BEECHWOOD DENTAL CARE LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5HB

Company number 06821474
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address PENNYWEIGHTS, 163 WELCOMES ROAD, KENLEY, SURREY, CR8 5HB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of BEECHWOOD DENTAL CARE LIMITED are www.beechwooddentalcare.co.uk, and www.beechwood-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Beechwood Dental Care Limited is a Private Limited Company. The company registration number is 06821474. Beechwood Dental Care Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of Beechwood Dental Care Limited is Pennyweights 163 Welcomes Road Kenley Surrey Cr8 5hb. . GOVINDASAMI, Darren is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
GOVINDASAMI, Darren
Appointed Date: 01 March 2009
50 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 18 February 2009
Appointed Date: 17 February 2009
55 years old

Persons With Significant Control

Mr Darren Govindasami
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

BEECHWOOD DENTAL CARE LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100

...
... and 14 more events
24 Jun 2009
Particulars of a mortgage or charge / charge no: 1
02 Mar 2009
Director appointed mr darren govindasami
02 Mar 2009
Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\
18 Feb 2009
Appointment terminated director yomtov jacobs
17 Feb 2009
Incorporation

BEECHWOOD DENTAL CARE LIMITED Charges

2 May 2012
Mortgage deed of a life policy
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights, title and interest in and to the policy:. Name of…
22 June 2009
Debenture
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…