PREMIER SMILES HOLDINGS LTD
LONDON SIMPLY BRIGHT (NEASDEN) LIMITED

Hellopages » Greater London » Brent » NW2 6JH

Company number 07488813
Status Active
Incorporation Date 11 January 2011
Company Type Private Limited Company
Address 1 DOLLIS HILL LANE, LONDON, ENGLAND, NW2 6JH
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of PREMIER SMILES HOLDINGS LTD are www.premiersmilesholdings.co.uk, and www.premier-smiles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Premier Smiles Holdings Ltd is a Private Limited Company. The company registration number is 07488813. Premier Smiles Holdings Ltd has been working since 11 January 2011. The present status of the company is Active. The registered address of Premier Smiles Holdings Ltd is 1 Dollis Hill Lane London England Nw2 6jh. . KHAN, Asma is a Director of the company. KHAN, Mahvish Azeem is a Director of the company. Director PATEL, Komalben, Dr has been resigned. Director PATEL, Mital Shantilal has been resigned. Director PRASHAD, Achal Manu, Dr has been resigned. Director PRASHAD, Deepa Shantilal has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
KHAN, Asma
Appointed Date: 01 September 2015
49 years old

Director
KHAN, Mahvish Azeem
Appointed Date: 01 September 2015
46 years old

Resigned Directors

Director
PATEL, Komalben, Dr
Resigned: 01 April 2011
Appointed Date: 11 January 2011
42 years old

Director
PATEL, Mital Shantilal
Resigned: 01 April 2011
Appointed Date: 11 January 2011
44 years old

Director
PRASHAD, Achal Manu, Dr
Resigned: 01 April 2011
Appointed Date: 11 January 2011
45 years old

Director
PRASHAD, Deepa Shantilal
Resigned: 01 September 2015
Appointed Date: 01 April 2011
45 years old

PREMIER SMILES HOLDINGS LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 20 November 2016 with updates
19 Feb 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

19 Feb 2016
Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 1 Dollis Hill Lane London NW2 6JH on 19 February 2016
08 Oct 2015
Appointment of Mrs Mahvish Azeem Khan as a director on 1 September 2015
...
... and 25 more events
17 Aug 2011
Appointment of Dr Deepa Prashad as a director
30 Jun 2011
Total exemption small company accounts made up to 31 March 2011
30 Jun 2011
Previous accounting period shortened from 31 January 2012 to 31 March 2011
19 Apr 2011
Particulars of a mortgage or charge / charge no: 1
11 Jan 2011
Incorporation

PREMIER SMILES HOLDINGS LTD Charges

1 September 2015
Charge code 0748 8813 0006
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 1 dollis hill lane neasden london t/no.NGL888180 and…
1 September 2015
Charge code 0748 8813 0005
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 1 dollis hill lane neasden london t/no.AGL326934…
1 September 2015
Charge code 0748 8813 0004
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H 1 dollis hill lane neasden london t/no.NGL888180…
1 March 2013
Debenture
Delivered: 9 March 2013
Status: Satisfied on 3 September 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2013
Legal charge
Delivered: 9 March 2013
Status: Satisfied on 3 September 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a dental surgery 1 dollis hill lane london…
6 April 2011
Debenture
Delivered: 19 April 2011
Status: Satisfied on 2 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…