Company NamePerfect Smile Associates Ltd
DirectorsChirag Subhashchandra Patel and Manish Mahendra Patel
Company StatusActive
Company Number07229041
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Chirag Subhashchandra Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address132 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Secretary NameMeghna Patel
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address132 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMr Manish Mahendra Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address106 Putney High Street
London
SW15 1RG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR

Contact

Websitem.perfectsmile-dental.com
Telephone020 89932233
Telephone regionLondon

Location

Registered AddressMagnolia
Coombe Park
Kingston Upon Thames
KT2 7JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4k at £1Chirag Patel
40.00%
Ordinary
4k at £1Meghna Patel
40.00%
Ordinary
1000 at £1Trustees Of Aaryan Patel
10.00%
Ordinary
1000 at £1Trustees Of Kailal Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£2,647,066
Cash£107,483
Current Liabilities£449,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Charges

17 October 2019Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

2 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 March 2023Amended total exemption full accounts made up to 31 March 2022 (13 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
25 April 2022Notification of Perfect Smile Associates Holding Limited as a person with significant control on 31 December 2021 (2 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
25 April 2022Cessation of Chirag Subhashchandra Patel as a person with significant control on 31 December 2021 (1 page)
18 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
7 May 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
10 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
4 November 2019Registration of charge 072290410006, created on 17 October 2019 (15 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
18 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Registration of charge 072290410003, created on 25 November 2016 (14 pages)
2 December 2016Registration of charge 072290410005, created on 25 November 2016 (23 pages)
2 December 2016Registration of charge 072290410005, created on 25 November 2016 (23 pages)
2 December 2016Registration of charge 072290410003, created on 25 November 2016 (14 pages)
2 December 2016Registration of charge 072290410004, created on 25 November 2016 (14 pages)
2 December 2016Registration of charge 072290410004, created on 25 November 2016 (14 pages)
1 December 2016Satisfaction of charge 2 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 1 in full (1 page)
1 December 2016Satisfaction of charge 2 in full (1 page)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (6 pages)
6 October 2015Part of the property or undertaking has been released and no longer forms part of charge 2 (6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 July 2011Appointment of Mr Manish Patel as a director (2 pages)
1 July 2011Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy United Kingdom on 1 July 2011 (1 page)
1 July 2011Appointment of Mr Manish Patel as a director (2 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
12 May 2010Appointment of Meghna Patel as a secretary (3 pages)
12 May 2010Appointment of Meghna Patel as a secretary (3 pages)
12 May 2010Appointment of Dr Chirag Patel as a director (3 pages)
12 May 2010Appointment of Dr Chirag Patel as a director (3 pages)
12 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 9,999
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 9,999
(4 pages)
23 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)