About

Registered Number: 02151611
Date of Incorporation: 30/07/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 1-4 Argyll Street, Palladium House, London, W1F 7LD

 

West One Dental Supplies Ltd was founded on 30 July 1987 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATCHPOLE, Nicholas John N/A - 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Austin Peter N/A 24 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 31 January 2020
AAMD - Amended Accounts 02 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 22 March 2018
AAMD - Amended Accounts 22 March 2018
PSC09 - N/A 02 February 2018
PSC09 - N/A 02 February 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 28 May 2013
RESOLUTIONS - N/A 15 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 21 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 31 January 2004
395 - Particulars of a mortgage or charge 28 October 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
363s - Annual Return 03 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 02 February 2000
395 - Particulars of a mortgage or charge 29 June 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 26 March 1996
395 - Particulars of a mortgage or charge 19 March 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 02 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 01 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 25 May 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
288 - N/A 18 February 1989
395 - Particulars of a mortgage or charge 22 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
288 - N/A 05 October 1987
NEWINC - New incorporation documents 30 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 June 1999 Fully Satisfied

N/A

Legal mortgage 15 March 1996 Outstanding

N/A

Fixed and floating charge 17 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.