UKBizDB.co.uk

THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The London Centre For Cosmetic Dentistry Limited. The company was founded 15 years ago and was given the registration number 06903736. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
Company Number:06903736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director31 October 2018Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director17 November 2017Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director17 November 2017Active
87, Westfield, 15 Kidderpore Avenue, London, United Kingdom, NW3 7SF

Director13 May 2009Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
5, The Broadwalk, Copsewood Estate, Northwood, HA6 2XF

Director13 May 2009Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director02 December 2019Active

People with Significant Control

Perfect Practices Group Limited
Notified on:17 November 2017
Status:Active
Country of residence:United Kingdom
Address:Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Perfect Practices Group Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Anthony Spektor
Notified on:25 July 2017
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:United Kingdom
Address:5, The Broadwalk, Northwood, United Kingdom, HA6 2XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-02Accounts

Legacy.

Download
2021-12-02Other

Legacy.

Download
2021-12-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.