Background WavePink WaveYellow Wave

ZERO:SEVEN DENTAL PRACTICE LIMITED (06703942)

ZERO:SEVEN DENTAL PRACTICE LIMITED (06703942) is an active UK company. incorporated on 22 September 2008. with registered office in Kensington. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ZERO:SEVEN DENTAL PRACTICE LIMITED has been registered for 17 years. Current directors include LAM, Anthony Yune Kwoung, Dr, SANCHEZ, Ruben Garcia.

Company Number
06703942
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
Figurit Niddry Lodge, Kensington, W8 7JB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LAM, Anthony Yune Kwoung, Dr, SANCHEZ, Ruben Garcia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERO:SEVEN DENTAL PRACTICE LIMITED

ZERO:SEVEN DENTAL PRACTICE LIMITED is an active company incorporated on 22 September 2008 with the registered office located in Kensington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ZERO:SEVEN DENTAL PRACTICE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06703942

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Figurit Niddry Lodge 51 Holland Street Kensington, W8 7JB,

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 26 May 2016To: 19 February 2021
Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
From: 16 March 2011To: 26 May 2016
Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom
From: 22 September 2008To: 16 March 2011
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAM, Anthony Yune Kwoung, Dr

Active
Niddry Lodge, KensingtonW8 7JB
Born April 1977
Director
Appointed 09 Dec 2021

SANCHEZ, Ruben Garcia

Active
Niddry Lodge, KensingtonW8 7JB
Born July 1982
Director
Appointed 09 Dec 2021

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 22 Sept 2008
Resigned 22 Sept 2008

ENAKER, Tushar, Dr

Resigned
Niddry Lodge, KensingtonW8 7JB
Born February 1971
Director
Appointed 22 Sept 2008
Resigned 09 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2021

Dr Tushar Enaker

Ceased
Niddry Lodge, KensingtonW8 7JB
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
30 March 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 December 2017
AAMDAAMD
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Change Sail Address Company
20 September 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
287Change of Registered Office
Legacy
2 October 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
288bResignation of Director or Secretary
Incorporation Company
22 September 2008
NEWINCIncorporation