Wrotham
Sevenoaks
Kent
TN15 7AS
Secretary Name | Robert Lloyd Poland |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2007(same day as company formation) |
Role | Dental Tech |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathview Drive London SE2 0AZ |
Director Name | Mr Kenneth John Burns |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Thomas Robin Lavery |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Robert Lloyd Poland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Dental Tech |
Country of Residence | England |
Correspondence Address | 9 Heathview Drive London SE2 0AZ |
Director Name | Salih Kutlu Ibrahim |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2011) |
Role | Dental Tecnician |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pickhurst Lane Bromley Hayes Kent BR2 7JF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | kenpolanddental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79356919 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
67 at £1 | Rob Poland 67.00% Ordinary |
---|---|
33 at £1 | Steven Pope 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,119 |
Cash | £31,722 |
Current Liabilities | £54,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 August 2022 | Delivered on: 11 August 2022 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as basement, devonshire place, london, W1G 8HH. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 March 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Director's details changed for Steven Pope on 18 October 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Robert Lloyd Poland on 18 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Robert Lloyd Poland on 18 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Termination of appointment of Salih Ibrahim as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Director's details changed for Steven Pope on 11 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Salih Kutlu Ibrahim on 15 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Robert Lloyd Poland on 11 December 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Return made up to 18/10/08; full list of members (4 pages) |
27 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (3 pages) |
12 November 2007 | New secretary appointed;new director appointed (3 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
18 October 2007 | Incorporation (8 pages) |