Company NamePremier Orthodontics Limited
DirectorElettra Aguglia
Company StatusActive
Company Number07781283
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous NameMy Watch Box Limited

Business Activity

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

Directors

Director NameDr Elettra Aguglia
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameMrs Michelle Clarke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameBen Clrarke
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(1 month after company formation)
Appointment Duration1 year (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameLydia Margarete Nafa
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed08 November 2012(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 College Road
Bromley
BR1 3PU
Director NameYaz Yassar Zuhair Nafa
Date of BirthDecember 1977 (Born 46 years ago)
NationalityJordanian
StatusResigned
Appointed08 November 2012(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 College Road
Bromley
BR1 3PU
Secretary NameMrs Lydia Margarete Nafa
StatusResigned
Appointed21 January 2013(1 year, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 2021)
RoleCompany Director
Correspondence Address47 College Road
Bromley
BR1 3PU
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 September 2011(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitepremierorthodontics.co.uk
Email address[email protected]
Telephone020 84606464
Telephone regionLondon

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£52,675
Cash£36,482
Current Liabilities£114,305

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
11 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Termination of appointment of Lydia Nafa as a director (1 page)
24 October 2013Termination of appointment of Lydia Nafa as a director (1 page)
24 October 2013Appointment of Mrs Lydia Margarete Nafa as a secretary (2 pages)
24 October 2013Appointment of Mrs Lydia Margarete Nafa as a secretary (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Change of share class name or designation (2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 October 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
13 August 2013Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
13 August 2013Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page)
13 August 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 13 August 2013 (1 page)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
14 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
13 November 2012Company name changed my watch box LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Change of name notice (2 pages)
13 November 2012Company name changed my watch box LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
9 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 November 2012Appointment of Yaz Yassar Zuhair Nafa as a director (2 pages)
9 November 2012Termination of appointment of Ben Clrarke as a director (1 page)
9 November 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Appointment of Lydia Margarete Nafa as a director (2 pages)
9 November 2012Termination of appointment of Ben Clrarke as a director (1 page)
9 November 2012Appointment of Yaz Yassar Zuhair Nafa as a director (2 pages)
9 November 2012Appointment of Lydia Margarete Nafa as a director (2 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Ben Clrarke on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Ben Clrarke on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Ben Clrarke on 2 May 2012 (2 pages)
25 October 2011Appointment of Ben Clrarke as a director (2 pages)
25 October 2011Termination of appointment of Michelle Clarke as a director (1 page)
25 October 2011Appointment of Ben Clrarke as a director (2 pages)
25 October 2011Termination of appointment of Michelle Clarke as a director (1 page)
21 September 2011Incorporation (22 pages)
21 September 2011Incorporation (22 pages)