Company NameKfdent Limited
DirectorsJames Ferguson Hall and Ronald Alexander Robson
Company StatusActive
Company Number07727070
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Wells Street
London
W1A 3AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Fotios Pappas
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek,British
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMs Katarzyna Trocka
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish,British
StatusResigned
Appointed24 October 2011(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Fotios Pappas
50.00%
Ordinary
1 at £1Katarzyna Trocka
50.00%
Ordinary

Financials

Year2014
Net Worth£65,057
Cash£93,199
Current Liabilities£28,152

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Charges

3 June 2016Delivered on: 9 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All and whole those subjects forming the ground floor of the building k/a 6 east hermitage place edinburgh with the garden ground effeiring thereto in the county of midlothian t/no MID73603.
Outstanding
4 May 2016Delivered on: 12 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 September 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 135 Seren Park Gardens London SE3 7RR on 23 September 2016 (1 page)
9 June 2016Registration of charge 077270700002, created on 3 June 2016 (6 pages)
12 May 2016Registration of charge 077270700001, created on 4 May 2016 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 September 2014Director's details changed for Ms Katarzyna Trocka on 2 August 2014 (2 pages)
25 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Director's details changed for Fotios Pappas on 2 August 2014 (2 pages)
25 September 2014Director's details changed for Fotios Pappas on 2 August 2014 (2 pages)
25 September 2014Director's details changed for Ms Katarzyna Trocka on 2 August 2014 (2 pages)
25 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Ms Katarzyna Trocka as a director (2 pages)
14 December 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 2
(3 pages)
18 August 2011Appointment of Fotios Pappas as a director (3 pages)
9 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)