Company NameHalf Moon Dental Centre Limited
DirectorsDaniel Hopkins and Rupinder Hopkins
Company StatusActive
Company Number08394018
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NamesHalf Moon Dental Centre Limited and Half Moon Dental Surgery Limited

Business Activity

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

Directors

Director NameDr Daniel Hopkins
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Half Moon Lane
London
SE24 9JU
Director NameDr Rupinder Hopkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Half Moon Lane
London
SE24 9JU

Contact

Websitehalfmoondental.com
Email address[email protected]
Telephone020 77330011
Telephone regionLondon

Location

Registered Address1-3 Half Moon Lane
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Dr Daniel Hopkins
50.00%
Ordinary
1 at £1Dr Rupinder Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,316,408
Cash£6
Current Liabilities£405,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

31 October 2017Delivered on: 31 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1-3 half moon lane, london, SE24 9JU.
Outstanding
2 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3A half moon lane, london, SE24 9JU.
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Lloyds Bank PLC (Formerly Lloyds Tsb Bank PLC)

Classification: A registered charge
Particulars: L/H property at 1-3 half moon lane herne hill london t/no TGL304121. Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 22 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Change of name with request to seek comments from relevant body (2 pages)
14 April 2021Change of name notice (2 pages)
14 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-17
(2 pages)
12 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
22 October 2020Company name changed half moon dental centre LIMITED\certificate issued on 22/10/20
  • RES15 ‐ Change company name resolution on 2020-10-06
(2 pages)
3 October 2020Change of name notice (2 pages)
3 October 2020Change of name with request to seek comments from relevant body (2 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (14 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (14 pages)
31 October 2017Registration of charge 083940180004, created on 31 October 2017 (38 pages)
31 October 2017Registration of charge 083940180004, created on 31 October 2017 (38 pages)
17 March 2017Registration of charge 083940180003, created on 2 March 2017 (38 pages)
17 March 2017Registration of charge 083940180003, created on 2 March 2017 (38 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Registration of charge 083940180002 (41 pages)
1 April 2014Registration of charge 083940180002 (41 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
22 June 2013Registration of charge 083940180001 (45 pages)
22 June 2013Registration of charge 083940180001 (45 pages)
10 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
10 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 February 2013Incorporation (33 pages)
7 February 2013Incorporation (33 pages)