London
W1S 1HN
Director Name | Mr Rahul Garella |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hanover Square London W1S 1HN |
Director Name | Carole Mabel Hodges |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 27 June 2018) |
Role | Bank Clerk |
Correspondence Address | 26 Pickering Street Loose Maidstone Kent ME15 9RS |
Director Name | Mr Norman Anthony Lavis Hodges |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Pickering Street Loose Maidstone Kent ME15 9RS |
Secretary Name | Mr Norman Anthony Lavis Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pickering Street Loose Maidstone Kent ME15 9RS |
Director Name | David Miller |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2018) |
Role | Dispensing Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr John Simon Miller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2018) |
Role | Dispensing Chemist |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Anthony Richard Booley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staverton Court Staverton Cheltenham GL51 0UX Wales |
Director Name | Mr Daniel Llewellyn Thomas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2022(63 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wallace Llp, 27 Mortimer Street London W1T 3JF |
Website | dental-health-products.com |
---|
Registered Address | 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dental Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,399 |
Cash | £3,619 |
Current Liabilities | £47,416 |
Latest Accounts | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
20 July 2021 | Delivered on: 22 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 October 1995 | Delivered on: 23 October 1995 Satisfied on: 17 February 2004 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. Fully Satisfied |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
29 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mr Anthony Richard Booley on 19 August 2020 (2 pages) |
28 August 2020 | Change of details for Dental Holdings Limited as a person with significant control on 19 August 2020 (2 pages) |
10 December 2019 | Registered office address changed from 1 Pulteney Road Bath BA2 4HD England to The Limes 1 Pulteney Road Bath BA2 4HD on 10 December 2019 (1 page) |
6 December 2019 | Registered office address changed from 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 1 Pulteney Road Bath BA2 4HD on 6 December 2019 (1 page) |
26 November 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
10 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
14 December 2018 | Notification of Anthony Richard Booley as a person with significant control on 5 December 2018 (2 pages) |
10 December 2018 | Appointment of Mr Anthony Richard Booley as a director on 5 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of David Miller as a director on 5 December 2018 (1 page) |
7 December 2018 | Termination of appointment of John Simon Miller as a director on 5 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Norman Anthony Lavis Hodges as a director on 5 December 2018 (1 page) |
7 December 2018 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 7 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Norman Anthony Lavis Hodges as a secretary on 5 December 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
6 July 2018 | Termination of appointment of Carole Mabel Hodges as a director on 27 June 2018 (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 March 2017 | Director's details changed for Mr John Simon Miller on 9 March 2017 (2 pages) |
22 March 2017 | Director's details changed for David Miller on 9 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr John Simon Miller on 9 March 2017 (2 pages) |
22 March 2017 | Director's details changed for David Miller on 9 March 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 February 2014 | Director's details changed for John Simon Miller on 1 October 2013 (2 pages) |
6 February 2014 | Director's details changed for John Simon Miller on 1 October 2013 (2 pages) |
6 February 2014 | Director's details changed for John Simon Miller on 1 October 2013 (2 pages) |
11 December 2013 | Registered office address changed from 26 Pickering Street Loose Maidstone Kent ME15 9RS United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 26 Pickering Street Loose Maidstone Kent ME15 9RS United Kingdom on 11 December 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 November 2013 | Director's details changed for David Miller on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for David Miller on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for David Miller on 1 November 2013 (2 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
4 January 2013 | Appointment of David Miller as a director (3 pages) |
4 January 2013 | Appointment of John Simon Miller as a director (3 pages) |
4 January 2013 | Appointment of David Miller as a director (3 pages) |
4 January 2013 | Appointment of John Simon Miller as a director (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages) |
9 September 2009 | Director's change of particulars / carole hodges / 19/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / norman hodges / 19/08/2009 (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / carole hodges / 19/08/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / norman hodges / 19/08/2009 (1 page) |
9 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
8 June 2009 | Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page) |
8 June 2009 | Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 19/08/07; no change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 19/08/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 March 2003 | Company name changed dental health products LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed dental health products LIMITED\certificate issued on 28/03/03 (2 pages) |
30 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 19/08/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 19/08/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 April 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
23 April 1998 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: pearl assurance house mill street maidstone kent ME15 6XH (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: pearl assurance house mill street maidstone kent ME15 6XH (1 page) |
27 August 1997 | Return made up to 19/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 19/08/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (9 pages) |
8 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
8 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
5 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
4 January 1995 | Registered office changed on 04/01/95 from: broughton house, 33, earl street, maidstone, kent ME14 1PF (1 page) |
20 September 1993 | Return made up to 25/08/93; no change of members
|
20 September 1993 | Return made up to 25/08/93; no change of members
|
9 September 1992 | Return made up to 25/08/92; no change of members (4 pages) |
9 September 1992 | Return made up to 25/08/92; no change of members (4 pages) |
23 September 1991 | Return made up to 25/08/91; full list of members (5 pages) |
23 September 1991 | Return made up to 25/08/91; full list of members (5 pages) |
16 July 1991 | Company name changed\certificate issued on 16/07/91 (2 pages) |
3 July 1991 | Registered office changed on 03/07/91 from: 51 greencroft gardens london NW6 3LL (2 pages) |
9 January 1991 | Return made up to 07/12/90; full list of members (7 pages) |
9 January 1991 | Return made up to 07/12/90; full list of members (7 pages) |
27 February 1990 | Return made up to 25/08/89; full list of members (6 pages) |
27 February 1990 | Return made up to 25/08/89; full list of members (6 pages) |
12 December 1989 | Return made up to 20/08/88; full list of members (6 pages) |
12 December 1989 | Return made up to 20/08/88; full list of members (6 pages) |
9 May 1988 | Return made up to 13/08/87; full list of members (6 pages) |
9 May 1988 | Return made up to 13/08/87; full list of members (6 pages) |
25 June 1987 | Return made up to 02/06/86; full list of members (6 pages) |
25 June 1987 | Return made up to 02/06/86; full list of members (6 pages) |
25 March 1985 | Registered office changed (6 pages) |
12 February 1959 | Incorporation (17 pages) |