London
SW12 8SG
Website | www.bellevuedental.co.uk |
---|---|
Telephone | 020 86739995 |
Telephone region | London |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Leigh Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,309 |
Cash | £100 |
Current Liabilities | £338,304 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
5 January 2017 | Delivered on: 16 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property. 7 jaggard way. London SW12 8SG. Outstanding |
---|---|
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
29 December 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
16 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
16 January 2017 | Registration of charge 080148750002, created on 5 January 2017 (50 pages) |
16 January 2017 | Registration of charge 080148750002, created on 5 January 2017 (50 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 April 2012 | Company name changed bellevue health & cosmetic clinic LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Company name changed bellevue health & cosmetic clinic LIMITED\certificate issued on 26/04/12
|
19 April 2012 | Resolutions
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Resolutions
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|