About

Registered Number: 06283038
Date of Incorporation: 18/06/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 178 Langton Way, Blackheath, London, SE3 7JR,

 

Founded in 2007, Mullally Dental Practice Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Rahmanian, Nina, Beheshti, Shahryar, Mullally, Margaret at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHESHTI, Shahryar 10 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
RAHMANIAN, Nina 19 June 2015 - 1
MULLALLY, Margaret 18 June 2007 10 October 2012 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 07 April 2020
PSC04 - N/A 07 April 2020
CH01 - Change of particulars for director 07 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 July 2019
MR04 - N/A 11 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 September 2017
PSC02 - N/A 25 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 June 2016
MR01 - N/A 15 January 2016
MR01 - N/A 04 January 2016
AAMD - Amended Accounts 15 November 2015
AP03 - Appointment of secretary 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 28 June 2013
AA01 - Change of accounting reference date 11 February 2013
TM02 - Termination of appointment of secretary 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AD01 - Change of registered office address 29 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 09 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

A registered charge 21 December 2015 Outstanding

N/A

Debenture 10 October 2012 Fully Satisfied

N/A

Legal charge 10 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.