Company NameNova Dental Care Limited
DirectorShirin Parsno
Company StatusActive
Company Number04331871
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Previous NameRosedrop Consultants Limited

Business Activity

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

Directors

Director NameDr Shirin Parsno
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address246 Woodhouse Road
London
N12 0RU
Secretary NameShirin Parsno
NationalitySwedish
StatusCurrent
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameSam Parsno
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years (resigned 09 January 2013)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address17 Highview Gardens
Finchley
London
N3 3EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenovadentalcare.co.uk

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Shirin Parsno
100.00%
Ordinary

Financials

Year2014
Net Worth£399,111
Cash£205,815
Current Liabilities£53,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

22 February 2019Delivered on: 2 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 260 east end road london.
Outstanding
12 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 January 2013Delivered on: 11 January 2013
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
4 September 2002Delivered on: 5 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings being the former public convenience at the raer of the bald faced stag, 69 high road london N2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Registered office address changed from C/O Raei&Co 7 the Broadway Preston Road Wembley Middlesex HA9 8JT to 246 Woodhouse Road London N12 0RU on 17 December 2019 (1 page)
26 March 2019Secretary's details changed for Shirin Parsno on 26 March 2019 (1 page)
26 March 2019Director's details changed for Shirin Parsno on 26 March 2019 (2 pages)
2 March 2019Registration of charge 043318710004, created on 22 February 2019 (9 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 June 2018Satisfaction of charge 2 in full (4 pages)
21 June 2018Registration of charge 043318710003, created on 12 June 2018 (9 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Company name changed rosedrop consultants LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 March 2014Change of name with request to seek comments from relevant body (2 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Company name changed rosedrop consultants LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-11
(2 pages)
18 March 2014Change of name with request to seek comments from relevant body (2 pages)
18 March 2014Change of name notice (2 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Termination of appointment of Sam Parsno as a director (1 page)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 January 2013Termination of appointment of Sam Parsno as a director (1 page)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
15 January 2013Resolutions
  • RES13 ‐ Approval of guarentee 09/01/2013
(4 pages)
15 January 2013Resolutions
  • RES13 ‐ Approval of guarentee 09/01/2013
(4 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Sam Parsno on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Shirin Parsno on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Shirin Parsno on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Shirin Parsno on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page)
2 December 2009Director's details changed for Sam Parsno on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Registered office address changed from Mr S Parsno 260 East End Road East Finchley London N2 8AU on 2 December 2009 (1 page)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Sam Parsno on 2 December 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
13 May 2008Return made up to 30/11/07; full list of members (4 pages)
13 May 2008Return made up to 30/11/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 30/11/06; full list of members (7 pages)
9 February 2007Return made up to 30/11/06; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Return made up to 30/11/05; full list of members (7 pages)
6 December 2005Return made up to 30/11/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
6 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
24 November 2003Return made up to 30/11/03; full list of members (7 pages)
24 November 2003Return made up to 30/11/03; full list of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 30/11/02; full list of members (7 pages)
14 February 2003Return made up to 30/11/02; full list of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
10 June 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
10 June 2002Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
15 May 2002Registered office changed on 15/05/02 from: 17 highview gardens finchley london N3 3EX (1 page)
15 May 2002Registered office changed on 15/05/02 from: 17 highview gardens finchley london N3 3EX (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (3 pages)
2 January 2002Ad 20/12/01--------- £ si 100@1=100 £ ic 1/101 (3 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 December 2001Registered office changed on 27/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2001Incorporation (18 pages)
30 November 2001Incorporation (18 pages)