Company NameGiant Smile Ltd
DirectorsShiral Patel and Bhavik Dinesh Patel
Company StatusActive
Company Number09368993
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Shiral Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address11 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
Director NameMr Bhavik Dinesh Patel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT

Location

Registered Address11 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6RT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1 at £1Bhavik Patel
50.00%
Ordinary
1 at £1Shiral Patel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

1 May 2015Delivered on: 20 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 11 bishopsmead parade east horsley leatherhead t/no.SY474253.
Outstanding
25 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
29 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
29 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
30 October 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
20 May 2015Registration of charge 093689930002, created on 1 May 2015 (40 pages)
20 May 2015Registration of charge 093689930002, created on 1 May 2015 (40 pages)
20 May 2015Registration of charge 093689930002, created on 1 May 2015 (40 pages)
4 May 2015Registered office address changed from 455 Gander Green Lane Cheam Sutton Surrey SM3 9QZ United Kingdom to 11 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 455 Gander Green Lane Cheam Sutton Surrey SM3 9QZ United Kingdom to 11 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 455 Gander Green Lane Cheam Sutton Surrey SM3 9QZ United Kingdom to 11 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6RT on 4 May 2015 (1 page)
4 April 2015Registration of charge 093689930001, created on 25 March 2015 (44 pages)
4 April 2015Registration of charge 093689930001, created on 25 March 2015 (44 pages)
25 February 2015Director's details changed for Mr Bhavik Patel on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Bhavik Patel on 25 February 2015 (2 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2014Incorporation
Statement of capital on 2014-12-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)