Orpington
Kent
BR5 3AQ
Secretary Name | Mrs Pamela Prince-Gowers |
---|---|
Status | Current |
Appointed | 28 April 2017(48 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | Patricia Joycezene Gowers |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | Oliver Edward Gowers |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Secretary Name | Patricia Joycezene Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | Paul Rowland Gowers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | David Dugay |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Director Name | Nigel Paul Malleson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(32 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 January 2021) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Secretary Name | Mr David Dugay |
---|---|
Status | Resigned |
Appointed | 18 December 2013(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
Website | panadent.co.uk |
---|---|
Telephone | 01689 881788 |
Telephone region | Orpington |
Registered Address | 149 Sevenoaks Way Orpington Kent BR5 3AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.6k at £1 | Mr Peter Patrick Gowers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £880,101 |
Cash | £59,379 |
Current Liabilities | £447,391 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
2 September 2022 | Delivered on: 2 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 November 2002 | Delivered on: 27 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 149 sevenoaks way, orpington, kent, t/ns sgl 117429 and SGL393934. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 May 1983 | Delivered on: 17 May 1983 Persons entitled: Lloyds Bank PLC Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 April 1980 | Delivered on: 23 April 1980 Persons entitled: Lloyds Bank LTD 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 November 2023 | Satisfaction of charge 009397930004 in full (1 page) |
---|---|
21 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
22 June 2023 | Company name changed panadent LIMITED\certificate issued on 22/06/23
|
22 May 2023 | Appointment of Mr Simon Lane as a secretary on 18 April 2023 (2 pages) |
19 May 2023 | Appointment of Mr Simon Patrick Lane as a director on 18 April 2023 (2 pages) |
19 May 2023 | Termination of appointment of Pamela Prince-Gowers as a secretary on 18 April 2023 (1 page) |
19 May 2023 | Cessation of Dental Oceans Holding Limited as a person with significant control on 18 April 2023 (1 page) |
19 May 2023 | Termination of appointment of Peter Patrick Gowers as a director on 18 April 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
19 May 2023 | Notification of Y78 Adventure Limited as a person with significant control on 18 April 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
12 September 2022 | Satisfaction of charge 1 in full (1 page) |
12 September 2022 | Satisfaction of charge 3 in full (2 pages) |
2 September 2022 | Registration of charge 009397930004, created on 2 September 2022 (31 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
23 February 2021 | Termination of appointment of Nigel Paul Malleson as a director on 31 January 2021 (1 page) |
11 January 2021 | Cessation of Peter Patrick Gowers as a person with significant control on 18 February 2020 (1 page) |
30 July 2020 | Notification of Dental Oceans Holding Limited as a person with significant control on 18 February 2020 (2 pages) |
17 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 June 2018 | Termination of appointment of Oliver Edward Gowers as a director on 14 June 2016 (1 page) |
6 April 2018 | Change of details for Mr Peter Patrick Gowers as a person with significant control on 1 October 2016 (2 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 June 2017 | Termination of appointment of David Dugay as a director on 28 April 2017 (1 page) |
19 June 2017 | Appointment of Mrs Pamela Prince-Gowers as a secretary on 28 April 2017 (2 pages) |
19 June 2017 | Termination of appointment of David Dugay as a secretary on 28 April 2017 (1 page) |
19 June 2017 | Termination of appointment of David Dugay as a director on 28 April 2017 (1 page) |
19 June 2017 | Termination of appointment of David Dugay as a secretary on 28 April 2017 (1 page) |
19 June 2017 | Appointment of Mrs Pamela Prince-Gowers as a secretary on 28 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
23 March 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
28 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
10 June 2014 | Appointment of Mr David Dugay as a secretary (2 pages) |
10 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of Patricia Gowers as a director (1 page) |
10 June 2014 | Termination of appointment of Patricia Gowers as a secretary (1 page) |
10 June 2014 | Termination of appointment of Paul Gowers as a director (1 page) |
10 June 2014 | Appointment of Mr David Dugay as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Patricia Gowers as a secretary (1 page) |
10 June 2014 | Termination of appointment of Patricia Gowers as a director (1 page) |
10 June 2014 | Termination of appointment of Paul Gowers as a director (1 page) |
10 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
25 March 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
16 January 2014 | Purchase of own shares. (5 pages) |
16 January 2014 | Purchase of own shares. (5 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page) |
24 May 2011 | Director's details changed for David Dugay on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Patricia Joycezene Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Paul Rowland Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for David Dugay on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for David Dugay on 5 April 2011 (2 pages) |
24 May 2011 | Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page) |
24 May 2011 | Director's details changed for Nigel Paul Malleson on 5 April 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Patricia Joycezene Gowers on 5 April 2011 (1 page) |
24 May 2011 | Director's details changed for Oliver Edward Gowers on 5 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Director's details changed for Peter Patrick Gowers on 5 April 2011 (2 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Dugay on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Oliver Edward Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for David Dugay on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Rowland Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Patricia Joycezene Gowers on 5 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Nigel Paul Malleson on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for David Dugay on 5 April 2010 (2 pages) |
23 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
23 March 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
25 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
25 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 March 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 June 2008 | Director's change of particulars / oliver gowers / 05/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / oliver gowers / 05/04/2008 (1 page) |
17 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
16 June 2008 | Director and secretary's change of particulars / patricia gowers / 05/04/2008 (1 page) |
16 June 2008 | Director's change of particulars / paul gowers / 05/04/2008 (1 page) |
16 June 2008 | Director's change of particulars / paul gowers / 05/04/2008 (1 page) |
16 June 2008 | Director and secretary's change of particulars / patricia gowers / 05/04/2008 (1 page) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
10 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (3 pages) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members
|
21 April 2006 | Return made up to 05/04/06; full list of members
|
25 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
25 May 2005 | Return made up to 05/04/05; full list of members (10 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 June 2004 | Return made up to 05/04/04; full list of members (10 pages) |
4 June 2004 | Return made up to 05/04/04; full list of members (10 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
29 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
29 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 November 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (9 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (9 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 15, great dover st. London, SE1. 4YW (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 15, great dover st. London, SE1. 4YW (1 page) |
21 May 2001 | Return made up to 20/04/01; full list of members
|
21 May 2001 | Return made up to 20/04/01; full list of members
|
30 October 2000 | £ ic 40000/21000 12/10/00 £ sr 19000@1=19000 (1 page) |
30 October 2000 | £ ic 40000/21000 12/10/00 £ sr 19000@1=19000 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 April 2000 | Return made up to 20/04/00; full list of members
|
25 April 2000 | Return made up to 20/04/00; full list of members
|
27 April 1999 | Return made up to 20/04/99; no change of members (6 pages) |
27 April 1999 | Return made up to 20/04/99; no change of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 20/04/95; no change of members (4 pages) |
17 May 1983 | Particulars of mortgage/charge (3 pages) |
17 May 1983 | Particulars of mortgage/charge (3 pages) |
23 April 1980 | Particulars of mortgage/charge (4 pages) |
23 April 1980 | Particulars of mortgage/charge (4 pages) |
2 October 1968 | Incorporation (12 pages) |
2 October 1968 | Incorporation (12 pages) |