Company NameWhite Dental And Cosmetic Rooms Limited
DirectorRaffaella Gabassi
Company StatusActive
Company Number07794753
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

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

Director

Director NameDr Raffaella Gabassi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address128 Chiswick High Road
Chiswick
London
W4 1PU

Contact

Websitewhitedentalrooms.co.uk
Telephone020 87479933
Telephone regionLondon

Location

Registered Address4 Harley Street
London
W1G 9PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£477,512
Cash£6,102
Current Liabilities£76,917

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

24 October 2012Delivered 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

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
25 September 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 June 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 November 2015Registered 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 2015Registered 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 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Director's details changed for Dr Raffaella Gabassi on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Dr Raffaella Gabassi on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
16 April 2013Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2013Current accounting period shortened from 31 October 2012 to 31 March 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation (20 pages)
3 October 2011Incorporation (20 pages)