London
NW10 4ST
Secretary Name | Mr Jason Lai |
---|---|
Status | Current |
Appointed | 14 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 High Street London NW10 4ST |
Website | www.kensaldental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89654481 |
Telephone region | London |
Registered Address | 182 High Street London NW10 4ST |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
17 August 2016 | Delivered on: 17 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the leasehold property known as 21 bridge road, wembley HA9 9AB. Outstanding |
---|---|
23 June 2015 | Delivered on: 27 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Director's details changed for Mr Jason Lai on 1 May 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
17 August 2016 | Registration of charge 095921850002, created on 17 August 2016 (31 pages) |
17 August 2016 | Registration of charge 095921850002, created on 17 August 2016 (31 pages) |
12 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
27 June 2015 | Registration of charge 095921850001, created on 23 June 2015 (36 pages) |
27 June 2015 | Registration of charge 095921850001, created on 23 June 2015 (36 pages) |
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|
14 May 2015 | Incorporation Statement of capital on 2015-05-14
|