Canterbury
CT1 2QD
Website | greendentalcare.co.uk |
---|---|
Telephone | 020 72286364 |
Telephone region | London |
Registered Address | C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Laurence Richard David Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,539 |
Cash | £141,141 |
Current Liabilities | £58,969 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2022 (overdue) |
13 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 69 castle street canterbury. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 January 2013 | Delivered on: 29 January 2013 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 |
18 February 2024 | Return of final meeting in a members' voluntary winding up (14 pages) |
---|---|
3 January 2024 | Liquidators' statement of receipts and payments to 24 October 2023 (14 pages) |
11 November 2022 | Resolutions
|
11 November 2022 | Appointment of a voluntary liquidator (3 pages) |
10 November 2022 | Declaration of solvency (5 pages) |
10 November 2022 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB United Kingdom to C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 10 November 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 12 December 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 January 2021 | Change of details for Mr Laurence Richard David Green as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Laurence Richard David Green on 12 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
6 January 2020 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
13 November 2019 | Satisfaction of charge 1 in full (1 page) |
12 November 2019 | Satisfaction of charge 083288180002 in full (1 page) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 October 2019 | Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 28 October 2019 (1 page) |
8 January 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 June 2013 | Registration of charge 083288180002 (41 pages) |
29 June 2013 | Registration of charge 083288180002 (41 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 December 2012 | Incorporation
|
12 December 2012 | Incorporation
|
12 December 2012 | Incorporation
|