Chislehurst
Kent
BR7 6JA
Secretary Name | Clive Robert Paulse |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Barham Close Chislehurst Kent BR7 6JA |
Secretary Name | Zaheer Dudhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Chingford Mount Road South Chingford London E4 9AA |
Website | signaturedental.co.uk |
---|---|
Telephone | 020 84671000 |
Telephone region | London |
Registered Address | 3c High Street Chislehurst Kent BR7 5AB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | Dr Magdalena Anna Kiczka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,595 |
Cash | £59,963 |
Current Liabilities | £13,823 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor 3C chislehurst kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 August 2007 | Delivered on: 15 August 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
17 August 2007 | Delivered on: 30 August 2007 Satisfied on: 22 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5A hollington court high street chislehurst kent,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 June 2018 | Change of details for Dr Magdalena Anna Kiczka as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 3C High Street Chislehurst England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 3C High Street Chislehurst England on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 June 2014 | Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page) |
30 May 2014 | Registered office address changed from 5a Hollington Court High Street Chislehurst Kent BR7 5AJ on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 5a Hollington Court High Street Chislehurst Kent BR7 5AJ on 30 May 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page) |
28 May 2010 | Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 67 cranmere court, strood rochester kent ME2 4UN (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 67 cranmere court, strood rochester kent ME2 4UN (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG (1 page) |
7 June 2007 | Incorporation (19 pages) |
7 June 2007 | Incorporation (19 pages) |