Active
Company Information for LEWISHAM DENTAL PRACTICE LIMITED
14 DAVID MEWS, LONDON, W1U 6EQ,
|
Company Registration Number
07487520
Private Limited Company
Active |
Company Name | |
---|---|
LEWISHAM DENTAL PRACTICE LIMITED | |
Legal Registered Office | |
14 DAVID MEWS LONDON W1U 6EQ Other companies in SE13 | |
Company Number | 07487520 | |
---|---|---|
Company ID Number | 07487520 | |
Date formed | 2011-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 08:44:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAYESH KOTECHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH FRIES |
Company Secretary | ||
ANDREW FRIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRE DENTAL KARISHAAN LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
INSPIRE DENTAL ILFORD LIMITED | Director | 2017-10-10 | CURRENT | 2017-10-10 | Active | |
109 CHURCH STREET RTM COMPANY LIMITED | Director | 2017-07-05 | CURRENT | 2017-07-05 | Active | |
CHARYBDIS & SCYLLA LIMITED | Director | 2016-09-30 | CURRENT | 2006-12-20 | Active | |
INSPIRE PROPERTIES SOUTHEND LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
INSPIRE DENTAL WALTHAMSTOW LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active | |
CROWSTONE DENTAL CENTRE LIMITED | Director | 2014-04-01 | CURRENT | 2006-12-20 | Active | |
KNAPE LTD | Director | 2013-12-01 | CURRENT | 2007-04-05 | Active | |
INSPIRE DENTAL PHOENIX LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
INSPIRE DENTAL ROCHFORD LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
INSPIRE DENTAL CANVEY ISLAND LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
DANKA LIMITED | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
PROGENICS LIMITED | Director | 2011-09-01 | CURRENT | 2006-01-16 | Active | |
INSPIRE PROPERTIES INCORPORATED LIMITED | Director | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
ALAN LEWIS & ASSOCIATES LIMITED | Director | 2009-12-03 | CURRENT | 2008-03-26 | Active | |
INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
LONDON HOME COUNTIES LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
INSPIRE DENTAL EASTWOOD LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL HOLDINGS LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-13 | Active | |
INSPIRE DENTAL DAGENHAM LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
INSPIRE DENTAL SOUTHALL LIMITED | Director | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
ABBEY DENTAL WHITECHAPEL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
EAST STREET DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
ABBEY DENTAL LTD | Director | 2006-11-22 | CURRENT | 2006-11-20 | Active | |
DENTAL SUITE LTD | Director | 2006-11-22 | CURRENT | 2006-11-21 | Active | |
IMPEX TRADERS LIMITED | Director | 1993-11-29 | CURRENT | 1993-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | ||
Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | ||
CH01 | Director's details changed for Mr Jayesh Kotecha on 2023-01-01 | |
PSC04 | Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01 | |
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
PSC02 | Notification of Inspire Dental Holdings Limited as a person with significant control on 2017-04-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH KOTECHA | |
PSC07 | CESSATION OF SARAH FRIES AS A PSC | |
PSC07 | CESSATION OF ANDREW FRIES AS A PSC | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 05/06/17 | |
RES01 | ADOPT ARTICLES 19/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM Lewisham Dental Practice 8-12 Lee High Road Lewisham London SE13 5LQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM02 | Termination of appointment of Sarah Fries on 2017-04-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FRIES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074875200005 | |
AP01 | DIRECTOR APPOINTED MR JAYESH KOTECHA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Fries on 2016-01-10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH FRIES / 10/01/2016 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 10/01/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 36 EARLS COURT ROAD LONDON W8 6EJ UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 22 ADAM & EVE MEWS LONDON W8 6UJ ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER PLC | ||
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
FLOATING CHARGE | Satisfied | ANDREW FRIES |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as LEWISHAM DENTAL PRACTICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |