Active
Company Information for THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
|
Company Registration Number
06903736
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED | ||
Legal Registered Office | ||
ROSEHILL NEW BARN LANE CHELTENHAM GL52 3LZ Other companies in W1G | ||
Previous Names | ||
|
Company Number | 06903736 | |
---|---|---|
Company ID Number | 06903736 | |
Date formed | 2009-05-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 30/06/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 07:40:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BHAVNA DOSHI |
||
RAHUL ROHIT DOSHI |
||
MERVYN DRUIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ANTHONY SPEKTOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMILEMORE LIMITED | Director | 2018-03-16 | CURRENT | 2011-06-21 | Active | |
HOCKERILL LIMITED | Director | 2017-12-11 | CURRENT | 2010-06-07 | Active | |
QUEENSWAY GROUP HOLDING LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
ELITE ORTHODONTICS LIMITED | Director | 2017-11-15 | CURRENT | 2010-02-15 | Active | |
WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD | Director | 2017-11-15 | CURRENT | 2012-04-14 | Active | |
PERFECT SMILES GROUP HOLDING LIMITED | Director | 2017-05-02 | CURRENT | 2017-01-10 | Active | |
PERFECT PRACTICES GROUP LIMITED | Director | 2017-05-02 | CURRENT | 2017-04-06 | Active | |
SMILEMORE LIMITED | Director | 2018-03-16 | CURRENT | 2011-06-21 | Active | |
AL-FAPERIO LTD | Director | 2018-01-31 | CURRENT | 2013-09-04 | Active | |
QUEENSWAY GROUP HOLDING LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
ELITE ORTHODONTICS LIMITED | Director | 2017-11-15 | CURRENT | 2010-02-15 | Active | |
WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD | Director | 2017-11-15 | CURRENT | 2012-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS | ||
DIRECTOR APPOINTED MR PAUL MARK DAVIS | ||
DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON | ||
Current accounting period extended from 31/03/23 TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360005 | ||
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England | ||
DIRECTOR APPOINTED ANNA CATHERINE SELLARS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360004 | |
Director's details changed for Mr Michael Brent Zurowski on 2022-09-27 | ||
CH01 | Director's details changed for Mr Michael Brent Zurowski on 2022-09-27 | |
REGISTRATION OF A CHARGE / CHARGE CODE 069037360005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069037360005 | |
REGISTRATION OF A CHARGE / CHARGE CODE 069037360004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069037360004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069037360003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BARRY KOORS LANESMAN | |
RES01 | ADOPT ARTICLES 11/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069037360001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN DRUIAN | |
PSC05 | Change of details for Perfect Practices Group Limited as a person with significant control on 2017-11-17 | |
PSC07 | CESSATION OF PERFECT PRACTICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Perfect Practices Group Limited as a person with significant control on 2017-11-17 | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
PSC07 | CESSATION OF KENNETH ANTHONY SPEKTOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Perfect Practices Group Limited as a person with significant control on 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/17 FROM 73 Cornhill London EC3V 3QQ | |
AP01 | DIRECTOR APPOINTED MRS BHAVNA DOSHI | |
AP01 | DIRECTOR APPOINTED MR RAHUL ROHIT DOSHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH ANTHONY SPEKTOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH SPEKTOR | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Mervyn Druian on 2017-06-01 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/08/2012 | |
CERTNM | COMPANY NAME CHANGED DRUIAN AND SPEKTOR LIMITED CERTIFICATE ISSUED ON 27/09/12 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
225 | CURREXT FROM 31/05/2010 TO 30/06/2010 | |
88(2) | AD 13/05/09-13/05/09 GBP SI 50@1=50 GBP IC 50/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |