Company NameFarnborough Dental Centre Limited
DirectorPooja Kotecha
Company StatusActive
Company Number08911508
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameMs Pooja Kotecha
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pooja Kotecha
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,418,368
Cash£113,036
Current Liabilities£493,293

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

14 November 2014Delivered on: 17 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a dental surgery southwood village centre links way farnborough and l/h property k/a 99 fernhill road farnborough.
Outstanding
14 November 2014Delivered on: 17 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a dental surgery southwood village centre links way farnborough.
Outstanding
14 November 2014Delivered on: 17 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 99 fernhill road farnborough.
Outstanding
14 November 2014Delivered on: 17 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 99 fernhill road farnborough.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 January 2021Director's details changed for Ms Pooja Kotecha on 4 January 2021 (2 pages)
5 January 2021Change of details for Ms Pooja Kotecha as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
14 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015 (46 pages)
17 March 2015 (40 pages)
17 March 2015 (39 pages)
17 March 2015 (39 pages)
17 March 2015 (32 pages)
17 March 2015 (40 pages)
17 March 2015 (46 pages)
17 March 2015 (32 pages)
12 March 2015Director's details changed for Mr Pooja Kotecha on 20 October 2014 (2 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Pooja Kotecha on 20 October 2014 (2 pages)
14 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 14 October 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(21 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 100
(21 pages)