Kew
Surrey
TW9 3PP
Director Name | Naseema Callaghan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 21 Layton Place Kew Surrey TW9 3PP |
Secretary Name | Naseema Callaghan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2006(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 21 Layton Place Kew Surrey TW9 3PP |
Secretary Name | Zaheer Dudhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Chingford Mount Road South Chingford London E4 9AA |
Website | kewdentalcare.co.uk |
---|---|
Telephone | 020 88787833 |
Telephone region | London |
Registered Address | 105 North Road Kew Surrey TW9 4HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Watson Callaghan 50.00% Ordinary |
---|---|
1 at £1 | Naseema Callaghan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,701 |
Cash | £56,417 |
Current Liabilities | £45,873 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
2 December 2022 | Delivered on: 2 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 December 2022 | Delivered on: 2 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 December 2022 | Delivered on: 2 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being lower ground floor and ground floor, 105 north road, kew, richmond, TW9 4HJ comprised in a lease dated 2 december 2022 between ableaim limited (1) and kew dental care LTD (2). Outstanding |
2 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Second filing of Confirmation Statement dated 22/09/2016 (7 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates
|
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 105 north road kew surrey TW9 4HJ (1 page) |
20 February 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
30 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
19 January 2007 | Resolutions
|
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG (1 page) |
22 September 2006 | Incorporation (19 pages) |