CHISWICK DENTAL CARE LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1RS

Company number 05947402
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address HAVARD & ASSOCIATES, THIRD FLOOR SCOTTISH MUTUAL HOUSE, 27-29 NORTH STREET, HORNCHURCH, ESSEX, RM11 1RS
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 4 . The most likely internet sites of CHISWICK DENTAL CARE LIMITED are www.chiswickdentalcare.co.uk, and www.chiswick-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brentwood Rail Station is 4.9 miles; to Barking Rail Station is 6.2 miles; to Bexleyheath Rail Station is 7.9 miles; to Falconwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiswick Dental Care Limited is a Private Limited Company. The company registration number is 05947402. Chiswick Dental Care Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Chiswick Dental Care Limited is Havard Associates Third Floor Scottish Mutual House 27 29 North Street Hornchurch Essex Rm11 1rs. . KHAN, Abdul Matin is a Secretary of the company. KHAN, Sara is a Director of the company. Secretary LEWIS SECRETARIES LIMITED has been resigned. Director HARPER DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
KHAN, Abdul Matin
Appointed Date: 26 September 2006

Director
KHAN, Sara
Appointed Date: 26 September 2006
49 years old

Resigned Directors

Secretary
LEWIS SECRETARIES LIMITED
Resigned: 26 September 2006
Appointed Date: 26 September 2006

Director
HARPER DIRECTORS LIMITED
Resigned: 26 September 2006
Appointed Date: 26 September 2006

Persons With Significant Control

Sara Khan
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHISWICK DENTAL CARE LIMITED Events

25 Nov 2016
Confirmation statement made on 26 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4

02 Jul 2015
Registration of charge 059474020001, created on 18 June 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 23 more events
02 Jan 2007
New secretary appointed
02 Jan 2007
New director appointed
02 Jan 2007
Secretary resigned
02 Jan 2007
Director resigned
26 Sep 2006
Incorporation

CHISWICK DENTAL CARE LIMITED Charges

18 June 2015
Charge code 0594 7402 0001
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…