Company NamePreemantott Limited
DirectorChirag Subhashchandra Patel
Company StatusActive
Company Number07631421
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months 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
Appointed25 January 2012(8 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPerfect Smile Dental Surgery, 25-27 Kew Road
Richmond
TW9 2NQ
Secretary NamePalvesh Patel
StatusCurrent
Appointed19 February 2020(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address25-27 Kew Road
Richmond
TW9 2NQ
Director NameMr Manish Mahendra Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars 209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameDr Preeti Manish Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Cedars 209 Banstead Road
Banstead
Surrey
SM7 1QZ
Secretary NameDr Preeti Manish Patel
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrand Cedars 209 Banstead Road
Banstead
Surrey
SM7 1QZ

Location

Registered AddressPerfect Smile Dental Surgery, 25-27 Kew Road
Richmond
TW9 2NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Manish Patel
50.00%
Ordinary
1 at £1Preeti Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£46,848
Cash£132,570
Current Liabilities£649,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End26 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

18 February 2020Delivered on: 28 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as ground floor 342-344 high road, tottenham, london N15 4BN (title number to be allocated).
Outstanding
18 February 2020Delivered on: 26 February 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold properly known as ground floor 342-344 high road, tottenham, london. N15 4BN (title number to be allocated).
Outstanding

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
15 September 2020Cessation of Manish Mahendra Patel as a person with significant control on 19 February 2020 (1 page)
15 September 2020Registered office address changed from 91 Sunnyhill Road London SW16 2UG to Perfect Smile Dental Surgery, 25-27 Kew Road Richmond TW9 2NQ on 15 September 2020 (1 page)
15 September 2020Notification of Perfect Smile Group Holding Limited as a person with significant control on 19 February 2020 (2 pages)
15 September 2020Termination of appointment of Preeti Manish Patel as a director on 19 February 2020 (1 page)
15 September 2020Appointment of Palvesh Patel as a secretary on 19 February 2020 (2 pages)
15 September 2020Termination of appointment of Preeti Manish Patel as a secretary on 19 February 2020 (1 page)
15 September 2020Notification of Perfect Smile P&a Holding Limited as a person with significant control on 19 February 2020 (2 pages)
15 September 2020Termination of appointment of Manish Mahendra Patel as a director on 19 February 2020 (1 page)
2 March 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
28 February 2020Registration of charge 076314210002, created on 18 February 2020 (51 pages)
26 February 2020Registration of charge 076314210001, created on 18 February 2020 (41 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
12 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
9 April 2012Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page)
9 April 2012Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page)
9 April 2012Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page)
25 January 2012Appointment of Dr Chirag Patel as a director (2 pages)
25 January 2012Appointment of Dr Chirag Patel as a director (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)