DENTAL WORLD LIMITED

Register to unlock more data on OkredoRegister

DENTAL WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00230381

Incorporation date

11/05/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1928)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon19/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon12/02/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon20/05/2022
Termination of appointment of Christos Sitos as a director on 2022-05-20
dot icon27/04/2022
Registered office address changed from Unauthorised Use of This Address 19 Leyden Street London E1 7LE England to 19 Leyden Street London E1 7LE on 2022-04-27
dot icon25/02/2022
Director's details changed for Dr Robert Alexander Mcmitchell on 2022-02-25
dot icon25/02/2022
Registered office address changed from 19 Leyden Street London E1 7LE England to Unauthorised Use of This Address 19 Leyden Street London E1 7LE on 2022-02-25
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon18/11/2020
Director's details changed for Dr Robert Alexander Mcmitchell on 2020-11-17
dot icon11/12/2019
Confirmation statement made on 2019-11-05 with updates
dot icon25/11/2019
Director's details changed for Dr Christos Sitos on 2019-11-25
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-11-05 with updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon12/06/2018
Compulsory strike-off action has been discontinued
dot icon11/06/2018
Confirmation statement made on 2017-11-05 with updates
dot icon23/03/2018
Termination of appointment of Pamela Mckay as a director on 2018-02-22
dot icon21/03/2018
Registered office address changed from Defunct Address 19 Leyden Street London E1 7LE United Kingdom to 19 Leyden Street London E1 7LE on 2018-03-21
dot icon29/12/2017
Registered office address changed from 19 Leyden Street London E1 7LE to Defunct Address 19 Leyden Street London E1 7LE on 2017-12-29
dot icon29/12/2017
Director's details changed for Miss Pamela Mckay on 2017-12-29
dot icon29/12/2017
Director's details changed for Miss Pamela Mckay on 2017-12-29
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/10/2016
Appointment of Dr Christos Sitos as a director on 2016-10-13
dot icon24/10/2016
Appointment of Miss Pamela Mckay as a director on 2016-10-13
dot icon06/05/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2016
Termination of appointment of Esther Joy Mcmitchell as a secretary on 2016-01-29
dot icon06/01/2016
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Global House 5a Sandys Row London E1 7HW to 19 Leyden Street London E1 7LE on 2015-11-27
dot icon08/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon13/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon04/03/2013
Amended accounts made up to 2011-12-31
dot icon30/01/2013
Amended accounts made up to 2011-12-31
dot icon17/01/2013
Statement of capital following an allotment of shares on 2012-11-28
dot icon24/12/2012
Resolutions
dot icon24/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/11/2011
Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 2011-11-21
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon13/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/02/2010
Director's details changed for Doctor Robert Alexander Mcmitchell on 2009-10-01
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Statement by directors
dot icon03/11/2009
Solvency statement dated 10/11/08
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2009
Statement of capital on 2009-11-03
dot icon30/06/2009
Registered office changed on 30/06/2009 from 2ND floor 93A rivington street london EC2A 3AY
dot icon11/02/2009
Return made up to 05/11/08; no change of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 05/11/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 05/11/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 05/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/02/2004
Accounts for a small company made up to 2002-12-31
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2001-12-31
dot icon04/12/2002
Return made up to 05/11/02; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Memorandum and Articles of Association
dot icon03/05/2002
Accounts for a small company made up to 2000-12-31
dot icon12/12/2001
Return made up to 05/11/01; full list of members
dot icon14/02/2001
Return made up to 05/11/00; full list of members
dot icon14/02/2001
New secretary appointed
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Registered office changed on 09/01/01 from: hertlands house primett road stevenage hertfordshire SG1 3EE
dot icon18/10/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon12/11/1999
Return made up to 05/11/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 05/11/98; full list of members
dot icon02/03/1999
Location of register of members address changed
dot icon02/03/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-14
dot icon15/01/1999
New director appointed
dot icon01/07/1998
Accounting reference date shortened from 14/03/99 to 31/12/98
dot icon23/06/1998
New director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
Registered office changed on 23/06/98 from: nelson street bolton BL3 2JW
dot icon23/06/1998
New secretary appointed
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon24/11/1997
Return made up to 05/11/97; full list of members
dot icon27/08/1997
Full accounts made up to 1997-03-14
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon15/07/1997
Declaration of satisfaction of mortgage/charge
dot icon27/03/1997
New director appointed
dot icon27/03/1997
New secretary appointed
dot icon20/03/1997
Auditor's resignation
