Uxbridge Industrial Estate
Uxbridge
Middlesex
UB8 2RP
Director Name | Dr Theodora Bravis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 06 October 2011(3 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Richmond Road Twickenham Greater London TW1 3BE |
Secretary Name | Dr Kirit Johal |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2011(3 days after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Sky Studio Arundel Road Uxbridge Industrial Estate Uxbridge Middlesex UB8 2RP |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.thedentalcompanylondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74361306 |
Telephone region | London |
Registered Address | Thames Dental Care 6 Cholmley Terrace Portsmouth Road Thames Ditton Surrey KT7 0XX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,720 |
Cash | £11,973 |
Current Liabilities | £53,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
17 October 2022 | Director's details changed for Dr Kirit Johal on 11 October 2022 (2 pages) |
17 October 2022 | Change of details for Dr Kirit Johal as a person with significant control on 11 October 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 November 2021 | Confirmation statement made on 3 October 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
9 March 2017 | Registered office address changed from 86 Harley Street London W1G 7HP to Thames Dental Care 6 Cholmley Terrace Portsmouth Road Thames Ditton Surrey KT7 0XX on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 86 Harley Street London W1G 7HP to Thames Dental Care 6 Cholmley Terrace Portsmouth Road Thames Ditton Surrey KT7 0XX on 9 March 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Director's details changed for Dr Theodora Bravis on 3 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Dr Theodora Bravis on 3 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2012 | Registered office address changed from 86 Harley Street London W1G 7HP on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 86 Harley Street London W1G 7HP on 22 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Registered office address changed from Arundel Road Uxbridge Road Ind. Estate Uxbridge Middx UB8 2RP United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Arundel Road Uxbridge Road Ind. Estate Uxbridge Middx UB8 2RP United Kingdom on 12 January 2012 (2 pages) |
12 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
11 October 2011 | Appointment of Dr Kirit Johal as a secretary (2 pages) |
11 October 2011 | Appointment of Dr Theodora Bravis as a director (2 pages) |
11 October 2011 | Appointment of Dr Theodora Bravis as a director (2 pages) |
11 October 2011 | Appointment of Dr Kirit Johal as a secretary (2 pages) |
11 October 2011 | Appointment of Dr Kirit Johal as a director (3 pages) |
11 October 2011 | Appointment of Dr Kirit Johal as a director (3 pages) |
4 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
4 October 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
3 October 2011 | Incorporation (21 pages) |
3 October 2011 | Incorporation (21 pages) |