Company NameSignature Dental Ltd
DirectorMagdalena Anna Kiczka
Company StatusActive
Company Number06272239
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Magdalena Anna Kiczka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed07 June 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address10 Barham Close
Chislehurst
Kent
BR7 6JA
Secretary NameClive Robert Paulse
NationalityBritish
StatusCurrent
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Barham Close
Chislehurst
Kent
BR7 6JA
Secretary NameZaheer Dudhia
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Chingford Mount Road
South Chingford
London
E4 9AA

Contact

Websitesignaturedental.co.uk
Telephone020 84671000
Telephone regionLondon

Location

Registered Address3c High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Dr Magdalena Anna Kiczka
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,595
Cash£59,963
Current Liabilities£13,823

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

28 July 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
7 June 2018Change of details for Dr Magdalena Anna Kiczka as a person with significant control on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Registered office address changed from 3C High Street Chislehurst England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 3C High Street Chislehurst England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
2 June 2014Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 3C High Street Chislehurst BR7 5AB England on 2 June 2014 (1 page)
30 May 2014Registered office address changed from 5a Hollington Court High Street Chislehurst Kent BR7 5AJ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 5a Hollington Court High Street Chislehurst Kent BR7 5AJ on 30 May 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages)
28 May 2010Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page)
28 May 2010Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page)
28 May 2010Director's details changed for Dr Magdalena Anna Kiczka on 4 May 2010 (2 pages)
28 May 2010Secretary's details changed for Clive Robert Paulse on 4 May 2010 (1 page)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Return made up to 07/06/08; full list of members (3 pages)
7 August 2008Return made up to 07/06/08; full list of members (3 pages)
6 August 2008Registered office changed on 06/08/2008 from 67 cranmere court, strood rochester kent ME2 4UN (1 page)
6 August 2008Registered office changed on 06/08/2008 from 67 cranmere court, strood rochester kent ME2 4UN (1 page)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007Registered 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 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Registered 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 2007Incorporation (19 pages)
7 June 2007Incorporation (19 pages)