Company NameLondon Tmj Centre Ltd
DirectorVictor Cole
Company StatusActive
Company Number08669051
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)
Previous NamesLondon Tmj Centre Ltd. and Chiswick Park Physio Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Victor Cole
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAustralian,British
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 566 Chiswick High Road
London
W4 5YA

Contact

Websitelondontmjcentre.co.uk

Location

Registered Address546 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Victor Krol
100.00%
Ordinary

Financials

Year2014
Net Worth£16,212
Current Liabilities£3,175

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 29 August 2019 (8 pages)
15 January 2020Director's details changed for Mr Victor Krol on 15 January 2020 (2 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 29 August 2018 (6 pages)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 29 August 2017 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 July 2017Change of details for Mr Victor Krol as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr Victor Krol as a person with significant control on 5 July 2017 (2 pages)
29 May 2017Micro company accounts made up to 29 August 2016 (4 pages)
29 May 2017Micro company accounts made up to 29 August 2016 (4 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 29 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 29 August 2015 (1 page)
30 May 2016Micro company accounts made up to 29 August 2015 (4 pages)
30 May 2016Micro company accounts made up to 29 August 2015 (4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 May 2015Total exemption small company accounts made up to 29 August 2014 (6 pages)
25 May 2015Total exemption small company accounts made up to 29 August 2014 (6 pages)
27 February 2015Registered office address changed from Flat 16 546 Chiswick High Road London W4 5RG to Building 3 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Flat 16 546 Chiswick High Road London W4 5RG to Building 3 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Company name changed london tmj centre LTD.\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
7 May 2014Change of name notice (2 pages)
7 May 2014Company name changed london tmj centre LTD.\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
23 October 2013Registered office address changed from 110 Copse Drive Wokingham Berkshire RG41 1LX United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 110 Copse Drive Wokingham Berkshire RG41 1LX United Kingdom on 23 October 2013 (1 page)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)