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Accounting reference date shortened from 31/03/97 to 14/03/97
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Registered office changed on 20/03/97 from: 28 rodney street liverpool 1
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Director resigned
dot icon19/03/1997
Declaration of assistance for shares acquisition
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon13/12/1996
Return made up to 05/11/96; no change of members
dot icon07/03/1996
£ ic 86471/83208 20/02/96 £ sr [email protected]=3263
dot icon22/12/1995
Return made up to 05/11/95; change of members
dot icon04/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 05/11/94; bulk list available separately
dot icon26/10/1994
£ ic 100410/86471 25/08/94 £ sr [email protected]=13939
dot icon14/10/1994
Director resigned
dot icon15/09/1994
Resolutions
dot icon02/09/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Certificate of re-registration from Public Limited Company to Private
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Memorandum and Articles of Association
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Application for reregistration from PLC to private
dot icon14/07/1994
Resolutions
dot icon14/07/1994
£ ic 102060/100410 06/07/94 £ sr [email protected]=1650
dot icon05/07/1994
£ ic 103660/102060 27/05/94 £ sr [email protected]=1600
dot icon05/07/1994
Resolutions
dot icon15/06/1994
Location of register of members
dot icon18/05/1994
£ ic 127110/103660 28/04/94 £ sr [email protected]=23450
dot icon18/05/1994
Resolutions
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon25/11/1993
Return made up to 05/11/93; full list of members
dot icon27/10/1993
Secretary resigned;new secretary appointed
dot icon13/07/1993
Particulars of mortgage/charge
dot icon18/01/1993
Particulars of mortgage/charge
dot icon11/11/1992
Return made up to 05/11/92; bulk list available separately
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon07/01/1992
Director resigned
dot icon18/12/1991
New director appointed
dot icon25/11/1991
Return made up to 05/11/91; bulk list available separately
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Return made up to 05/11/90; bulk list available separately
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 21/09/89; bulk list available separately
dot icon06/10/1989
Particulars of mortgage/charge
dot icon10/04/1989
Full accounts made up to 1988-03-31
dot icon10/04/1989
Return made up to 06/12/88; full list of members
dot icon16/03/1989
Wd 06/03/89 ad 06/02/89--------- premium £ si [email protected]=25000 £ ic 100260/125260
dot icon04/02/1989
Prospectus
dot icon30/01/1989
Memorandum and Articles of Association
dot icon19/01/1989
Resolutions
dot icon12/01/1989
Particulars of mortgage/charge
dot icon11/01/1989
Wd 09/12/88 ad 12/12/88--------- £ si [email protected]=99000 £ ic 1260/100260
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon11/01/1989
£ nc 5000/200000
dot icon11/01/1989
Particulars of contract relating to shares
dot icon11/01/1989
Resolutions
dot icon11/01/1989
Resolutions
dot icon22/12/1988
Auditor's statement
dot icon22/12/1988
Declaration on reregistration from private to PLC
dot icon22/12/1988
Balance Sheet
dot icon22/12/1988
Auditor's report
dot icon22/12/1988
Resolutions
dot icon22/12/1988
Resolutions
dot icon22/12/1988
Resolutions
dot icon22/12/1988
Application for reregistration from private to PLC
dot icon22/12/1988
Re-registration of Memorandum and Articles
dot icon21/12/1988
Certificate of re-registration from Private to Public Limited Company
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon13/09/1988
Particulars of mortgage/charge
dot icon30/03/1988
Resolutions
dot icon04/12/1987
Return made up to 22/07/87; full list of members
dot icon04/12/1987
Full accounts made up to 1987-03-31
dot icon23/11/1987
Registered office changed on 23/11/87 from: the poplars 24 halewood road liverpool L25 3PG
dot icon25/09/1987
Resolutions
dot icon17/06/1987
Particulars of mortgage/charge
dot icon09/01/1987
Certificate of change of name
dot icon13/12/1986
Registered office changed on 13/12/86 from: 23 hillside road knutsford cheshire
dot icon13/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1986
Allotment of shares
dot icon26/09/1986
Full accounts made up to 1986-03-31
dot icon26/09/1986
Return made up to 07/10/86; full list of members
dot icon11/05/1928
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,553.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
725.21K
-
0.00
3.55K
-
2021
0
725.21K
-
0.00
3.55K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

725.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bycroft, Anthony Robin
Director
26/01/1998 - 05/10/1999
-
Mckay, Pamela
Director
13/10/2016 - 22/02/2018
-
Hudaly, David Nathan
Director
14/03/1997 - 26/01/1998
-
Palmer, Amanda
Secretary
14/03/1997 - 26/01/1998
3
Mcmitchell, Esther Joy
Secretary
22/05/2000 - 29/01/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAL WORLD LIMITED

DENTAL WORLD LIMITED is an(a) Active company incorporated on 11/05/1928 with the registered office located at 19 Leyden Street, London E1 7LE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL WORLD LIMITED?

toggle

DENTAL WORLD LIMITED is currently Active. It was registered on 11/05/1928 .

Where is DENTAL WORLD LIMITED located?

toggle

DENTAL WORLD LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does DENTAL WORLD LIMITED do?

toggle

DENTAL WORLD LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENTAL WORLD LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.