PERFECT SMILE SURGERY LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2NQ

Company number 06147689
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address PERFECT SMILE DENTAL SURGERY, 25 - 27 KEW ROAD, RICHMOND, SURREY, TW9 2NQ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Termination of appointment of Manish Patel as a director on 27 September 2016. The most likely internet sites of PERFECT SMILE SURGERY LIMITED are www.perfectsmilesurgery.co.uk, and www.perfect-smile-surgery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Perfect Smile Surgery Limited is a Private Limited Company. The company registration number is 06147689. Perfect Smile Surgery Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Perfect Smile Surgery Limited is Perfect Smile Dental Surgery 25 27 Kew Road Richmond Surrey Tw9 2nq. . PATEL, Palvesh is a Secretary of the company. PATEL, Chirag Subhashchandra is a Director of the company. Director PATEL, Manish has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
PATEL, Palvesh
Appointed Date: 09 March 2007

Director
PATEL, Chirag Subhashchandra
Appointed Date: 09 March 2007
47 years old

Resigned Directors

Director
PATEL, Manish
Resigned: 27 September 2016
Appointed Date: 01 June 2011
47 years old

PERFECT SMILE SURGERY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
27 Sep 2016
Termination of appointment of Manish Patel as a director on 27 September 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with no updates
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
...
... and 38 more events
18 Jul 2007
Particulars of mortgage/charge
24 May 2007
Registered office changed on 24/05/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
22 May 2007
Particulars of mortgage/charge
13 Apr 2007
Particulars of mortgage/charge
09 Mar 2007
Incorporation

PERFECT SMILE SURGERY LIMITED Charges

29 July 2014
Charge code 0614 7689 0014
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
29 July 2014
Charge code 0614 7689 0013
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
29 July 2014
Charge code 0614 7689 0012
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
29 July 2014
Charge code 0614 7689 0011
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
29 July 2014
Charge code 0614 7689 0010
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Instrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
29 July 2014
Charge code 0614 7689 0009
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (As Defined in the Intrument) (the Lender)
Description: The company charges to the lender (as security trustee for…
14 December 2010
Mortgage
Delivered: 17 December 2010
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor 25-27 kew road richmond; together with all…
19 July 2010
Mortgage
Delivered: 5 August 2010
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 53 muswell hill road london t/no. MX221104…
5 November 2008
Mortgage
Delivered: 12 November 2008
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 50 & 52 ashburnham road, ham t/no…
2 June 2008
Mortgage deed
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 becmead avenue, streatham t/no LN233179 together with…
19 December 2007
Mortgage
Delivered: 5 January 2008
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being richmond dental practice 4 back…
29 June 2007
Mortgage
Delivered: 18 July 2007
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 25 lavender hill battersea london…
14 May 2007
Mortgage
Delivered: 22 May 2007
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor unit 6 ferry lane brentford. Together with…
4 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied on 30 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…