London
N12 0RU
Director Name | Dr Mehrshad Otifeh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
Director Name | Mr Alfonso John Daniel Contino |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Thurlow Road Hampstead London NW3 5PL |
Director Name | Ms Camilla Maria Redin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Thurlow Road Hampstead London NW3 5PL |
Secretary Name | Mr Alfonso John Daniel Contino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Thurlow Road Hampstead London NW3 5PL |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Alfonso John Daniel Contino 50.00% Ordinary |
---|---|
1 at £1 | Ms Camilla Maria Redin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,858 |
Cash | £10,339 |
Current Liabilities | £60,795 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
3 October 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intellectual property rights as defined in the debenture. Outstanding |
---|---|
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 belsize crescent london by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance. Outstanding |
3 December 2008 | Delivered on: 17 December 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from Belsize Dental Care 4 Belsize Crescent London NW3 5QU to 246 Woodhouse Road London N12 0RU on 26 March 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
7 June 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
4 October 2016 | Registration of charge 065243480003, created on 3 October 2016 (35 pages) |
4 October 2016 | Registration of charge 065243480003, created on 3 October 2016 (35 pages) |
3 October 2016 | Termination of appointment of Alfonso John Daniel Contino as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Dr Mehrshad Otifeh as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Alfonso John Daniel Contino as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Alfonso John Daniel Contino as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Dr Mehrshad Otifeh as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Alfonso John Daniel Contino as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mrs Azadeh Kiani as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Camilla Maria Redin as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Camilla Maria Redin as a director on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mrs Azadeh Kiani as a director on 3 October 2016 (2 pages) |
20 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page) |
5 May 2010 | Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page) |
5 May 2010 | Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Director and secretary's change of particulars / alfonso contino / 04/03/2009 (1 page) |
31 March 2009 | Director and secretary's change of particulars / alfonso contino / 04/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / camilla redin / 04/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / camilla redin / 04/03/2009 (1 page) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 31 wilmslow road cheadle cheshire SK8 1DR united kingdom (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 31 wilmslow road cheadle cheshire SK8 1DR united kingdom (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from flat 4 grace court crawley road horsham RH12 4EQ uk (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from flat 4 grace court crawley road horsham RH12 4EQ uk (1 page) |
5 March 2008 | Incorporation (12 pages) |
5 March 2008 | Incorporation (12 pages) |