Company NameL.Ziman & Associates Limited
DirectorNana Kofi Enoch Acheampong
Company StatusActive
Company Number00542794
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 4 months ago)
Previous NameG. Roeder Limited

Business Activity

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

Directors

Director NameMr Nana Kofi Enoch Acheampong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(46 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleDental Practitioner
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect
Putney Brige Road
London
SW18 1PE
Secretary NameMary Acheampong
NationalityBritish
StatusCurrent
Appointed10 August 2005(50 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleSecretary
Correspondence Address12 Northfields Prospect
Putney Brige Road
London
SW18 1PE
Director NameMr Lionel Ziman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 August 2005)
RoleDentist
Country of ResidenceEngland
Correspondence Address14 Bentinck Close
Prince Albert Road
London
NW8 7RY
Secretary NameFrieda Ziman
NationalityBritish
StatusResigned
Appointed03 September 1991(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address14 Bentinck Close
Prince Albert Road
London
NW8 7RY

Contact

Websitesmileforyou.co.uk

Location

Registered Address12 Northfields Prospect
Putney Brige Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1N Acheampong Holdings LTD
80.00%
Ordinary
20 at £1Nana Kofi Enoch Acheampong
20.00%
Ordinary

Financials

Year2014
Net Worth£1,224,114
Cash£531,891
Current Liabilities£92,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

10 August 2005Delivered on: 31 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 349 and 351 brockley road lewisham london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
10 August 2005Delivered on: 31 August 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 January 1997Delivered on: 4 February 1997
Satisfied on: 25 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 brockley road, london borough of lewisham title number 328438.
Fully Satisfied
22 February 1965Delivered on: 24 February 1965
Satisfied on: 25 August 2005
Persons entitled: British Medical Finance Limited

Classification: Memo of deposit
Secured details: 6250 and all other monies due from l ziman.
Particulars: 349 and 351 brackly road crofton park lewisham london.
Fully Satisfied

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 October 2021Satisfaction of charge 4 in full (1 page)
29 October 2021Satisfaction of charge 3 in full (1 page)
26 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
10 April 2013Director's details changed for Nana Kofi Enoch Acheampong on 10 April 2013 (2 pages)
10 April 2013Secretary's details changed for Mary Acheampong on 10 April 2013 (1 page)
10 April 2013Secretary's details changed for Mary Acheampong on 10 April 2013 (1 page)
10 April 2013Director's details changed for Nana Kofi Enoch Acheampong on 10 April 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 September 2007Return made up to 17/09/07; full list of members (2 pages)
21 September 2007Return made up to 17/09/07; full list of members (2 pages)
21 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 September 2006Return made up to 22/09/06; full list of members (2 pages)
22 September 2006Return made up to 22/09/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
2 December 2005Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page)
2 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Director resigned (1 page)
2 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Declaration of assistance for shares acquisition (14 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005New secretary appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005Director resigned (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Return made up to 25/08/05; full list of members (3 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Secretary resigned (1 page)
15 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 August 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
10 September 2003Return made up to 03/09/03; full list of members (7 pages)
10 September 2003Return made up to 03/09/03; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
10 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
10 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
12 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
6 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
6 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
20 September 2001Full accounts made up to 5 April 2001 (11 pages)
20 September 2001Full accounts made up to 5 April 2001 (11 pages)
20 September 2001Full accounts made up to 5 April 2001 (11 pages)
10 September 2001Registered office changed on 10/09/01 from: 349 brockley road london SE4 2AG (1 page)
10 September 2001Registered office changed on 10/09/01 from: 349 brockley road london SE4 2AG (1 page)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
22 February 2001Return made up to 03/09/00; change of members; amend (6 pages)
22 February 2001Return made up to 03/09/00; change of members; amend (6 pages)
26 October 2000Full accounts made up to 5 April 2000 (8 pages)
26 October 2000Full accounts made up to 5 April 2000 (8 pages)
26 October 2000Full accounts made up to 5 April 2000 (8 pages)
27 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
10 September 1999Full accounts made up to 5 April 1999 (9 pages)
10 September 1999Full accounts made up to 5 April 1999 (9 pages)
10 September 1999Return made up to 03/09/99; full list of members (6 pages)
10 September 1999Full accounts made up to 5 April 1999 (9 pages)
10 September 1999Return made up to 03/09/99; full list of members (6 pages)
23 October 1998Full accounts made up to 5 April 1998 (8 pages)
23 October 1998Full accounts made up to 5 April 1998 (8 pages)
23 October 1998Full accounts made up to 5 April 1998 (8 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
7 October 1998Return made up to 03/09/98; no change of members (4 pages)
26 November 1997Full accounts made up to 5 April 1997 (8 pages)
26 November 1997Full accounts made up to 5 April 1997 (8 pages)
26 November 1997Full accounts made up to 5 April 1997 (8 pages)
10 September 1997Return made up to 03/09/97; full list of members (6 pages)
10 September 1997Return made up to 03/09/97; full list of members (6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
19 October 1996Full accounts made up to 5 April 1996 (8 pages)
19 October 1996Full accounts made up to 5 April 1996 (8 pages)
19 October 1996Full accounts made up to 5 April 1996 (8 pages)
27 September 1996Return made up to 03/09/96; no change of members (4 pages)
27 September 1996Return made up to 03/09/96; no change of members (4 pages)
9 November 1995Full accounts made up to 5 April 1995 (9 pages)
9 November 1995Full accounts made up to 5 April 1995 (9 pages)
9 November 1995Full accounts made up to 5 April 1995 (9 pages)
2 October 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1995Return made up to 03/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1955Incorporation (14 pages)
1 January 1955Incorporation (14 pages)