This company is commonly known as Brecknock Dental Surgery Limited. The company was founded 37 years ago and was given the registration number 02113867. The firm's registered office is in LONDON. You can find them at 8b Accommodation Road, , London, London. This company's SIC code is 86230 - Dental practice activities.
Name | : | BRECKNOCK DENTAL SURGERY LIMITED |
---|---|---|
Company Number | : | 02113867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8b Accommodation Road, London, London, United Kingdom, NW11 8ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8b, Accommodation Road, London, United Kingdom, NW11 8ED | Secretary | - | Active |
8b, Accommodation Road, Golders Green, England, NW11 8ED | Director | 19 September 2018 | Active |
8b, Accommodation Road, London, United Kingdom, NW11 8ED | Director | 21 July 2020 | Active |
8b, Accommodation Road, London, United Kingdom, NW11 8ED | Director | - | Active |
Bds Maroo Ltd | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8b Accommodation Road, Golders Green, England, NW11 8ED |
Nature of control | : |
|
Dr Paresh Jethalal Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wealdon House, Watford Road, Middlesex, United Kingdom, HA6 3PE |
Nature of control | : |
|
Mrs Nilla Paresh Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wealdon House, Watford Road, Middlesex, United Kingdom, HA6 3PE |
Nature of control | : |
|
Mr Paresh Kumar Jethalal Bharmal Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8b Accommodation Road, London, United Kingdom, NW11 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Officers | Change person secretary company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Officers | Change person director company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Change person secretary company with change date. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.