Company NameThe Toothplace Dental Surgery Limited
Company StatusActive
Company Number07263901
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(7 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(7 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Ali Agha Danesh
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 The Broadway
London
Wembley
HA9 8JT
Director NameMr Sanjay Dilip Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Secretary NameMr Shyam Radia
StatusResigned
Appointed08 September 2018(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 May 2019)
RoleCompany Director
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Ali Agha Danesh
80.00%
Ordinary A
20 at £1Mina Torabi-moghadam
20.00%
Ordinary A

Financials

Year2014
Net Worth-£393,343
Cash£34,163
Current Liabilities£616,719

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

19 August 2019Delivered on: 22 August 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor and the basement of 32 foundation street, ipswich IP4 1BN as comprised in a lease dated the date of the instrument and made between ama enterprises limited (crn 04471646) and the toothplace dental surgery limited to be registered at the land registry.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the toothplace dental surgery limited together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument.
Outstanding
6 June 2017Delivered on: 14 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 12 st botolph's street, colchester, essex CO2 7DU as comprised in a lease dated the date of the instrument and made between ama enterprises limited (crn 04471646) and the toothplace dental surgery limited to be registered at the land registry.
Outstanding

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page)
19 April 2023Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (18 pages)
19 January 2023Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages)
18 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
10 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
9 June 2022Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilip Shah as a director on 1 April 2022 (1 page)
14 September 2021Accounts for a small company made up to 31 March 2021 (18 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (21 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 March 2019 (22 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
11 September 2019Resolutions
  • RES13 ‐ Documents 14/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 September 2019Satisfaction of charge 072639010002 in full (1 page)
10 September 2019Satisfaction of charge 072639010001 in full (1 page)
10 September 2019Satisfaction of charge 072639010003 in full (1 page)
22 August 2019Registration of charge 072639010004, created on 19 August 2019 (62 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Shyam Radia as a secretary on 23 May 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
8 November 2018Appointment of Mr Shyam Radia as a secretary on 8 September 2018 (2 pages)
6 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 September 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Notification of Clacton Dental Care Ltd as a person with significant control on 6 June 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Notification of Clacton Dental Care Ltd as a person with significant control on 6 June 2017 (2 pages)
15 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
15 August 2017Notification of Clacton Dental Care Ltd as a person with significant control on 15 August 2017 (2 pages)
26 June 2017Registered office address changed from 7 the Broadway London Wembley HA9 8JT to Aston House Cornwall Avenue London N3 1LF on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 7 the Broadway London Wembley HA9 8JT to Aston House Cornwall Avenue London N3 1LF on 26 June 2017 (1 page)
15 June 2017Termination of appointment of Ali Agha Danesh as a director on 6 June 2017 (1 page)
15 June 2017Appointment of Mr Sanjay Dilip Shah as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Snehal Radia as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Parish Vaid as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Sanjay Dilip Shah as a director on 6 June 2017 (2 pages)
15 June 2017Appointment of Mr Snehal Radia as a director on 6 June 2017 (2 pages)
15 June 2017Termination of appointment of Ali Agha Danesh as a director on 6 June 2017 (1 page)
15 June 2017Appointment of Mr Parish Vaid as a director on 6 June 2017 (2 pages)
14 June 2017Registration of charge 072639010002, created on 6 June 2017 (24 pages)
14 June 2017Registration of charge 072639010002, created on 6 June 2017 (24 pages)
14 June 2017Registration of charge 072639010003, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 072639010003, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 072639010001, created on 6 June 2017 (15 pages)
14 June 2017Registration of charge 072639010001, created on 6 June 2017 (15 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
27 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
22 December 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2010Incorporation (18 pages)
25 May 2010Incorporation (18 pages)