Company NameHarlow Dental Practice Limited
DirectorNishma Kotecha
Company StatusActive
Company Number07671434
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nishma Kotecha
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeathertrees South Hill Avenue
Harrow
HA1 3NZ
Secretary NameVimal Chatwani
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address58 Wolsey Road
Manor Park
Northwood
HA6 2EH

Contact

Websitechurchlangleydental.com
Telephone01279 306690
Telephone regionBishops Stortford

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nishma Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth-£899,537
Cash£222,694
Current Liabilities£494,080

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

1 September 2011Delivered on: 8 September 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a first floor florence nightingale health centre minton lane church langley harlow t/no EX867641 together with all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery see image for full details.
Outstanding
1 September 2011Delivered on: 8 September 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a nuffield house dental practice nuffield house minchen road the stow harlow essex together with all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery see image for full details.
Outstanding
1 September 2011Delivered on: 8 September 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
6 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
20 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
14 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
26 June 2017Notification of Nishma Kotecha as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
26 June 2017Notification of Nishma Kotecha as a person with significant control on 30 June 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 29 October 2014 (1 page)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 June 2011Incorporation (21 pages)
15 June 2011Incorporation (21 pages)