Richmond
Surrey
TW9 2NQ
Secretary Name | Palvesh Patel |
---|---|
Status | Current |
Appointed | 09 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 25-27 Kew Road Richmond Surrey TW9 2NQ |
Director Name | Dr Stephanis Van Wyk |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Dentist |
Correspondence Address | 41 Wittering Close Kingston Upon Thames Surrey KT2 5GA |
Secretary Name | Marthinus Gerber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Wittering Close Kingston Upon Thames Surrey KT2 5GA |
Registered Address | 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 | 9 other UK companies use this postal address |
100 at £1 | Dr Stephen Petrus Van Wyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£468,768 |
Cash | £72,018 |
Current Liabilities | £40,464 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 26 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Santander UK PLC Acting as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: All that leasehold property known as ground floor and basement, 402 richmond road, twickenham, middlesex, TW1 2EB in a lease dated 9 february 2016 between 1) stephanus petrus van wyck and 2)the mortgagor (as defined by the instrument). Outstanding |
29 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
20 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
20 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
29 October 2022 | Notification of Perfect Smile P&a Holding Ltd as a person with significant control on 24 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
24 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
24 June 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
24 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (11 pages) |
30 May 2022 | Notification of Perfect Smile Group Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2022 | Cessation of Palvesh Patel as a person with significant control on 18 April 2018 (1 page) |
24 March 2022 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
9 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages) |
9 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page) |
9 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
9 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages) |
30 September 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
9 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
13 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
31 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 29/03/19 (41 pages) |
31 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/03/19 (1 page) |
31 December 2019 | Audit exemption statement of guarantee by parent company for period ending 29/03/19 (3 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Memorandum and Articles of Association (12 pages) |
5 January 2019 | Audit exemption statement of guarantee by parent company for period ending 29/03/18 (3 pages) |
5 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 29/03/18 (1 page) |
5 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (40 pages) |
5 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
23 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
23 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
5 July 2017 | Notification of Palvesh Patel as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Palvesh Patel as a person with significant control on 1 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
11 April 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
11 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
11 April 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
16 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
16 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
16 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
16 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
14 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
14 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 May 2016 | Registration of charge 066013040001, created on 29 April 2016 (25 pages) |
5 May 2016 | Registration of charge 066013040001, created on 29 April 2016 (25 pages) |
5 May 2016 | Registration of charge 066013040002, created on 29 April 2016 (29 pages) |
5 May 2016 | Registration of charge 066013040002, created on 29 April 2016 (29 pages) |
1 March 2016 | Appointment of Dr Chirag Patel as a director on 9 February 2016 (3 pages) |
1 March 2016 | Appointment of Dr Chirag Patel as a director on 9 February 2016 (3 pages) |
19 February 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 25-27 Kew Road Richmond Surrey TW9 2NQ on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Marthinus Gerber as a secretary on 9 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Stephanis Van Wyk as a director on 9 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Stephanis Van Wyk as a director on 9 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 25-27 Kew Road Richmond Surrey TW9 2NQ on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Palvesh Patel as a secretary on 9 February 2016 (3 pages) |
19 February 2016 | Termination of appointment of Marthinus Gerber as a secretary on 9 February 2016 (2 pages) |
19 February 2016 | Appointment of Palvesh Patel as a secretary on 9 February 2016 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Register inspection address has been changed from 3 Burnell Avenue Richmond Surrey TW10 7YE England (1 page) |
27 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Register inspection address has been changed from 3 Burnell Avenue Richmond Surrey TW10 7YE England (1 page) |
24 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
13 July 2012 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 13 July 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (13 pages) |
16 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (11 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages) |
24 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 August 2009 | Return made up to 23/05/09; full list of members (6 pages) |
13 August 2009 | Return made up to 23/05/09; full list of members (6 pages) |
23 September 2008 | Secretary's change of particulars / marthinus gerber / 15/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / marthinus gerber / 15/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / stephan van wyk / 15/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / stephan van wyk / 15/09/2008 (1 page) |
23 May 2008 | Incorporation (16 pages) |
23 May 2008 | Incorporation (16 pages) |