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.
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 | : |
|
Registered Address | : | Nicholas House, River Front, Enfield, England, EN1 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 31 October 2018 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 17 November 2017 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 17 November 2017 | Active |
87, Westfield, 15 Kidderpore Avenue, London, United Kingdom, NW3 7SF | Director | 13 May 2009 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 13 April 2023 | Active |
5, The Broadwalk, Copsewood Estate, Northwood, HA6 2XF | Director | 13 May 2009 | Active |
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 02 December 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Change account reference date company current extended. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Officers | Change person director company with change date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-02 | Accounts | Legacy. | Download |
2021-12-02 | Other | Legacy. | Download |
2021-12-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.