Company NameGarden-View Dental Care Limited
DirectorAl-Karim Makhani
Company StatusActive
Company Number06997905
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Previous NameBeaconsfield Practice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Al-Karim Makhani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Al-karim Makhani & Shenaz Makhani
100.00%
Ordinary

Financials

Year2014
Net Worth£31,415
Cash£22,123
Current Liabilities£53,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

24 November 2014Delivered on: 27 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
10 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 February 2019Cessation of Shenaz Makhani as a person with significant control on 1 February 2019 (1 page)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 September 2018Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Registration of charge 069979050001, created on 24 November 2014 (43 pages)
27 November 2014Registration of charge 069979050001, created on 24 November 2014 (43 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
20 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
20 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
24 June 2010Company name changed beaconsfield practice LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
24 June 2010Company name changed beaconsfield practice LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
24 June 2010Change of name with request to seek comments from relevant body (2 pages)
24 June 2010Change of name with request to seek comments from relevant body (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
15 March 2010Appointment of Dr Al-Karim Makhani as a director (2 pages)
15 March 2010Appointment of Dr Al-Karim Makhani as a director (2 pages)
26 August 2009Appointment terminated director barbara kahan (1 page)
26 August 2009Appointment terminated director barbara kahan (1 page)
21 August 2009Incorporation (12 pages)
21 August 2009Incorporation (12 pages)