Richmond
TW9 2NQ
Secretary Name | Mr Palvesh Patel |
---|---|
Status | Current |
Appointed | 19 February 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 25-27 Kew Road Richmond TW9 2NQ |
Director Name | Mr Manish Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Secretary Name | Dr Preeti Manish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Mr Chirag Subhashchandra Patel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2012) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Dr Preeti Manish Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Perfect Smile Dental Surgery, 25-27 Kew Road Richmond TW9 2NQ |
Telephone | 020 85632323 |
---|---|
Telephone region | London |
Registered Address | Perfect Smile Dental Surgery, 25-27 Kew Road Richmond TW9 2NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Manish Patel 51.00% Ordinary |
---|---|
49 at £1 | Preeti Patel 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,321,660 |
Gross Profit | £1,500,222 |
Net Worth | £4,032,686 |
Cash | £420,301 |
Current Liabilities | £968,629 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 26 March |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
18 February 2020 | Delivered on: 28 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as part ground floor and part first floor of 55 and 57 high street, camberley, GU15 3RB (title number to be allocated);. The leasehold land known as the ground floor and basement 307 & 309 king street, hammersmith, london, W6 9HN (title number to be allocated for the reversionary leases, BGL71444 for the existing leases);. The leasehold land known as the ground floor and basement 186 king street, london, W6 0RA (title number BGL118970);. The leasehold land known as the ground floor and basement, 14 the broadway, hammersmith, london, W6 (title number to be allocated); and. The leasehold land known as the ground floor unit 2, 1 – 63 metro apartments, goldsworth road, woking, GU21 6LJ (title number SY818667). Outstanding |
---|---|
18 February 2020 | Delivered on: 26 February 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as part ground floor and part first floor of 55 and 57 high street, camberley, GU15 3RB (title number to be allocated);. The leasehold land known as the ground floor and. Basement 307 & 309 king street, hammersmith,. London, W6 9HN (title number to be allocated for the reversionary leases);. The leasehold land known as the ground floor and. Basement 186 king street, london, W6 ora (title number BGL118970);. The leasehold land known as the ground floor and basement, 14 the broadway, hammersmith, london, W6 (title number to be allocated);. The leasehold land known as the ground floor unit 2, 1-63 metro apartments, goldsworth road, woking, GU21 6LJ (title number SY81867). Outstanding |
29 March 2019 | Delivered on: 12 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 154 dock road, tilbury, essex, RM18 7BS. Outstanding |
25 March 2014 | Delivered on: 27 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 55-57 high street camberley t/nos SY625468 and SY316856. Notification of addition to or amendment of charge. Outstanding |
28 May 2012 | Delivered on: 1 June 2012 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: L/H ground floor, bassett house, 5 southwell park road, camberley, surrey;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
27 March 2012 | Delivered on: 29 March 2012 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG to Perfect Smile Dental Surgery, 25-27 Kew Road Richmond TW9 2NQ on 23 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Palvesh Patel as a secretary on 19 February 2020 (2 pages) |
23 March 2020 | Cessation of Manish Mahendra Patel as a person with significant control on 19 February 2020 (1 page) |
23 March 2020 | Termination of appointment of Preeti Manish Patel as a director on 19 February 2020 (1 page) |
23 March 2020 | Termination of appointment of Manish Mahendra Patel as a director on 19 February 2020 (1 page) |
23 March 2020 | Notification of Perfect Smile P&a Holding Limited as a person with significant control on 19 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Preeti Manish Patel as a secretary on 18 February 2020 (1 page) |
23 March 2020 | Notification of Perfect Smile Group Holding Limited as a person with significant control on 19 February 2020 (2 pages) |
2 March 2020 | Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
28 February 2020 | Registration of charge 055511520006, created on 18 February 2020 (51 pages) |
26 February 2020 | Registration of charge 055511520005, created on 18 February 2020 (41 pages) |
13 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
7 February 2020 | Satisfaction of charge 2 in full (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
29 October 2019 | Satisfaction of charge 055511520004 in full (1 page) |
9 October 2019 | Satisfaction of charge 1 in full (1 page) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
12 April 2019 | Registration of charge 055511520004, created on 29 March 2019 (38 pages) |
5 January 2019 | Satisfaction of charge 055511520003 in full (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Appointment of Dr Preeti Manish Patel as a director on 1 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Appointment of Dr Preeti Manish Patel as a director on 1 July 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
18 March 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
19 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
18 July 2014 | Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages) |
13 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
13 May 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
27 March 2014 | Registration of charge 055511520003 (42 pages) |
27 March 2014 | Registration of charge 055511520003 (42 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 October 2012 | Termination of appointment of Preeti Patel as a director (1 page) |
3 October 2012 | Termination of appointment of Preeti Patel as a director (1 page) |
18 July 2012 | Termination of appointment of Chirag Patel as a director (1 page) |
18 July 2012 | Termination of appointment of Chirag Patel as a director (1 page) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 February 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
10 February 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Appointment of Dr Chirag Patel as a director (2 pages) |
25 January 2012 | Appointment of Dr Chirag Patel as a director (2 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
6 November 2007 | Return made up to 01/09/07; full list of members (7 pages) |
6 November 2007 | Return made up to 01/09/07; full list of members (7 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
31 March 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 91 sunnyhill road london SW16 2UG (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 91 sunnyhill road london SW16 2UG (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page) |
9 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
1 September 2005 | Incorporation (23 pages) |
1 September 2005 | Incorporation (23 pages) |