chahal as a person with significant control on 6 April 2016 (2 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 November 2020 | Current accounting period extended from 26 March 2021 to 31 March 2021 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 May 2020 | Satisfaction of charge 1 in full (1 page) |
27 May 2020 | Satisfaction of charge 2 in full (2 pages) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Change of share class name or designation (2 pages) |
28 May 2014 | Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Anine Van Leeuwen on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Harbhag Singh Chahal on 28 May 2014 (2 pages) |
28 May 2014 | Director's details changed for Anine Van Leeuwen on 28 May 2014 (2 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 October 2010 | Secretary's details changed for Anine Van Leeuwen on 27 September 2010 (1 page) |
1 October 2010 | Director's details changed for Anine Van Leeuwen on 27 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Harbhag Singh Chahal on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Anine Van Leeuwen on 27 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Harbhag Singh Chahal on 27 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Anine Van Leeuwen on 27 September 2010 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page) |
29 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of register of members (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2009 | Registered office changed on 13/04/2009 from 122B north street hornchurch essex RM11 1SU (1 page) |
13 April 2009 | Accounting reference date extended from 30/09/2008 to 26/03/2009 (1 page) |
13 April 2009 | Accounting reference date extended from 30/09/2008 to 26/03/2009 (1 page) |
13 April 2009 | Registered office changed on 13/04/2009 from 122B north street hornchurch essex RM11 1SU (1 page) |
15 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
9 May 2008 | Company name changed vancha LTD\certificate issued on 09/05/08 (2 pages) |
9 May 2008 | Company name changed vancha LTD\certificate issued on 09/05/08 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
27 September 2007 | Incorporation (15 pages) |
27 September 2007 | Incorporation (15 pages) |