Company NameSwede Tooth Limited
DirectorsAzadeh Kiani and Mehrshad Otifeh
Company StatusActive
Company Number06524348
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Azadeh Kiani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameDr Mehrshad Otifeh
Date of BirthJune 1960 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameMr Alfonso John Daniel Contino
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15a Thurlow Road
Hampstead
London
NW3 5PL
Director NameMs Camilla Maria Redin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address15a Thurlow Road
Hampstead
London
NW3 5PL
Secretary NameMr Alfonso John Daniel Contino
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15a Thurlow Road
Hampstead
London
NW3 5PL

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Alfonso John Daniel Contino
50.00%
Ordinary
1 at £1Ms Camilla Maria Redin
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,858
Cash£10,339
Current Liabilities£60,795

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

3 October 2016Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 March 2019Registered 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 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
7 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
9 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
4 October 2016Registration of charge 065243480003, created on 3 October 2016 (35 pages)
4 October 2016Registration of charge 065243480003, created on 3 October 2016 (35 pages)
3 October 2016Termination of appointment of Alfonso John Daniel Contino as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Dr Mehrshad Otifeh as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Alfonso John Daniel Contino as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Alfonso John Daniel Contino as a secretary on 3 October 2016 (1 page)
3 October 2016Appointment of Dr Mehrshad Otifeh as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Alfonso John Daniel Contino as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mrs Azadeh Kiani as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Camilla Maria Redin as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Camilla Maria Redin as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mrs Azadeh Kiani as a director on 3 October 2016 (2 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
10 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
9 July 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page)
5 May 2010Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page)
5 May 2010Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (1 page)
5 May 2010Director's details changed for Ms Camilla Maria Redin on 5 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Alfonso John Daniel Contino on 5 March 2010 (2 pages)
5 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Director and secretary's change of particulars / alfonso contino / 04/03/2009 (1 page)
31 March 2009Director and secretary's change of particulars / alfonso contino / 04/03/2009 (1 page)
31 March 2009Director's change of particulars / camilla redin / 04/03/2009 (1 page)
31 March 2009Director's change of particulars / camilla redin / 04/03/2009 (1 page)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 November 2008Registered office changed on 10/11/2008 from 31 wilmslow road cheadle cheshire SK8 1DR united kingdom (1 page)
10 November 2008Registered office changed on 10/11/2008 from 31 wilmslow road cheadle cheshire SK8 1DR united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 4 grace court crawley road horsham RH12 4EQ uk (1 page)
8 May 2008Registered office changed on 08/05/2008 from flat 4 grace court crawley road horsham RH12 4EQ uk (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)