Kingston Upon Thames
Surrey
KT2 7DD
Secretary Name | Palvesh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Royal Avenue Worcester Park Surrey KT4 7JE |
Director Name | Mr Manish Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2016) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond Surrey TW9 2NQ |
Website | perfectsmile-dental.com |
---|---|
Telephone | 020 89405006 |
Telephone region | London |
Registered Address | Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond Surrey TW9 2NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Palvesh Patel 50.00% Ordinary |
---|---|
1 at £1 | Perfect Smile Group Holding LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,761 |
Cash | £381,558 |
Current Liabilities | £1,474,931 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
29 July 2014 | Delivered on: 1 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Intrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (I) all right, title, estate and other interests of the company in each charged property referred to in the schedule, (ii) all right, title, estate and other interests of the company in each charged property not effectively mortgaged under clause 3.1.1. of the attached instrument, (iii) the book debts and (iv) all present and future goodwill and uncalled capital for the time being of the company (capitalised terms are as defined in the attached instrument). Outstanding |
---|---|
2 June 2008 | Delivered on: 17 June 2008 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: 11 becmead avenue, streatham t/no LN233179 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. Outstanding |
13 February 2023 | Delivered on: 17 February 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The ground floor and lower ground floor and the yard and garden of the building known as 179/181 west end lane london NW6 as more particularly described in the lease dated 26 january 2022 and made between (1) andrew thomas kasriel and judith frances kasriel and (2) perfect smile surgery limited (lease to be registered). Please see the charge instrument for further details. Outstanding |
8 March 2022 | Delivered on: 23 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground, first and second floors 25-27 kew road, richmond, TW9 2NQ. Outstanding |
2 May 2018 | Delivered on: 2 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ground floor and basement premises at 25 lavender hill, london SW11 5QW. Outstanding |
29 July 2014 | Delivered on: 7 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as 50 & 52 ashburnham road, ham, richmond, surrey, TW10 7NF (registered at the land registry under title number sgl 153471) (please see attached instrument for further details). Outstanding |
29 July 2014 | Delivered on: 7 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as 438 muswell hill broadway, muswell hill, N10 1BS (registered at the land registry under title number agl 233285) (please see attached instrument for further details). Outstanding |
29 July 2014 | Delivered on: 7 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as 269 west end lane, west hampstead, NW6 1QS (registered at the land registry under title number ngl 923519) (please see attached instrument for further details). Outstanding |
29 July 2014 | Delivered on: 7 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as 25-27 kew road, richmond, TW9 2NQ (registered at the land registry under title number tgl 340973) (please see attached instrument for further details). Outstanding |
29 July 2014 | Delivered on: 7 August 2014 Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender) Classification: A registered charge Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as 25 lavender hill, battersea, london, SW11 5QW (registered at the land registry under title number tgl 262087) (please see attached instrument for further details). Outstanding |
14 December 2010 | Delivered on: 17 December 2010 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H ground floor 25-27 kew road richmond; 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. Fully Satisfied |
19 July 2010 | Delivered on: 5 August 2010 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 53 muswell hill road london t/no. MX221104 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. Fully Satisfied |
5 November 2008 | Delivered on: 12 November 2008 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 & 52 ashburnham road, ham t/no SGL153471 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. Fully Satisfied |
19 December 2007 | Delivered on: 5 January 2008 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being richmond dental practice 4 back lane ham surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 June 2007 | Delivered on: 18 July 2007 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 25 lavender hill battersea london t/n TGL262087,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 May 2007 | Delivered on: 22 May 2007 Satisfied on: 30 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor unit 6 ferry lane brentford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2007 | Delivered on: 13 April 2007 Satisfied on: 30 August 2014 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 February 2023 | Registration of charge 061476890017, created on 13 February 2023 (41 pages) |
10 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 October 2022 | Cessation of Alpa Patel as a person with significant control on 24 October 2022 (1 page) |
29 October 2022 | Cessation of Palvesh Patel as a person with significant control on 24 October 2022 (1 page) |
29 October 2022 | Change of details for Perfect Smile Group Holding Limited as a person with significant control on 24 October 2022 (2 pages) |
29 October 2022 | Notification of Perfect Smile P&a Holding Ltd as a person with significant control on 24 October 2022 (2 pages) |
30 May 2022 | Notification of Perfect Smile Group Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Withdrawal of a person with significant control statement on 30 May 2022 (2 pages) |
30 May 2022 | Notification of Palvesh Patel as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Notification of Alpa Patel as a person with significant control on 6 April 2016 (2 pages) |
23 March 2022 | Registration of charge 061476890016, created on 8 March 2022 (38 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
29 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
23 November 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 October 2019 | Confirmation statement made on 15 September 2019 with updates (5 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Memorandum and Articles of Association (7 pages) |
20 February 2019 | Satisfaction of charge 5 in full (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
10 May 2018 | Satisfaction of charge 061476890010 in full (4 pages) |
2 May 2018 | Registration of charge 061476890015, created on 2 May 2018 (39 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (51 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
25 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
9 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 September 2016 | Termination of appointment of Manish Patel as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Manish Patel as a director on 27 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with no updates (3 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 August 2014 | Satisfaction of charge 8 in full (4 pages) |
30 August 2014 | Satisfaction of charge 7 in full (4 pages) |
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
30 August 2014 | Satisfaction of charge 6 in full (4 pages) |
30 August 2014 | Satisfaction of charge 1 in full (5 pages) |
30 August 2014 | Satisfaction of charge 3 in full (4 pages) |
30 August 2014 | Satisfaction of charge 1 in full (5 pages) |
30 August 2014 | Satisfaction of charge 6 in full (4 pages) |
30 August 2014 | Satisfaction of charge 2 in full (4 pages) |
30 August 2014 | Satisfaction of charge 4 in full (4 pages) |
30 August 2014 | Satisfaction of charge 7 in full (4 pages) |
30 August 2014 | Satisfaction of charge 8 in full (4 pages) |
30 August 2014 | Satisfaction of charge 4 in full (4 pages) |
30 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Registration of charge 061476890010, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890010, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890013, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890011, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890014, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890012, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890013, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890014, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890012, created on 29 July 2014 (26 pages) |
7 August 2014 | Registration of charge 061476890011, created on 29 July 2014 (26 pages) |
1 August 2014 | Registration of charge 061476890009, created on 29 July 2014 (25 pages) |
1 August 2014 | Registration of charge 061476890009, created on 29 July 2014 (25 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Registered office address changed from Perfect Smile Dental Surgery 25 Kew Road Richmond Surrey TW9 2NQ United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered office address changed from Perfect Smile Dental Surgery 25 Kew Road Richmond Surrey TW9 2NQ United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Appointment of Dr Manish Patel as a director (2 pages) |
30 June 2011 | Appointment of Dr Manish Patel as a director (2 pages) |
26 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 October 2010 | Registered office address changed from Rosewood 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Rosewood 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD on 26 October 2010 (1 page) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Incorporation (14 pages) |
9 March 2007 | Incorporation (14 pages) |