Company NameGreendent Limited
DirectorDariush Hoshyar
Company StatusActive
Company Number06165345
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NamesBoston Specialist Centre Limited and Crouch Hill Dent Limited

Business Activity

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

Directors

Director NameDr Dariush Hoshyar
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed27 April 2018(11 years, 1 month after company formation)
Appointment Duration6 years
RoleDentist
Country of ResidenceEngland
Correspondence Address48 Uxbridge Road, London, England, Uxbridge Road
London
W13 8SB
Director NameAli Marco Zamani
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed10 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chartfield
Hove
East Sussex
BN3 7RD
Director NameMrs Leyla Amini
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2016)
RoleDentist
Country of ResidenceEngland
Correspondence Address148 Uxbridge Road
Ealing
London
W13 8SB
Secretary NameSorosh Zeus Zamani
NationalityBritish
StatusResigned
Appointed10 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Chartfield
Hove
East Sussex
BN3 7RD
Director NameMorteza Zamani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 July 2016)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address148 Uxbridge Road
Ealing
London
W13 8SB
Director NameMr Masihollah Saghaei
Date of BirthJune 1980 (Born 43 years ago)
NationalityIranian
StatusResigned
Appointed28 July 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Uxbridge Road
Ealing
London
W13 8SB
Director NameHarper Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX
Secretary NameLewis Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressHainault House
Billet Road
Romford
Essex
RM6 5SX

Location

Registered Address148 Uxbridge Road
London
W13 8SB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

500 at £1Leyla Amini
50.00%
Ordinary
500 at £1Morteza Zamani
50.00%
Ordinary

Financials

Year2014
Net Worth£13,619
Cash£2,075
Current Liabilities£86,568

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

28 July 2016Delivered on: 5 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: A fixed charge over, owned now or in the future, all land vested in or charged to the owner. References to land are to any interest in heritable, freehold or leasehold land.. A fixed charge over, owned now or in the future, all intellectual property.
Outstanding
28 July 2016Delivered on: 5 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 148 uxbridge road, ealing, london, W13 8GJ.
Outstanding
5 August 2011Delivered on: 9 August 2011
Persons entitled: Remor Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account see image for full details.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 March 2018 (4 pages)
27 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 April 2019Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
7 March 2019Notification of Dariush Hoshyar as a person with significant control on 1 March 2019 (2 pages)
10 May 2018Registered office address changed from 149 Cricklewood Lane London NW2 2EL to 148 Uxbridge Road London W13 8SB on 10 May 2018 (1 page)
3 May 2018Cessation of Masihollah Saghaei as a person with significant control on 27 April 2018 (1 page)
3 May 2018Appointment of Mr Dariush Hoshyar as a director on 27 April 2018 (2 pages)
3 May 2018Termination of appointment of Masihollah Saghaei as a director on 27 April 2018 (1 page)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
7 February 2018Change of details for Mr Masih0Llah Saghaei as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
13 June 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
13 June 2017Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Registered office address changed from 148 Uxbridge Road Ealing London W13 8SB to 149 Cricklewood Lane London NW2 2EL on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 March 2017Registered office address changed from 148 Uxbridge Road Ealing London W13 8SB to 149 Cricklewood Lane London NW2 2EL on 29 March 2017 (2 pages)
17 August 2016Termination of appointment of Morteza Zamani as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Morteza Zamani as a director on 28 July 2016 (2 pages)
17 August 2016Appointment of Masihollah Saghaei as a director on 28 July 2016 (3 pages)
17 August 2016Termination of appointment of Leyla Amini as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Leyla Amini as a director on 28 July 2016 (2 pages)
17 August 2016Appointment of Masihollah Saghaei as a director on 28 July 2016 (3 pages)
16 August 2016Registered office address changed from 4 Quex Road London NW6 4PJ to 148 Uxbridge Road Ealing London W13 8SB on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from 4 Quex Road London NW6 4PJ to 148 Uxbridge Road Ealing London W13 8SB on 16 August 2016 (2 pages)
5 August 2016Registration of charge 061653450003, created on 28 July 2016 (8 pages)
5 August 2016Registration of charge 061653450002, created on 28 July 2016 (7 pages)
5 August 2016Registration of charge 061653450002, created on 28 July 2016 (7 pages)
5 August 2016Registration of charge 061653450003, created on 28 July 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 June 2013Registered office address changed from C/O Dental Business Accountants 7 Time House 56B Crewys Road London NW2 2AD England on 14 June 2013 (1 page)
14 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Registered office address changed from C/O Dental Business Accountants 7 Time House 56B Crewys Road London NW2 2AD England on 14 June 2013 (1 page)
14 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from C/O Flat 803 Cavalier House 46-50 Uxbridge Road Ealing London W5 2SU United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Flat 803 Cavalier House 46-50 Uxbridge Road Ealing London W5 2SU United Kingdom on 27 March 2012 (1 page)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Director's details changed for Morteza Zamani on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Leyla Amini on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Morteza Zamani on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Leyla Amini on 29 June 2011 (2 pages)
17 February 2011Registered office address changed from 38 Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 38 Lakeview Way Hampton Hargate Peterborough PE7 8DQ United Kingdom on 17 February 2011 (1 page)
17 February 2011Company name changed crouch hill dent LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed crouch hill dent LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Director's details changed for Morteza Zamani on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Morteza Zamani on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Morteza Zamani on 3 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
6 December 2010Appointment of Morteza Zamani as a director (3 pages)
6 December 2010Appointment of Morteza Zamani as a director (3 pages)
2 December 2010Company name changed boston specialist centre LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2010Company name changed boston specialist centre LIMITED\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2
(3 pages)
16 November 2010Termination of appointment of Ali Zamani as a director (1 page)
16 November 2010Termination of appointment of Sorosh Zamani as a secretary (1 page)
16 November 2010Termination of appointment of Ali Zamani as a director (1 page)
16 November 2010Termination of appointment of Sorosh Zamani as a secretary (1 page)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Registered office address changed from 14 Chartfield Hove East Sussex BN3 7RD United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 14 Chartfield Hove East Sussex BN3 7RD United Kingdom on 16 June 2010 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (2 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (2 pages)
9 April 2010Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ali Marco Zamani on 1 October 2009 (2 pages)
19 June 2009Return made up to 16/03/09; full list of members (3 pages)
19 June 2009Return made up to 16/03/09; full list of members (3 pages)
11 June 2009Accounting reference date extended from 31/08/2008 to 31/08/2009 (1 page)
11 June 2009Accounting reference date extended from 31/08/2008 to 31/08/2009 (1 page)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
24 April 2009Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Return made up to 16/03/08; full list of members (3 pages)
4 February 2009Return made up to 16/03/08; full list of members (3 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from chantry lodge, pycombe street pycombe west sussex BN45 7EE (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
30 April 2007New director appointed (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
16 March 2007Incorporation (16 pages)
16 March 2007Incorporation (16 pages)