Company NameLove Teeth Limited
DirectorKunal Jitendra Patel
Company StatusActive
Company Number08644035
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

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

Director

Director NameDr Kunal Jitendra Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
HA9 6LL

Location

Registered Address310 Harrow Road
Wembley
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kunal Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,276
Current Liabilities£507,306

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

30 December 2022Delivered on: 12 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of first legal charge all interest in the property known as 165 central road, worcester park, KT4 8DS, registered under title number SGL834356.
Outstanding
15 November 2022Delivered on: 21 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 November 2022Delivered on: 18 November 2022
Persons entitled: Lloyds Banks PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 March 2022Delivered on: 17 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 September 2021Delivered on: 21 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 743 london road north cheam sutton surrey.
Outstanding
16 January 2014Delivered on: 23 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
26 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
12 January 2023Registration of charge 086440350007, created on 30 December 2022 (37 pages)
21 November 2022Registration of charge 086440350006, created on 15 November 2022 (34 pages)
18 November 2022Registration of charge 086440350005, created on 15 November 2022 (34 pages)
12 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 March 2022Registration of charge 086440350004, created on 17 March 2022 (32 pages)
25 January 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
21 September 2021Registration of charge 086440350003, created on 21 September 2021 (28 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
27 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
11 March 2020Registered office address changed from 56 Burdon Lane South Cheam Sutton Surrey SM2 7BY to 310 Harrow Road Wembley HA9 6LL on 11 March 2020 (1 page)
11 March 2020Director's details changed for Dr Kunal Patel on 11 March 2020 (2 pages)
20 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 September 2014Registration of charge 086440350002, created on 1 September 2014 (41 pages)
18 September 2014Registration of charge 086440350002, created on 1 September 2014 (41 pages)
18 September 2014Registration of charge 086440350002, created on 1 September 2014 (41 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
23 January 2014Registration of charge 086440350001 (45 pages)
23 January 2014Registration of charge 086440350001 (45 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)