The London Dermatology Centre Ltd BARNET


The London Dermatology Centre started in year 2004 as Private Limited Company with registration number 05183361. The The London Dermatology Centre company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Barnet at 83 Arkley. Postal code: EN5 9PW. Since Tue, 14th Dec 2004 The London Dermatology Centre Ltd is no longer carrying the name The London Dermotology Centre.

The firm has one director. Sunil C., appointed on 19 July 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The London Dermatology Centre Ltd Address / Contact

Office Address 83 Arkley
Town Barnet
Post code EN5 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05183361
Date of Incorporation Mon, 19th Jul 2004
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sunil C.

Position: Director

Appointed: 19 July 2004

Balvinder R.

Position: Director

Appointed: 15 May 2006

Resigned: 07 November 2007

Hemendra S.

Position: Secretary

Appointed: 01 August 2005

Resigned: 26 August 2015

Satya S.

Position: Director

Appointed: 19 July 2004

Resigned: 26 August 2015

Harsh O.

Position: Secretary

Appointed: 19 July 2004

Resigned: 01 August 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2004

Resigned: 19 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2004

Resigned: 19 July 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Sunil C. This PSC and has 50,01-75% shares.

Sunil C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

The London Dermotology Centre December 14, 2004
Wsced August 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth20 8744 62540 95957 843-108 979-156 589-130 618       
Balance Sheet
Cash Bank In Hand11 91036 33221 50311 7028 1564 684        
Current Assets158 114181 796211 488144 946139 923112 797100 726104 620150 621190 404218 668318 063259 157138 146
Debtors130 204120 464174 485111 244111 76792 113        
Net Assets Liabilities Including Pension Asset Liability20 8744 62540 95957 843-108 979-156 589-130 618       
Stocks Inventory16 00025 00015 50022 00020 00016 000        
Tangible Fixed Assets22 71746 01346 216133 36190 36847 375        
Net Assets Liabilities      130 618107 55865 38111 19216 80437 2512 50711 974
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000        
Profit Loss Account Reserve-154 126-170 375-134 041-117 157-283 979-331 589        
Shareholder Funds20 8744 62540 95957 843-108 979-156 589-130 618       
Other
Accruals Deferred Income60 944111 261            
Creditors Due After One Year Total Noncurrent Liabilities 72 626            
Creditors Due Within One Year Total Current Liabilities102 33747 692            
Fixed Assets22 71746 01346 216133 36190 36847 3754 5848 18129 27820 60312 002104 456177 317170 489
Net Current Assets Liabilities59 10131 23881 64742 550-141 179-173 385-108 723115 73973 93023 57338 849219 218164 33235 538
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total3 3248 395            
Share Premium Account75 00075 00075 00075 00075 000         
Tangible Fixed Assets Additions 40 07821 238133 400          
Tangible Fixed Assets Cost Or Valuation55 92796 005117 243250 643250 643250 643        
Tangible Fixed Assets Depreciation33 21049 99271 027117 282160 275203 268        
Tangible Fixed Assets Depreciation Charge For Period 16 782            
Total Assets Less Current Liabilities81 81877 251127 863148 322-50 811-126 010-104 139107 55844 6522 97050 851323 674341 649206 027
Average Number Employees During Period        886665
Creditors      209 449220 359224 551213 977179 81998 84594 825102 608
Creditors Due After One Year 72 62686 904118 06858 16830 57926 479       
Creditors Due Within One Year 158 953129 841102 396281 102286 181209 449       
Debtors Due After One Year   29 76229 762         
Leased Assets Included In Tangible Fixed Assets   106 72080 040         
Number Shares Allotted  100 000100 000100 000100 000        
Obligations Under Finance Lease Hire Purchase Contracts After One Year   90 47958 168         
Other Aggregate Reserves    75 00075 000        
Other Debtors Due After One Year  100 68829 762          
Par Value Share  11 1        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8 3953 395           
Secured Debts  14 278118 068          
Share Capital Allotted Called Up Paid 100 000100 000100 000100 000100 000        
Tangible Fixed Assets Depreciation Charged In Period  21 03546 25542 99342 993        
Value Shares Allotted    1         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sun, 31st Mar 2024
filed on: 3rd, July 2024
Free Download (1 page)

Company search

Advertisements