Company NameWest Horsley Dental Practice Limited
DirectorsMazin Al-Zibari and Amer Salim
Company StatusActive
Company Number06472768
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameMazin Al-Zibari Limited

Business Activity

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

Directors

Director NameDr Mazin Al-Zibari
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Scottish Mutual House 27-29 North Stre
Hornchurch
Essex
RM11 1RS
Director NameMr Amer Salim
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chatsworth Road
London
W5 3DB
Secretary NameMrs Joanna Williams
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Church Road Glatton
Huntingdon
Huntingdonshire
PE28 5RR
Director NameMr Mumtaz Al-Zibari
Date of BirthMay 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2016(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 February 2022)
RoleChemical Engineer/Project Manager
Country of ResidenceNew Zealand
Correspondence Address14 The Street
Leatherhead
Surrey
KT24 6AX

Location

Registered Address14 The Street
Leatherhead
Surrey
KT24 6AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mazin Al-zibari
100.00%
Ordinary

Financials

Year2014
Net Worth£65,101
Cash£39,743
Current Liabilities£14,898

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

6 December 2018Delivered on: 11 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
15 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 September 2016Appointment of Mr. Mumtaz Al-Zibari as a director on 1 September 2016 (2 pages)
25 April 2016Registered office address changed from Merrydown Meadow Close Blackwater Camberley Surrey GU17 9DB to West Horsley Dental 14 the Street West Horsley Leatherhead Surrey KT24 6AX on 25 April 2016 (1 page)
6 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
12 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
16 April 2013Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH England on 16 April 2013 (1 page)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from Merrydown Meadow Close Blackwater Camberley Surrey GU17 9DB United Kingdom on 10 December 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 June 2012Registered office address changed from 32 Tychbourne Drive Guildford Surrey GU4 7DH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 32 Tychbourne Drive Guildford Surrey GU4 7DH on 6 June 2012 (1 page)
27 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mazin Al-Zibari on 12 April 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Appointment terminated secretary joanna williams (1 page)
30 March 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2008Incorporation (19 pages)