About

Registered Number: 05721204
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA

 

Having been setup in 2006, Tooth & Mouth Ltd has its registered office in East Sussex, it's status is listed as "Active". Vahdat, Nancy, Dr, Vahdat, Nancy, Dr, Bierer, Sharon Ruth, Naismith, Lesley, Overgaard Nielsen, Henrik Eyser, Dr, Vahdat, Amir Mansour, Dr are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAHDAT, Nancy, Dr 22 January 2013 - 1
BIERER, Sharon Ruth 24 February 2006 22 January 2013 1
NAISMITH, Lesley 22 June 2006 23 March 2010 1
OVERGAARD NIELSEN, Henrik Eyser, Dr 24 February 2006 22 January 2013 1
VAHDAT, Amir Mansour, Dr 23 March 2010 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
VAHDAT, Nancy, Dr 22 January 2013 08 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
MR01 - N/A 27 July 2020
MR01 - N/A 23 July 2020
RESOLUTIONS - N/A 03 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 03 March 2020
CS01 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 28 November 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CH01 - Change of particulars for director 03 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 October 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 11 March 2013
TM02 - Termination of appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AP03 - Appointment of secretary 30 January 2013
AP01 - Appointment of director 30 January 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
225 - Change of Accounting Reference Date 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
123 - Notice of increase in nominal capital 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2020 Outstanding

N/A

A registered charge 21 July 2020 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Third party legal charge 22 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.