Company NameKen Poland Dental Studios Limited
Company StatusActive
Company Number06053144
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lloyd Poland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address9 Heathview Drive
Abbey Wood
London
SE2 0AZ
Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameKathleen Poland
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Heathview Drive
London
SE2 0AZ

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

75 at £1Robert Poland
75.00%
Ordinary
25 at £1Kathleen Poland
25.00%
Ordinary

Financials

Year2014
Net Worth£120,137
Cash£83,422
Current Liabilities£244,610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

10 August 2022Delivered on: 11 August 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as basement 1, devonshire place, london, W1G 8HH.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
3 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2010Director's details changed for Robert Lloyd Poland on 12 January 2010 (2 pages)
10 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2009Return made up to 15/01/09; full list of members (3 pages)
17 April 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
20 March 2008Return made up to 15/01/08; full list of members (6 pages)
13 March 2008Registered office changed on 13/03/2008 from 64 clifton street london EC2A 4HB (1 page)
25 January 2008Registered office changed on 25/01/08 from: handel house 95 high street edgware HA8 7DB (1 page)
7 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
4 April 2007Ad 04/04/07-04/04/07 £ si 98@1=98 £ ic 2/100 (1 page)
15 January 2007Incorporation (16 pages)