Company NameApollo Dental Limited
Company StatusDissolved
Company Number01455929
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs June Rose Howard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(13 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 05 July 2022)
RoleClerk
Country of ResidenceEngland
Correspondence Address21 Molesey Park Road
West Molesey
Surrey
KT8 2LB
Director NameMrs Patricia Margaret Savage
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2000)
RolePanel Control Assistant
Country of ResidenceEngland
Correspondence Address25 Sunningwell Road
Sunningwell
Abingdon
Oxfordshire
OX13 6BJ
Secretary NameMrs Patricia Margaret Savage
NationalityBritish
StatusResigned
Appointed19 November 1992(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Sunningwell Road
Sunningwell
Abingdon
Oxfordshire
OX13 6BJ
Secretary NameJohn Savage
NationalityBritish
StatusResigned
Appointed01 March 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address25 Sunningwell Road
Sunningwell
Abingdon
Oxfordshire
OX13 6BJ
Director NameJohn Savage
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(20 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2005)
RoleRetired
Correspondence Address25 Sunningwell Road
Sunningwell
Abingdon
Oxfordshire
OX13 6BJ
Secretary NameAlan Howard
NationalityBritish
StatusResigned
Appointed09 February 2005(25 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 07 April 2021)
RoleCompany Director
Correspondence Address21 Molesey Park Road
West Molesey
Surrey
KT8 2LB

Contact

Telephone01932 240950
Telephone regionWeybridge

Location

Registered Address21 Molesey Park Road
West Molesey
Surrey
KT8 2LB
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

1 at £1Mrs June Rose Howard
50.00%
Ordinary
1 at £1Mrs Patricia Margaret Savage
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,786
Cash£1,903
Current Liabilities£15,567

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 September 1987Delivered on: 16 September 1987
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: 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.
Outstanding
4 April 1984Delivered on: 17 April 1984
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 1 November 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
10 November 2014Registered office address changed from Tempest House Lyon House Hersham Trading Estate Walton on Thames Surrey KT12 3PU to 21 Molesey Park Road West Molesey Surrey KT8 2LB on 10 November 2014 (1 page)
10 November 2014Registered office address changed from Tempest House Lyon House Hersham Trading Estate Walton on Thames Surrey KT12 3PU to 21 Molesey Park Road West Molesey Surrey KT8 2LB on 10 November 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for June Rose Howard on 20 November 2011 (2 pages)
18 December 2012Secretary's details changed for Alan Howard on 20 November 2011 (2 pages)
18 December 2012Secretary's details changed for Alan Howard on 20 November 2011 (2 pages)
18 December 2012Director's details changed for June Rose Howard on 20 November 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
21 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
10 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
10 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
7 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 19/11/08; full list of members (5 pages)
26 November 2008Return made up to 19/11/08; full list of members (5 pages)
11 December 2007Return made up to 19/11/07; full list of members (5 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of debenture register (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 19/11/07; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 December 2006Return made up to 19/11/06; full list of members (5 pages)
10 December 2006Return made up to 19/11/06; full list of members (5 pages)
4 January 2006Return made up to 19/11/05; full list of members (5 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Return made up to 19/11/05; full list of members (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
15 December 2004Return made up to 19/11/04; full list of members (5 pages)
15 December 2004Return made up to 19/11/04; full list of members (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Return made up to 19/11/03; full list of members (5 pages)
28 November 2003Return made up to 19/11/03; full list of members (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 19/11/02; full list of members (5 pages)
13 December 2002Return made up to 19/11/02; full list of members (5 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 19/11/01; full list of members (5 pages)
3 December 2001Return made up to 19/11/01; full list of members (5 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
21 November 2000Return made up to 19/11/00; full list of members (5 pages)
21 November 2000Return made up to 19/11/00; full list of members (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Return made up to 19/11/99; full list of members (6 pages)
26 November 1999Return made up to 19/11/99; full list of members (6 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Return made up to 19/11/98; full list of members (6 pages)
11 December 1998Return made up to 19/11/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 19/11/97; full list of members (6 pages)
27 November 1997Return made up to 19/11/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Return made up to 19/11/96; full list of members (6 pages)
2 December 1996Return made up to 19/11/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 January 1996Return made up to 19/11/95; full list of members (7 pages)
22 January 1996Return made up to 19/11/95; full list of members (7 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)