Company NameDentoptic Limited
DirectorsChirag Subhashchandra Patel and Meghna Chirag Patel
Company StatusActive
Company Number04565711
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chirag Subhashchandra Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address132 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Secretary NameMrs Meghna Chirag Patel
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address132 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMrs Meghna Chirag Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleOptician
Country of ResidenceEngland
Correspondence Address132 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMrs Meghna Chirag Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressMagnolia
Coombe Park
Kingston Upon Thames
KT2 7JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Chirag Subhashbhai Patel
50.00%
Ordinary
50 at £1Meghna Chirag Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,444,457
Cash£136,756
Current Liabilities£1,059,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

27 January 2014Delivered on: 28 January 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: 147/147A putney high street, london SW15 1SU (title number TGL273429). Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 7 February 2013
Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society)

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent meaning all payments and any interest but excluding any valued added tax see image for full details.
Outstanding
25 January 2013Delivered on: 7 February 2013
Persons entitled: Yorkshire Building Society (T/a Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 114 putney high street, london t/no 232340 together with all buildings fixtures and fixed plant and machinery, goodwill, the full benefit of all licences.
Outstanding
14 November 2006Delivered on: 18 November 2006
Persons entitled: National Westminster 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: 61-63 high street, littlehampton. 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
1 August 2006Delivered on: 5 August 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 81-85 high street sidcup kent t/n K207097 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
19 July 2004Delivered on: 28 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 362 richmond road east twickenham. 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
28 November 2002Delivered on: 30 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 l/h property k/a 247 munster road, fulham, london SW6. 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

Filing History

15 January 2024Registered office address changed from 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL United Kingdom to Magnolia Coombe Park Kingston upon Thames KT2 7JD on 15 January 2024 (1 page)
6 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
19 July 2023Change of details for Mr Chirag Subhashchandra Patel as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Secretary's details changed for Mrs Meghna Chirag Patel on 19 July 2023 (1 page)
19 July 2023Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD to 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL on 19 July 2023 (1 page)
19 July 2023Director's details changed for Mrs Meghna Chirag Patel on 19 July 2023 (2 pages)
19 July 2023Director's details changed for Mr Chirag Subhashchandra Patel on 19 July 2023 (2 pages)
6 June 2023Satisfaction of charge 3 in full (2 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
17 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
1 December 2016Satisfaction of charge 1 in full (2 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
4 February 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England to 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 4 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Registration of charge 045657110007 (6 pages)
28 January 2014Registration of charge 045657110007 (6 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
21 July 2011Appointment of Mrs Meghna Chirag Patel as a director (2 pages)
21 July 2011Appointment of Mrs Meghna Chirag Patel as a director (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
18 March 2010Termination of appointment of Meghna Patel as a director (2 pages)
18 March 2010Termination of appointment of Meghna Patel as a director (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page)
18 November 2009Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Director's details changed for Meghna Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page)
18 November 2009Secretary's details changed for Meghna Chirag Patel on 9 October 2009 (1 page)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Dr Chirag Patel on 9 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Return made up to 10/10/08; full list of members (6 pages)
5 November 2008Return made up to 10/10/08; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 17/10/07; no change of members (7 pages)
29 October 2007Return made up to 17/10/07; no change of members (7 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Return made up to 17/10/06; full list of members (7 pages)
31 October 2006Return made up to 17/10/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
28 July 2004Particulars of mortgage/charge (5 pages)
28 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
31 October 2003Return made up to 17/10/03; full list of members (7 pages)
31 October 2003Return made up to 17/10/03; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 April 2003Registered office changed on 10/04/03 from: 70 thetford road new malden surrey KT3 5DT (1 page)
10 April 2003Registered office changed on 10/04/03 from: 70 thetford road new malden surrey KT3 5DT (1 page)
30 November 2002Particulars of mortgage/charge (5 pages)
30 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002New secretary appointed;new director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 November 2002Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Ad 17/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Registered office changed on 04/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 November 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)