Background WavePink WaveYellow Wave

SMILE KENSINGTON LIMITED (08629998)

SMILE KENSINGTON LIMITED (08629998) is an active UK company. incorporated on 30 July 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILE KENSINGTON LIMITED has been registered for 12 years. Current directors include ZARRUK, Zahraa, Dr.

Company Number
08629998
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
2 Russell Gardens, London, W14 8EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ZARRUK, Zahraa, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE KENSINGTON LIMITED

SMILE KENSINGTON LIMITED is an active company incorporated on 30 July 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILE KENSINGTON LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08629998

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 28 March 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PERFECT SMILE KENSINGTON LIMITED
From: 30 July 2013To: 8 March 2022
Contact
Address

2 Russell Gardens London, W14 8EZ,

Previous Addresses

Perfect Smile Dental Surgery 25 - 27 Kew Road Richmond Surrey TW9 2NQ
From: 30 July 2013To: 24 November 2021
Timeline

9 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jul 14
Loan Secured
Aug 14
New Owner
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ZARRUK, Zahraa, Dr

Active
Russell Gardens, LondonW14 8EZ
Born March 1977
Director
Appointed 22 Nov 2021

PATEL, Palvesh

Resigned
Royal Avenue, SurreyKT4 7JE
Secretary
Appointed 30 Jul 2013
Resigned 22 Nov 2021

PATEL, Chirag Subhashchandra

Resigned
132 Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977
Director
Appointed 30 Jul 2013
Resigned 22 Nov 2021

Persons with significant control

2

1 Active
1 Ceased

Dr Zahraa Zarruk

Active
Russell Gardens, LondonW14 8EZ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021

Mr Palvesh Patel

Ceased
Russell Gardens, LondonW14 8EZ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts Amended With Made Up Date
31 January 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
23 March 2018
PARENT_ACCPARENT_ACC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
GUARANTEE2GUARANTEE2
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Incorporation Company
30 July 2013
NEWINCIncorporation