Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBEY DENTAL WHITECHAPEL LTD
Company Information for

ABBEY DENTAL WHITECHAPEL LTD

14 DAVID MEWS, LONDON, W1U 6EQ,
Company Registration Number
06003736
Private Limited Company
Active

Company Overview

About Abbey Dental Whitechapel Ltd
ABBEY DENTAL WHITECHAPEL LTD was founded on 2006-11-20 and has its registered office in London. The organisation's status is listed as "Active". Abbey Dental Whitechapel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ABBEY DENTAL WHITECHAPEL LTD
 
Legal Registered Office
14 DAVID MEWS
LONDON
W1U 6EQ
Other companies in W1U
 
Filing Information
Company Number 06003736
Company ID Number 06003736
Date formed 2006-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 20/03/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 10:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY DENTAL WHITECHAPEL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEY DENTAL WHITECHAPEL LTD

Current Directors
Officer Role Date Appointed
JAYESH KOTECHA
Company Secretary 2007-11-28
KASHMIR CHAND
Director 2016-04-18
JAYESH KOTECHA
Director 2006-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
EVEAN CHAND
Director 2006-11-20 2016-04-18
KASHMIR CHAND
Company Secretary 2006-11-20 2007-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KOTECHA ABBEY DENTAL LTD Company Secretary 2007-11-28 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Company Secretary 2007-11-28 CURRENT 2006-11-21 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA EMPORIUM ESTATES LIMITED Company Secretary 2003-08-31 CURRENT 1996-02-12 Active
JAYESH KOTECHA WONDER INVESTMENTS LIMITED Company Secretary 1997-07-08 CURRENT 1997-05-08 Active
JAYESH KOTECHA IMPEX TRADERS LIMITED Company Secretary 1993-11-29 CURRENT 1993-10-21 Active
KASHMIR CHAND DANKA LIMITED Director 2016-04-18 CURRENT 2012-02-09 Active
JAYESH KOTECHA INSPIRE DENTAL KARISHAAN LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
JAYESH KOTECHA INSPIRE DENTAL ILFORD LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
JAYESH KOTECHA 109 CHURCH STREET RTM COMPANY LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
JAYESH KOTECHA LEWISHAM DENTAL PRACTICE LIMITED Director 2017-04-05 CURRENT 2011-01-10 Active
JAYESH KOTECHA CHARYBDIS & SCYLLA LIMITED Director 2016-09-30 CURRENT 2006-12-20 Active
JAYESH KOTECHA INSPIRE PROPERTIES SOUTHEND LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL WALTHAMSTOW LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
JAYESH KOTECHA CROWSTONE DENTAL CENTRE LIMITED Director 2014-04-01 CURRENT 2006-12-20 Active
JAYESH KOTECHA KNAPE LTD Director 2013-12-01 CURRENT 2007-04-05 Active
JAYESH KOTECHA INSPIRE DENTAL PHOENIX LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
JAYESH KOTECHA INSPIRE DENTAL ROCHFORD LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA INSPIRE DENTAL CANVEY ISLAND LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAYESH KOTECHA DANKA LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
JAYESH KOTECHA PROGENICS LIMITED Director 2011-09-01 CURRENT 2006-01-16 Active
JAYESH KOTECHA INSPIRE PROPERTIES INCORPORATED LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JAYESH KOTECHA ALAN LEWIS & ASSOCIATES LIMITED Director 2009-12-03 CURRENT 2008-03-26 Active
JAYESH KOTECHA INSPIRE DENTAL WICKFORD (DENTAL PRACTICE) LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
JAYESH KOTECHA LONDON HOME COUNTIES LIMITED Director 2007-10-01 CURRENT 2007-10-01 Active
JAYESH KOTECHA INSPIRE DENTAL EASTWOOD LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL HOLDINGS LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JAYESH KOTECHA INSPIRE DENTAL DAGENHAM LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA INSPIRE DENTAL SOUTHALL LIMITED Director 2007-02-13 CURRENT 2007-02-12 Active
JAYESH KOTECHA EAST STREET DENTAL LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA ABBEY DENTAL LTD Director 2006-11-22 CURRENT 2006-11-20 Active
JAYESH KOTECHA DENTAL SUITE LTD Director 2006-11-22 CURRENT 2006-11-21 Active
JAYESH KOTECHA IMPEX TRADERS LIMITED Director 1993-11-29 CURRENT 1993-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Audit exemption statement of guarantee by parent company for period ending 30/03/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-28Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-01-12Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2023-01-12SECRETARY'S DETAILS CHNAGED FOR MR JAYESH KOTECHA on 2023-01-01
2023-01-12Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12CH01Director's details changed for Mr Jayesh Kotecha on 2023-01-01
2023-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JAYESH KOTECHA on 2023-01-01
2023-01-12PSC04Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-06PSC07CESSATION OF KASHMIR CHAND AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KASHMIR CHAND
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2016-12-02CH01Director's details changed for Mr Kasmir Chand on 2016-04-18
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR KASMIR CHAND
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EVEAN CHAND
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 25 Manchester Square London W1U 3PY
2014-09-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0120/11/12 ANNUAL RETURN FULL LIST
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0120/11/11 ANNUAL RETURN FULL LIST
2011-11-29CH01Director's details changed for Dr Evean Chand on 2011-11-19
2011-11-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-26AR0120/11/10 ANNUAL RETURN FULL LIST
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0120/11/09 ANNUAL RETURN FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVEAN CHAND / 01/10/2009
2008-12-08363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-09363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 16 CRANESWATER PARK NORWOOD GREEN MIDDX UB2 5RR
2008-05-15225PREVEXT FROM 30/11/2007 TO 31/03/2008
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: LAKESIDE LODGE 79 WEDGWOOD AVENUE MILTON KEYNES MK14 5JZ
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bSECRETARY RESIGNED
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-07288aNEW DIRECTOR APPOINTED
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to ABBEY DENTAL WHITECHAPEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY DENTAL WHITECHAPEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEY DENTAL WHITECHAPEL LTD

Intangible Assets
Patents
We have not found any records of ABBEY DENTAL WHITECHAPEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY DENTAL WHITECHAPEL LTD
Trademarks
We have not found any records of ABBEY DENTAL WHITECHAPEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY DENTAL WHITECHAPEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as ABBEY DENTAL WHITECHAPEL LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where ABBEY DENTAL WHITECHAPEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY DENTAL WHITECHAPEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEY DENTAL WHITECHAPEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.