Croydon
Surrey
CR0 1JP
Director Name | Miss Mawulom Afua Kuenyehia |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 12 August 2009(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64b Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Mr Ravin Christopher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 64c Heathfield Road Croydon CR0 1EW |
Director Name | Christopher Mark Billington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 74 High Street Croydon Surrey CR9 2UU |
Director Name | James Brotherhood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 64a Heathfield Road Croydon Surrey CR0 1EW |
Director Name | Lynett Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 56 Wiverton Road Sydenham London SE26 5HZ |
Secretary Name | Lynett Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 56 Wiverton Road Sydenham London SE26 5HZ |
Secretary Name | Jennifer Sarah Ridgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 High Street Croydon Surrey CR9 2UU |
Website | heathfielddental.com |
---|---|
Telephone | 020 86884818 |
Telephone region | London |
Registered Address | 64 Heathfield Road Croydon Surrey CR0 1EW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Agnieszka Szram 25.00% Ordinary |
---|---|
1 at £1 | Mawulom Kuenyehia 25.00% Ordinary |
1 at £1 | Mrs Carolyn Ridley 25.00% Ordinary |
1 at £1 | Ravindran Christopher 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 6 days from now) |
21 October 2020 | Change of details for Mr Ravindran Marcellus Christopher as a person with significant control on 15 August 2016 (2 pages) |
---|---|
29 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 July 2020 | Withdrawal of a person with significant control statement on 24 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr Ravindran Marcellus Christopher as a person with significant control on 15 August 2016 (2 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
26 June 2018 | Notification of Ravindran Marcellus Christopher as a person with significant control on 6 April 2016 (2 pages) |
11 March 2018 | Director's details changed for Mr Ravin Christopher on 5 March 2018 (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Mawulom Afua Kuenyehia on 18 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Miss Mawulom Afua Kuenyehia on 18 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Ravin Christopher on 11 March 2010 (2 pages) |
11 March 2010 | Appointment of Mr Ravin Christopher as a director (2 pages) |
11 March 2010 | Appointment of Mr Ravin Christopher as a director (2 pages) |
11 March 2010 | Director's details changed for Mr Ravin Christopher on 11 March 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Director appointed miss mawulom afua kuenyehia (1 page) |
12 August 2009 | Director appointed miss mawulom afua kuenyehia (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Return made up to 18/06/08; full list of members (4 pages) |
15 May 2009 | Return made up to 18/06/08; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from 64A heathfield road croydon surrey CR0 1EW (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 64A heathfield road croydon surrey CR0 1EW (1 page) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2008 | Appointment terminated director james brotherhood (1 page) |
29 September 2008 | Return made up to 18/06/07; full list of members (4 pages) |
29 September 2008 | Appointment terminated director james brotherhood (1 page) |
29 September 2008 | Return made up to 18/06/07; full list of members (4 pages) |
29 April 2008 | Gbp nc 2/4\24/04/08 (2 pages) |
29 April 2008 | Gbp nc 2/4\24/04/08 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 January 2007 | Return made up to 18/06/06; full list of members (2 pages) |
22 January 2007 | Return made up to 18/06/06; full list of members (2 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 January 2005 | Return made up to 08/06/04; full list of members (6 pages) |
13 January 2005 | Return made up to 08/06/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Return made up to 18/06/03; full list of members (6 pages) |
24 March 2004 | Return made up to 18/06/03; full list of members (6 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 64A heathfield road croydon surrey CR0 1EW (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (1 page) |
11 May 2003 | New secretary appointed (1 page) |
11 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 64A heathfield road croydon surrey CR0 1EW (1 page) |
11 May 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 56 wiverton road sydenham london SE26 5HZ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 56 wiverton road sydenham london SE26 5HZ (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (19 pages) |
18 June 2001 | Incorporation (19 pages) |