Colindale
London
NW9 6BX
Director Name | Mrs Natalie Claire Keller |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(22 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Natalie Keller |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2013(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mrs Sandra Joy Rubinstein |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 April 2013) |
Role | Company Executive |
Correspondence Address | 16a Heath Drive London NW3 7SL |
Director Name | Stephen Rubinstein |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 April 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16a Heath Drive London NW3 7SL |
Secretary Name | Mrs Sandra Joy Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 April 2013) |
Role | Company Executive |
Correspondence Address | 16a Heath Drive London NW3 7SL |
Director Name | Mr Ian Michael Herman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 February 2006) |
Role | Company Executive |
Correspondence Address | 33 Batterdale Hatfield AL9 4JG |
Secretary Name | Stephen Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | 16a Heath Drive London Greater London NW3 7SL |
Website | dentocare.co.uk |
---|---|
Telephone | 0800 9801517 |
Telephone region | Freephone |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
380 at £1 | Zans Management LTD 76.00% Ordinary A |
---|---|
120 at £1 | Zans Management LTD 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £209,797 |
Cash | £96,355 |
Current Liabilities | £458,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
27 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 January 2018 | Delivered on: 2 February 2018 Persons entitled: Natalie Keller Adam Keller Nss Trustees Limited Classification: A registered charge Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 1990 | Delivered on: 15 August 1990 Satisfied on: 24 May 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts, uncalled capital. Fully Satisfied |
26 January 2024 | Satisfaction of charge 025184790003 in full (4 pages) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 March 2019 | Registration of charge 025184790004, created on 27 February 2019 (66 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
15 March 2018 | Secretary's details changed for Natalie Keller on 5 March 2018 (1 page) |
14 March 2018 | Change of details for Mr Adam Keller as a person with significant control on 5 March 2018 (2 pages) |
14 March 2018 | Change of details for Zans Management Limited as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
2 February 2018 | Registration of charge 025184790003, created on 26 January 2018 (28 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 July 2017 | Change of details for Mr Adam Keller as a person with significant control on 4 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Adam Keller as a person with significant control on 4 July 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2013 | Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages) |
24 July 2013 | Termination of appointment of Stephen Rubinstein as a secretary (1 page) |
24 July 2013 | Termination of appointment of Stephen Rubinstein as a secretary (1 page) |
24 July 2013 | Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Termination of appointment of Stephen Rubinstein as a secretary (1 page) |
24 July 2013 | Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Termination of appointment of Stephen Rubinstein as a secretary (1 page) |
24 July 2013 | Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Appointment of Natalie Keller as a secretary (3 pages) |
12 June 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of Natalie Keller as a secretary (3 pages) |
12 June 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (2 pages) |
28 May 2013 | Appointment of Stephen Rubinstein as a secretary (3 pages) |
28 May 2013 | Appointment of Stephen Rubinstein as a secretary (3 pages) |
24 May 2013 | Satisfaction of charge 1 in full (3 pages) |
24 May 2013 | Satisfaction of charge 1 in full (3 pages) |
20 May 2013 | Termination of appointment of Stephen Rubinstein as a director (2 pages) |
20 May 2013 | Termination of appointment of Sandra Rubinstein as a director (2 pages) |
20 May 2013 | Appointment of Mrs Natalie Claire Keller as a director (3 pages) |
20 May 2013 | Appointment of Mrs Natalie Claire Keller as a director (3 pages) |
20 May 2013 | Termination of appointment of Sandra Rubinstein as a secretary (2 pages) |
20 May 2013 | Appointment of Mr Adam Keller as a director (3 pages) |
20 May 2013 | Termination of appointment of Stephen Rubinstein as a director (2 pages) |
20 May 2013 | Appointment of Mr Adam Keller as a director (3 pages) |
20 May 2013 | Termination of appointment of Sandra Rubinstein as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Sandra Rubinstein as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
6 March 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
6 March 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Return made up to 04/07/04; full list of members (4 pages) |
8 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 04/07/04; full list of members (4 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
14 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Return made up to 04/07/99; full list of members (7 pages) |
17 August 1999 | Return made up to 04/07/99; full list of members (7 pages) |
4 August 1999 | Conve 17/06/99 (1 page) |
4 August 1999 | Conve 17/06/99 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
24 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (12 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (12 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
14 May 1997 | Resolutions
|
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 04/07/96; full list of members (8 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
16 March 1995 | Ad 02/02/95--------- £ si 100@1=100 £ ic 400/500 (6 pages) |
16 March 1995 | Ad 02/02/95--------- £ si 100@1=100 £ ic 400/500 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 January 1992 | Ad 16/12/91--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
8 January 1992 | Ad 16/12/91--------- £ si 100@1=100 £ ic 100/200 (4 pages) |
5 September 1990 | Ad 04/07/90--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 September 1990 | Ad 04/07/90--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
4 July 1990 | Incorporation (18 pages) |
4 July 1990 | Incorporation (18 pages) |