Richmond
Surrey
TW9 2NQ
Secretary Name | Mr Palvesh Patel |
---|---|
Status | Current |
Appointed | 31 May 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Perfect Smile Dental Surgery 25-27 Kew Road Richmond Surrey TW9 2NQ |
Director Name | Barry Simon Kinshuck |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Druids Cross Road Liverpool Merseyside L18 3EA |
Secretary Name | Michele Bernice Kinshuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Druids Cross Road Liverpool Merseyside L18 3EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.famdentistry.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 214605 |
Telephone region | Wigan |
Registered Address | Perfect Smile Dental Surgery 25-27 Kew Road Richmond Surrey TW9 2NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Dr Barry Simon Kinshuck 49.02% Ordinary |
---|---|
50 at £1 | Mrs Michele Bernice Kinshuck 49.02% Ordinary |
2 at £1 | Ms Lisa Jayne Freedman 1.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £487,953 |
Cash | £630,280 |
Current Liabilities | £234,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
12 January 2023 | Delivered on: 18 January 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
3 November 2022 | Delivered on: 10 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land being 341 ormskirk road, wigan (WN5 9DL) registered under title number MAN272821. Outstanding |
31 May 2016 | Delivered on: 13 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 May 2016 | Delivered on: 13 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 341 ormskirk road, wigan, WN5 0DL as more particularly described in a lease dated the same date as this charge made between (1) barry simon kinshuck and (2) kinshuck family dentistry limited to be registered at h m land registry. Outstanding |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 June 2016 | Registration of charge 065465800002, created on 31 May 2016 (25 pages) |
13 June 2016 | Registration of charge 065465800001, created on 31 May 2016 (15 pages) |
1 June 2016 | Termination of appointment of Michele Bernice Kinshuck as a secretary on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Palvesh Patel as a secretary on 31 May 2016 (2 pages) |
1 June 2016 | Appointment of Dr Chirag Patel as a director on 31 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Barry Simon Kinshuck as a director on 31 May 2016 (1 page) |
1 June 2016 | Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Perfect Smile Dental Surgery 25-27 Kew Road Richmond Surrey TW9 2NQ on 1 June 2016 (1 page) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Statement of capital following an allotment of shares on 24 August 2014
|
7 September 2014 | Statement of company's objects (4 pages) |
7 September 2014 | Resolutions
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH on 21 July 2010 (1 page) |
29 April 2010 | Resolutions
|
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Barry Simon Kinshuck on 27 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
18 September 2008 | Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 April 2008 | Memorandum and Articles of Association (16 pages) |
28 April 2008 | Secretary appointed michele bernice kinshuck (2 pages) |
28 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 April 2008 | Director appointed barry simon kinshuck (2 pages) |
2 April 2008 | Company name changed dr b kinshuck LIMITED\certificate issued on 09/04/08 (2 pages) |
27 March 2008 | Incorporation (20 pages) |