Company NameDevonshire House Surgery Limited
DirectorAria Malek-Mohammadi
Company StatusActive
Company Number06446635
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Aria Malek-Mohammadi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameJilla Malek-Mohammadi
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleUnemployed
Correspondence Address103 Worrin Road
Shenfield
Essex
CM15 8JN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Aria Malek-mohammadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£168,300
Cash£4,964
Current Liabilities£29,171

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 August 2008Delivered on: 11 September 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 October 2019Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 19 October 2018 (2 pages)
25 October 2019Cessation of Najmieh Sajadi as a person with significant control on 19 October 2018 (1 page)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
5 October 2018Statement of capital following an allotment of shares on 19 October 2017
  • GBP 3
(3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Dr Aria Malek-Mohammadi on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Dr Aria Malek-Mohammadi on 14 December 2017 (2 pages)
14 December 2017Change of details for Dr Aria Malek-Mohammadi as a person with significant control on 14 December 2017 (2 pages)
5 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
19 September 2016Termination of appointment of Jilla Malek-Mohammadi as a secretary on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Jilla Malek-Mohammadi as a secretary on 16 September 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Registered office address changed from 103 Worrin Road, Shenfield Brentwood Essex CM15 8TN to Damer House Meadow Way Wickford Essex SS12 9HA on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 103 Worrin Road, Shenfield Brentwood Essex CM15 8TN to Damer House Meadow Way Wickford Essex SS12 9HA on 5 July 2016 (1 page)
23 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
13 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Dr Aria Malek-Mohammadi on 18 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Aria Malek-Mohammadi on 18 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
6 December 2007Incorporation (14 pages)
6 December 2007Incorporation (14 pages)