Richmond
TW9 2NQ
Secretary Name | Palvesh Patel |
---|---|
Status | Current |
Appointed | 19 February 2020(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 25-27 Kew Road Richmond TW9 2NQ |
Director Name | Mr Manish Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Dr Preeti Manish Patel |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Secretary Name | Dr Preeti Manish Patel |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ |
Registered Address | Perfect Smile Dental Surgery, 25-27 Kew Road Richmond TW9 2NQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £1 | Manish Patel 50.00% Ordinary |
---|---|
1 at £1 | Preeti Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,848 |
Cash | £132,570 |
Current Liabilities | £649,857 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 26 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
18 February 2020 | Delivered 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 2020 | Delivered 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 |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Cessation of Manish Mahendra Patel as a person with significant control on 19 February 2020 (1 page) |
15 September 2020 | Registered 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 2020 | Notification of Perfect Smile Group Holding Limited as a person with significant control on 19 February 2020 (2 pages) |
15 September 2020 | Termination of appointment of Preeti Manish Patel as a director on 19 February 2020 (1 page) |
15 September 2020 | Appointment of Palvesh Patel as a secretary on 19 February 2020 (2 pages) |
15 September 2020 | Termination of appointment of Preeti Manish Patel as a secretary on 19 February 2020 (1 page) |
15 September 2020 | Notification of Perfect Smile P&a Holding Limited as a person with significant control on 19 February 2020 (2 pages) |
15 September 2020 | Termination of appointment of Manish Mahendra Patel as a director on 19 February 2020 (1 page) |
2 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
28 February 2020 | Registration of charge 076314210002, created on 18 February 2020 (51 pages) |
26 February 2020 | Registration of charge 076314210001, created on 18 February 2020 (41 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (12 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (18 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
10 December 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page) |
9 April 2012 | Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page) |
9 April 2012 | Registered office address changed from Grand Cedars 209 Banstead Road Banstead Surrey SM7 1QZ England on 9 April 2012 (1 page) |
25 January 2012 | Appointment of Dr Chirag Patel as a director (2 pages) |
25 January 2012 | Appointment of Dr Chirag Patel as a director (2 pages) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|