Company NamePreeman Limited
DirectorChirag Subhashchandra Patel
Company StatusActive
Company Number05551152
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Chirag Subhashchandra Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPerfect Smile Dental Surgery, 25-27 Kew Road
Richmond
TW9 2NQ
Secretary NameMr Palvesh Patel
StatusCurrent
Appointed19 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address25-27 Kew Road
Richmond
TW9 2NQ
Director NameMr Manish Mahendra Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars
209 Banstead Road
Banstead
Surrey
SM7 1QZ
Secretary NameDr Preeti Manish Patel
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars
209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameMr Chirag Subhashchandra Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2012)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address91 Sunnyhill Road
Streatham London
SW16 2UG
Director NameDr Preeti Manish Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 February 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressPerfect Smile Dental Surgery, 25-27 Kew Road
Richmond
TW9 2NQ

Contact

Telephone020 85632323
Telephone regionLondon

Location

Registered AddressPerfect Smile Dental Surgery, 25-27 Kew Road
Richmond
TW9 2NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Manish Patel
51.00%
Ordinary
49 at £1Preeti Patel
49.00%
Ordinary

Financials

Year2014
Turnover£2,321,660
Gross Profit£1,500,222
Net Worth£4,032,686
Cash£420,301
Current Liabilities£968,629

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End26 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

18 February 2020Delivered 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 2020Delivered 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 2019Delivered on: 12 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 154 dock road, tilbury, essex, RM18 7BS.
Outstanding
25 March 2014Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
23 March 2020Registered 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 2020Appointment of Mr Palvesh Patel as a secretary on 19 February 2020 (2 pages)
23 March 2020Cessation of Manish Mahendra Patel as a person with significant control on 19 February 2020 (1 page)
23 March 2020Termination of appointment of Preeti Manish Patel as a director on 19 February 2020 (1 page)
23 March 2020Termination of appointment of Manish Mahendra Patel as a director on 19 February 2020 (1 page)
23 March 2020Notification of Perfect Smile P&a Holding Limited as a person with significant control on 19 February 2020 (2 pages)
23 March 2020Termination of appointment of Preeti Manish Patel as a secretary on 18 February 2020 (1 page)
23 March 2020Notification of Perfect Smile Group Holding Limited as a person with significant control on 19 February 2020 (2 pages)
2 March 2020Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
28 February 2020Registration of charge 055511520006, created on 18 February 2020 (51 pages)
26 February 2020Registration of charge 055511520005, created on 18 February 2020 (41 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
7 February 2020Satisfaction of charge 2 in full (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 October 2019Satisfaction of charge 055511520004 in full (1 page)
9 October 2019Satisfaction of charge 1 in full (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 April 2019Registration of charge 055511520004, created on 29 March 2019 (38 pages)
5 January 2019Satisfaction of charge 055511520003 in full (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Appointment of Dr Preeti Manish Patel as a director on 1 July 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Appointment of Dr Preeti Manish Patel as a director on 1 July 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
18 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
18 March 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
18 July 2014Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Dr Chirag Patel as a director on 1 July 2014 (2 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
27 March 2014Registration of charge 055511520003 (42 pages)
27 March 2014Registration of charge 055511520003 (42 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
22 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 March 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
3 October 2012Termination of appointment of Preeti Patel as a director (1 page)
3 October 2012Termination of appointment of Preeti Patel as a director (1 page)
18 July 2012Termination of appointment of Chirag Patel as a director (1 page)
18 July 2012Termination of appointment of Chirag Patel as a director (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 February 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
10 February 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
25 January 2012Appointment of Dr Chirag Patel as a director (2 pages)
25 January 2012Appointment of Dr Chirag Patel as a director (2 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
7 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 01/09/07; full list of members (7 pages)
6 November 2007Return made up to 01/09/07; full list of members (7 pages)
31 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
31 March 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
21 February 2007Registered office changed on 21/02/07 from: 91 sunnyhill road london SW16 2UG (1 page)
21 February 2007Registered office changed on 21/02/07 from: 91 sunnyhill road london SW16 2UG (1 page)
9 October 2006Registered office changed on 09/10/06 from: grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page)
9 October 2006Return made up to 01/09/06; full list of members (7 pages)
9 October 2006Return made up to 01/09/06; full list of members (7 pages)
9 October 2006Registered office changed on 09/10/06 from: grand cedars 209 banstead road banstead surrey SM7 1QZ (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
1 September 2005Incorporation (23 pages)
1 September 2005Incorporation (23 pages)