Company NameDentasmile Limited
DirectorsMahesh Patel and Neil Patel
Company StatusActive
Company Number06082107
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Previous NameUphill Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mahesh Patel
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleOral Surgeon
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameMr Neil Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameMr Neil Patel
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Uphill Road
Mill Hill
London
NW7 4QE
Director NameDr Rashmi Mahesh Patel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Secretary NameDr Rashmi Mahesh Patel
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mahesh Patel
40.00%
Ordinary A
100 at £1Rashmi Patel
40.00%
Ordinary A
50 at £1Mr Neil Patel
20.00%
Ordinary B

Financials

Year2014
Net Worth-£465,560
Cash£411,078
Current Liabilities£3,031,854

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

15 March 2007Delivered on: 20 March 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 March 2007Delivered on: 20 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 stanhope mews east south kensington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

12 September 2023Satisfaction of charge 1 in full (2 pages)
7 September 2023Satisfaction of charge 2 in full (1 page)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
28 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
29 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 February 2021Termination of appointment of Rashmi Mahesh Patel as a secretary on 18 October 2020 (1 page)
26 October 2020Termination of appointment of Rashmi Mahesh Patel as a director on 18 October 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 March 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
12 February 2020Cessation of Mahesh Patel as a person with significant control on 27 November 2017 (1 page)
12 February 2020Cessation of Rashmi Mahesh Patel as a person with significant control on 27 November 2017 (1 page)
12 February 2020Notification of Marrygold Limited as a person with significant control on 27 November 2017 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
26 September 2018Previous accounting period extended from 24 July 2018 to 31 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 December 2017Registered office address changed from 35-37 Brent Street London NW4 2EF to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 28 December 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 March 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
15 March 2017Previous accounting period shortened from 25 July 2016 to 24 July 2016 (1 page)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 May 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
6 May 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
21 March 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
21 March 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 250
(5 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 250
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 May 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
22 May 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
31 March 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(5 pages)
23 February 2015Director's details changed for Mr Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Director's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Secretary's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (1 page)
23 February 2015Director's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(5 pages)
23 February 2015Director's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Neil Patel on 6 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Neil Patel on 6 February 2015 (2 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250
(5 pages)
23 February 2015Secretary's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (1 page)
23 February 2015Director's details changed for Mr Neil Patel on 6 February 2015 (2 pages)
23 February 2015Secretary's details changed for Dr Rashmi Mahesh Patel on 6 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 June 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
6 June 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
16 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
16 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250
(7 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250
(7 pages)
14 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 250
(7 pages)
22 October 2013Appointment of Mr Neil Patel as a director (2 pages)
22 October 2013Appointment of Mr Neil Patel as a director (2 pages)
8 August 2013Previous accounting period extended from 23 February 2013 to 31 July 2013 (1 page)
8 August 2013Previous accounting period extended from 23 February 2013 to 31 July 2013 (1 page)
1 March 2013Accounts for a small company made up to 29 February 2012 (7 pages)
1 March 2013Accounts for a small company made up to 29 February 2012 (7 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
15 November 2012Previous accounting period shortened from 24 February 2012 to 23 February 2012 (1 page)
15 November 2012Previous accounting period shortened from 24 February 2012 to 23 February 2012 (1 page)
11 July 2012Termination of appointment of Neil Patel as a director (1 page)
11 July 2012Termination of appointment of Neil Patel as a director (1 page)
5 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
6 February 2012Previous accounting period shortened from 25 February 2011 to 24 February 2011 (1 page)
6 February 2012Previous accounting period shortened from 25 February 2011 to 24 February 2011 (1 page)
10 November 2011Previous accounting period shortened from 26 February 2011 to 25 February 2011 (1 page)
10 November 2011Previous accounting period shortened from 26 February 2011 to 25 February 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
12 January 2011Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page)
12 January 2011Previous accounting period shortened from 27 February 2010 to 26 February 2010 (1 page)
28 October 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
28 October 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
5 May 2010Company name changed uphill properties LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
5 May 2010Change of name notice (2 pages)
5 May 2010Company name changed uphill properties LIMITED\certificate issued on 05/05/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
5 May 2010Change of name notice (2 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 250
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 250
(2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Neil Patel on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Neil Patel on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Neil Patel on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 February 2009Return made up to 05/02/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 April 2008Return made up to 05/02/08; full list of members (7 pages)
9 April 2008Return made up to 05/02/08; full list of members (7 pages)
13 March 2008Registered office changed on 13/03/2008 from hugill house, swanfield road waltham cross herts EN8 7JR (1 page)
13 March 2008Registered office changed on 13/03/2008 from hugill house, swanfield road waltham cross herts EN8 7JR (1 page)
29 May 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New secretary appointed;new director appointed (1 page)
29 May 2007New secretary appointed;new director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
5 February 2007Incorporation (17 pages)
5 February 2007Incorporation (17 pages)