Company NameIsmile Dental Practice Ltd
DirectorPegah Sharifnia
Company StatusActive
Company Number08161599
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Pegah Sharifnia
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleDental Hygienist
Country of ResidenceEngland
Correspondence Address10 King Edward Gardens
Tunbridge Wells
TN4 8FH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameSimon Azimi Fard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameDr Simon Azimi Fard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(10 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 September 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU

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

Shareholders

2 at £1Simon Azimi Fard
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,970
Cash£64,735
Current Liabilities£181,225

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 Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

15 November 2012Delivered on: 27 November 2012
Persons entitled: Calverley Dental Practice Limited

Classification: Legal charge
Secured details: £40,000.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at the lodge mount pleasant avenue tunbridge wells kent.
Outstanding

Filing History

19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Termination of appointment of Simon Azimi Fard as a director on 22 September 2020 (1 page)
11 September 2020Notification of Pegah Sharifnia as a person with significant control on 4 September 2020 (2 pages)
7 September 2020Cessation of Simon Azimi as a person with significant control on 4 September 2020 (1 page)
7 September 2020Appointment of Mrs Pegah Sharifnia as a director on 4 September 2020 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT England to 246 Woodhouse Road London N12 0RU on 30 June 2020 (1 page)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 September 2015Registered office address changed from 42 Friezland Road Tunbridge Wells Kent TN4 8LJ to C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT on 22 September 2015 (1 page)
22 September 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
22 September 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
22 September 2015Registered office address changed from 42 Friezland Road Tunbridge Wells Kent TN4 8LJ to C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT on 22 September 2015 (1 page)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 April 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
15 April 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
21 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Registered office address changed from 3 St Peters Mews Somerfield Road Maidstone Kent ME16 8JJ United Kingdom on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 3 St Peters Mews Somerfield Road Maidstone Kent ME16 8JJ United Kingdom on 21 November 2013 (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 August 2012Appointment of Simon Azimi Fard as a director (3 pages)
29 August 2012Appointment of Simon Azimi Fard as a director (3 pages)
31 July 2012Termination of appointment of Laurence Adams as a director (1 page)
31 July 2012Termination of appointment of Laurence Adams as a director (1 page)
30 July 2012Incorporation (44 pages)
30 July 2012Incorporation (44 pages)