Hornchurch
Essex
RM11 1RS
Director Name | David Philip Harris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(40 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 17 November 2017) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 32 Station Road Marlow Buckinghamshire SL7 1NE |
Secretary Name | Elliot Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(40 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Springfield Road London NW8 0QJ |
Secretary Name | Patrick Dyar |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 November 2012) |
Role | Solicitor |
Correspondence Address | 8 Bosworth Road London N11 2SY |
Director Name | Karen Michele Copson Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(55 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 November 2017) |
Role | Dental Hygienist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Station Road Marlow Buckinghamshire SL7 1NE |
Website | bridge-dental.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 474044 |
Telephone region | Maidenhead |
Registered Address | 3rd Floor, Scottish Mutual House 27 - 29 North Street Hornchurch Essex RM11 1RS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
500 at £1 | Nadia Ghassan Dickson 50.00% Ordinary |
---|---|
250 at £1 | David Philip Harris 25.00% Ordinary |
230 at £1 | Karen Michele Copson-harris 23.00% Ordinary |
20 at £1 | Maxine Raimbach 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,314 |
Cash | £35,688 |
Current Liabilities | £99,928 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 November 2017 | Delivered on: 17 November 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
21 December 1984 | Delivered on: 2 January 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
---|---|
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Termination of appointment of Patrick Dyar as a secretary (1 page) |
9 July 2012 | Director's details changed for David Philip Harris on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Karen Michele Copson Harris on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Karen Michele Copson Harris on 9 July 2012 (2 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Director's details changed for David Philip Harris on 9 July 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Previous accounting period shortened from 8 April 2011 to 31 March 2011 (1 page) |
8 April 2011 | Previous accounting period shortened from 8 April 2011 to 31 March 2011 (1 page) |
5 April 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 5 April 2011 (1 page) |
17 December 2010 | Total exemption small company accounts made up to 8 April 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 8 April 2010 (6 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Karen Michele Copson Harris on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Philip Harris on 24 June 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 8 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 8 April 2009 (6 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 8 April 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 8 April 2008 (6 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
6 December 2007 | Resolutions
|
29 November 2007 | Total exemption small company accounts made up to 8 April 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 8 April 2007 (6 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Total exemption small company accounts made up to 8 April 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 8 April 2006 (6 pages) |
5 September 2006 | New director appointed (1 page) |
7 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 8 April 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 8 April 2005 (5 pages) |
26 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
25 July 2005 | Director's particulars changed (1 page) |
30 November 2004 | Total exemption small company accounts made up to 8 April 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 8 April 2004 (6 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 8 April 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 8 April 2003 (5 pages) |
25 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 8 April 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 8 April 2002 (6 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 8 April 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 8 April 2001 (4 pages) |
17 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 8 April 2000 (5 pages) |
5 October 2000 | Accounts for a small company made up to 8 April 2000 (5 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 8 April 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 8 April 1999 (5 pages) |
7 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 8 April 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 8 April 1998 (5 pages) |
6 July 1998 | Return made up to 24/06/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 8 April 1997 (5 pages) |
16 September 1997 | Accounts for a small company made up to 8 April 1997 (5 pages) |
10 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
9 October 1996 | Accounts for a small company made up to 8 April 1996 (5 pages) |
9 October 1996 | Accounts for a small company made up to 8 April 1996 (5 pages) |
2 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 8 April 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 8 April 1995 (7 pages) |
12 July 1995 | Return made up to 24/06/95; no change of members (4 pages) |