BRIGHTSMILE LTD

Register to unlock more data on OkredoRegister

BRIGHTSMILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008211

Incorporation date

03/09/2009

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon27/02/2026
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2026-02-24
dot icon27/02/2026
Cessation of Satnam Singh Chawla as a person with significant control on 2026-02-24
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon18/10/2024
Termination of appointment of Satnam Singh Chawla as a director on 2024-08-27
dot icon04/09/2024
Change of details for Dr Satnam Singh Chawla as a person with significant control on 2016-07-21
dot icon04/09/2024
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2016-07-21
dot icon04/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon02/09/2024
Cessation of Manmohan Singh Chawla as a person with significant control on 2020-08-20
dot icon24/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/05/2022
Director's details changed for Mr Jagmohan Singh Chawla on 2022-05-20
dot icon23/05/2022
Director's details changed for Dr Manmohan Chawla on 2022-05-20
dot icon23/05/2022
Director's details changed for Dr Satnam Singh Chawla on 2022-05-20
dot icon23/05/2022
Secretary's details changed for Mr Jagmohan Chawla on 2022-05-20
dot icon23/05/2022
Change of details for Mr Manmohan Singh Chawla as a person with significant control on 2022-05-20
dot icon23/05/2022
Change of details for Dr Satnam Singh Chawla as a person with significant control on 2022-05-20
dot icon23/05/2022
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2022-05-20
dot icon18/05/2022
Registered office address changed from Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2022-05-18
dot icon17/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/09/2021
Change of details for Mr Manmohan Singh Chawla as a person with significant control on 2021-09-21
dot icon21/09/2021
Change of details for Dr Satnam Singh Chawla as a person with significant control on 2021-09-21
dot icon21/09/2021
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2021-09-21
dot icon21/09/2021
Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-09-21
dot icon16/09/2021
Confirmation statement made on 2021-08-20 with updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon30/10/2020
Confirmation statement made on 2020-08-20 with updates
dot icon30/10/2020
Director's details changed for Dr Mawmohan Chawla on 2020-08-20
dot icon30/10/2020
Secretary's details changed for Jagmohaw Chawla on 2020-08-20
dot icon15/04/2020
Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2020-04-15
dot icon15/04/2020
Change of details for Mr Satnam Chawla as a person with significant control on 2020-04-15
dot icon02/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/10/2012
Statement of capital following an allotment of shares on 2011-10-01
dot icon24/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon25/06/2010
Appointment of Dr Mawmohan Chawla as a director
dot icon25/06/2010
Appointment of Jagomohan Chawla as a director
dot icon25/06/2010
Appointment of Jagmohaw Chawla as a secretary
dot icon24/06/2010
Appointment of Dr Satnam Chawla as a director
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Appointment terminated director barbara kahan
dot icon03/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
999.00
-
0.00
999.00
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
03/09/2009 - 03/09/2009
27923
Chawla, Manmohan, Dr
Director
01/10/2009 - Present
-
Chawla, Jagmohan Singh
Director
01/10/2009 - Present
27
Chawla, Satnam Singh, Dr
Director
01/10/2009 - 27/08/2024
17
Chawla, Jagmohan
Secretary
01/10/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTSMILE LTD

BRIGHTSMILE LTD is an(a) Active company incorporated on 03/09/2009 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTSMILE LTD?

toggle

BRIGHTSMILE LTD is currently Active. It was registered on 03/09/2009 .

Where is BRIGHTSMILE LTD located?

toggle

BRIGHTSMILE LTD is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW.

What does BRIGHTSMILE LTD do?

toggle

BRIGHTSMILE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BRIGHTSMILE LTD?

toggle

The latest filing was on 27/02/2026: Change of details for Mr Jagmohan Singh Chawla as a person with significant control on 2026-02-24.