Kingston Upon Thames
Surrey
KT2 7DD
Secretary Name | Meghna Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Director Name | Mr Manish Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 106 Putney High Street London SW15 1RG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Website | m.perfectsmile-dental.com |
---|---|
Telephone | 020 89932233 |
Telephone region | London |
Registered Address | Magnolia Coombe Park Kingston Upon Thames KT2 7JD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
4k at £1 | Chirag Patel 40.00% Ordinary |
---|---|
4k at £1 | Meghna Patel 40.00% Ordinary |
1000 at £1 | Trustees Of Aaryan Patel 10.00% Ordinary |
1000 at £1 | Trustees Of Kailal Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,647,066 |
Cash | £107,483 |
Current Liabilities | £449,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
17 October 2019 | Delivered on: 4 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Ground floor shop premises and basement, 74 new king's road, london SW6 4RP. Outstanding |
---|---|
25 November 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all building fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. Outstanding |
25 November 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as:. 106 putney high street, london, SW15 1RG. Hm land registry title number:. TGL80017. Outstanding |
25 November 2016 | Delivered on: 2 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Ground floor flat, 247 munster road, fulham, london, SW6 6BS. Outstanding |
17 June 2011 | Delivered on: 23 June 2011 Persons entitled: Santander UK PLC (As Security Trustee) 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, book debts, uncalled capital, see image for full details. Outstanding |
17 June 2011 | Delivered on: 23 June 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 putney high street london t/n TGL80017, see image for full details. Outstanding |
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (13 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 April 2022 | Notification of Perfect Smile Associates Holding Limited as a person with significant control on 31 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (5 pages) |
25 April 2022 | Cessation of Chirag Subhashchandra Patel as a person with significant control on 31 December 2021 (1 page) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 May 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
10 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
4 November 2019 | Registration of charge 072290410006, created on 17 October 2019 (15 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
18 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Registration of charge 072290410003, created on 25 November 2016 (14 pages) |
2 December 2016 | Registration of charge 072290410005, created on 25 November 2016 (23 pages) |
2 December 2016 | Registration of charge 072290410005, created on 25 November 2016 (23 pages) |
2 December 2016 | Registration of charge 072290410003, created on 25 November 2016 (14 pages) |
2 December 2016 | Registration of charge 072290410004, created on 25 November 2016 (14 pages) |
2 December 2016 | Registration of charge 072290410004, created on 25 November 2016 (14 pages) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2 (6 pages) |
6 October 2015 | Part of the property or undertaking has been released and no longer forms part of charge 2 (6 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 July 2011 | Appointment of Mr Manish Patel as a director (2 pages) |
1 July 2011 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Appointment of Mr Manish Patel as a director (2 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Meghna Patel as a secretary (3 pages) |
12 May 2010 | Appointment of Meghna Patel as a secretary (3 pages) |
12 May 2010 | Appointment of Dr Chirag Patel as a director (3 pages) |
12 May 2010 | Appointment of Dr Chirag Patel as a director (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
23 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|