UKBizDB.co.uk

SOUTH END ROAD DENTAL SURGERY LIMITED

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

This company is commonly known as South End Road Dental Surgery Limited. The company was founded 16 years ago and was given the registration number 06300897. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SOUTH END ROAD DENTAL SURGERY LIMITED
Company Number:06300897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, London, England, E15 4HF

Secretary24 September 2019Active
1, Vicarage Lane, London, England, E15 4HF

Director24 September 2019Active
1, Vicarage Lane, London, England, E15 4HF

Director24 September 2019Active
1, Vicarage Lane, London, England, E15 4HF

Director24 September 2019Active
28, Clifton Way, Hutton, Brentwood, CM13 2QR

Secretary03 July 2007Active
28, Clifton Way, Hutton, Brentwood, CM13 2QR

Director03 July 2007Active

People with Significant Control

Astrodental Holdings Limited
Notified on:20 July 2022
Status:Active
Country of residence:England
Address:474, Whalebone Lane North, Romford, England, RM6 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nesa Holdings Limited
Notified on:12 July 2022
Status:Active
Country of residence:England
Address:474, Whalebone Lane North, Romford, England, RM6 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
I L Holdings Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rosangela Levitan
Notified on:24 September 2019
Status:Active
Date of birth:March 1954
Nationality:Italian
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Significant influence or control
Daniel Schreuder Kriel
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:South African
Country of residence:United Kingdom
Address:28, Clifton Way, Brentwood, United Kingdom, CM13 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Change account reference date company previous extended.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Address

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

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.