Chiswick
London
W4 1PU
Website | whitedentalrooms.co.uk |
---|---|
Telephone | 020 87479933 |
Telephone region | London |
Registered Address | 4 Harley Street London W1G 9PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£477,512 |
Cash | £6,102 |
Current Liabilities | £76,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
24 October 2012 | Delivered on: 26 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
25 September 2018 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 128 Chiswick High Road Chiswick London W4 1PU on 25 September 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ England to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 November 2015 | Registered office address changed from C/O Dr Raffaella Gabassi 128 Chiswick High Road London W4 1PU to Lansdell & Rose 36 Earls Court Road London W8 6EJ on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from C/O Dr Raffaella Gabassi 128 Chiswick High Road London W4 1PU to Lansdell & Rose 36 Earls Court Road London W8 6EJ on 26 November 2015 (1 page) |
20 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Dr Raffaella Gabassi on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Dr Raffaella Gabassi on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 April 2013 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2013 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Incorporation (20 pages) |
3 October 2011 | Incorporation (20 pages) |