About

Registered Number: 05456588
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2 Minton Place, Victoria Road, Bicester, OX26 6QB,

 

Established in 2005, Bexleyheath Dental Practice Ltd are based in Bicester, it has a status of "Active". There are 4 directors listed as Krol-shaffie, Katarzyna, Dr, Shaffie, Hussein, Dr, Shaffie, Fariba, Shaffie, Nina for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFFIE, Hussein, Dr 20 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KROL-SHAFFIE, Katarzyna, Dr 20 May 2011 - 1
SHAFFIE, Fariba 20 May 2005 08 December 2005 1
SHAFFIE, Nina 08 December 2005 20 May 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 30 March 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 28 February 2020
MR04 - N/A 10 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 December 2016
MR04 - N/A 22 October 2016
MR01 - N/A 28 May 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 03 February 2016
AD01 - Change of registered office address 23 December 2015
AD01 - Change of registered office address 15 December 2015
AR01 - Annual Return 23 June 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 09 March 2012
AP03 - Appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 21 May 2010
363a - Annual Return 11 June 2009
CERTNM - Change of name certificate 03 April 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 10 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Legal charge 03 February 2012 Fully Satisfied

N/A

Debenture 19 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.