London
N1 1QN
Director Name | Dr Shyam Subhashchandra Mehta |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 103-104 Upper Street London N1 1QN |
Director Name | Mr Dev Indravadan Patel |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Pritesh Hemantkumar Patel |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Dentish |
Country of Residence | England |
Correspondence Address | 103-104 Upper Street London N1 1QN |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Peter John Arnott |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(42 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 1993) |
Role | Dental Surgeon |
Correspondence Address | 23 Woodhurst Letchworth Hertfordshire SG6 4LX |
Director Name | Terence Edward Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(42 years after company formation) |
Appointment Duration | 1 month (resigned 30 April 1992) |
Role | Dental Surgeon |
Correspondence Address | 54 Woodland Gardens London N10 3UA |
Director Name | Lorna Gwendolyne Pickering |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 31 Argyll Road London W8 7DA |
Secretary Name | Lorna Gwendolyne Pickering |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 31 Argyll Road London W8 7DA |
Director Name | Mr Donald Pickering |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1995) |
Role | Dental Surgeon |
Correspondence Address | 108 Richmond Avenue London N1 0LS |
Director Name | Mrs Jane Olivia Pickering |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 1995) |
Role | Dental Surgeon |
Correspondence Address | 108 Richmond Avenue Islington London N1 0LS |
Secretary Name | Mrs Jane Olivia Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(44 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 July 1995) |
Role | Secretary |
Correspondence Address | 108 Richmond Avenue Islington London N1 0LS |
Director Name | Mr Gregory Stephen Ireland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 10 July 1995(45 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 May 2022) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 View Road London N6 4DA |
Secretary Name | Victoria Francoise Cruice Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 70 Oakley Street London SW3 5HR |
Secretary Name | Gerard Gilles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(47 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | 4 Oakfield Road London N4 4NL |
Secretary Name | Kristina Kidmose |
---|---|
Status | Resigned |
Appointed | 05 July 2003(53 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 4 View Road Highgate London Greater London N6 4DA |
Director Name | William Roger Holmes |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(72 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Harpreet Sohal |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(72 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Harpreet Sohal |
---|---|
Status | Resigned |
Appointed | 15 August 2022(72 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon CR0 2BX |
Website | pickeringdentalsurgeries.com |
---|---|
Telephone | 020 73596103 |
Telephone region | London |
Registered Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Gregory Stephen Ireland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,942,485 |
Cash | £93,304 |
Current Liabilities | £346,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
10 July 1995 | Delivered on: 25 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
12 February 1953 | Delivered on: 12 February 1953 Satisfied on: 13 July 1995 Persons entitled: The National Bank LTD Classification: Guarantee & debenture Particulars: Undertaking all propety present and future incluiding uncalled capital. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated secretary gerard gilles (1 page) |
2 April 2008 | Appointment terminated secretary gerard gilles (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members
|
19 April 2004 | Return made up to 17/03/04; full list of members
|
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members
|
22 April 2002 | Return made up to 31/03/02; full list of members
|
14 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members
|
15 April 1997 | Return made up to 31/03/97; no change of members
|
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Registered office changed on 14/07/95 from: c/o sanders joyce and associates 3RD floor midlesex house 29-45 high street HA8 7LH (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: c/o sanders joyce and associates 3RD floor midlesex house 29-45 high street HA8 7LH (1 page) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
2 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
5 June 1990 | Company name changed associated dental surgeries limi ted\certificate issued on 06/06/90 (2 pages) |
5 June 1990 | Company name changed associated dental surgeries limi ted\certificate issued on 06/06/90 (2 pages) |
16 March 1950 | Incorporation (19 pages) |
16 March 1950 | Incorporation (19 pages) |