UKBizDB.co.uk

ELLEVEN ORTHODONTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elleven Orthodontics Limited. The company was founded 21 years ago and was given the registration number 04780372. The firm's registered office is in KENSINGTON. You can find them at Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELLEVEN ORTHODONTICS LIMITED
Company Number:04780372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, England, W8 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Figurit, Niddry Lodge, 51 Holland Street, Kensington, England, W8 7JB

Director31 March 2010Active
Figurit, Niddry Lodge, 51 Holland Street, Kensington, England, W8 7JB

Director31 March 2010Active
11 Devonshire Place, London, W1X 3AU

Secretary21 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 May 2003Active
1b Belleville Road, Battersea, London, SW11 6QS

Director01 August 2004Active
11 Devonshire Place, London, W1X 3AU

Director21 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 May 2003Active

People with Significant Control

Lam Commercial Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Figurit, Niddry Lodge, Kensington, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Sameer&Shivani Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:United Kingdom
Address:11a Scotlands Drive, Farnham Common, Slough, United Kingdom, SL2 3ES
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Dr Anthony Yune Kwoung Lam
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Lansdell & Rose, Niddry Lodge, Kensington, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Dr Sameer Satish Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Lansdell & Rose, Niddry Lodge, Kensington, England, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-27Dissolution

Dissolution application strike off company.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Capital

Capital allotment shares.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-28Capital

Capital variation of rights attached to shares.

Download
2019-08-28Capital

Capital name of class of shares.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.