Company NameKensington Olympia Dental Clinic Ltd
Company StatusActive
Company Number10632800
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Previous NameGSD Dental Clinics Limited

Business Activity

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

Directors

Director NameMr Marcos Antonio Machado
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address9, Ablettclose, Cowley, Oxford Ablettclose, Cowley
Oxford
OX4 1XH
Director NameDr Maria De Lurdes Menut
Date of BirthNovember 1963 (Born 60 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address103 Empire Heights 103 Empire Heights
London
SE14 5FA
Director NameDr MÁRcio Nucci
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 August 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence Address91 Pennywell Drive 91 Pennywell Drive
Oxford
OX2 8ND
Director NameMr Shihab Romeed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleGsd Partner
Country of ResidenceEngland
Correspondence Address4 Maclise Road Maclise Road
London
W14 0PR
Director NameMr Yaman Walid
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Maclise Road Maclise Road
London
W14 0PR
Director NameMr Pedro Paulo Angelo Amaral Lourenco De Castro
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maclise Road Maclise Road
London
W14 0PR
Director NameMr Goncalo Pires Antunes Seguro Dias
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maclise Road Maclise Road
London
W14 0PR

Location

Registered Address4 Maclise Road
Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 November 2020Company name changed gsd dental clinics LIMITED\certificate issued on 10/11/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
30 October 2020Change of name notice (2 pages)
30 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-01
(1 page)
3 August 2020Appointment of Dr Márcio Nucci as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Dr Maria De Lurdes Menut as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Dr Marcos Antonio Machado as a director on 1 August 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Termination of appointment of Pedro Paulo Angelo Amaral Lourenco De Castro as a director on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Goncalo Pires Antunes Seguro Dias as a director on 31 July 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 May 2019Termination of appointment of Yaman Walid as a director on 20 May 2019 (1 page)
14 May 2019Termination of appointment of Shihab Romeed as a director on 14 May 2019 (1 page)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
2 June 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 May 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2017Director's details changed for Mr Shihab Romeed on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Shihab Romeed on 12 September 2017 (2 pages)
27 July 2017Director's details changed for Mr Pedro Paulo Angelo Amaral Lourenco De Castro on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Shihab Romeed on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Pedro Paulo Angelo Amaral Lourenco De Castro on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Goncalo Pires Antunes Seguro Dias on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Goncalo Pires Antunes Seguro Dias on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Yaman Walid on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Shihab Romeed on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from 104 Omre Road Kingston upon Thames KT1 3SB United Kingdom to 4 Maclise Road Maclise Road London W14 0PR on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 104 Omre Road Kingston upon Thames KT1 3SB United Kingdom to 4 Maclise Road Maclise Road London W14 0PR on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Yaman Walid on 27 July 2017 (2 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(23 pages)
22 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-22
  • GBP 100
(23 pages)