Irene
Gauteng
0062
South Africa
Director Name | Mr David John Luiz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 22 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7110 Edison Place Palm Beach Gardens Florida 33418 United States |
Director Name | Mrs Susan Isabel Odendaal |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 18 Pall Mall Crescent Midstream Estate Pretoria 1692 South Africa |
Director Name | Mr Stephen James Snook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mountstuart Road Rothesay Isle Of Bute PA20 9DY Scotland |
Secretary Name | Miss Niki Miltiades |
---|---|
Status | Current |
Appointed | 16 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 224, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mr Malcolm Lewis Soloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | Suite 366 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Mr Malcolm Lewis Soloway |
---|---|
Status | Resigned |
Appointed | 13 October 2018(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2021) |
Role | Company Director |
Correspondence Address | Suite 224 Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Beginning 2 End Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 61 All Saints Road Wimbledon London SW19 1BU |
Website | southernimplants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89980063 |
Telephone region | London |
Registered Address | Suite 224 Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
733 at £1 | Graham Alan Blackbeard 58.64% Ordinary |
---|---|
267 at £1 | Malan De Villiers 21.36% Ordinary |
125 at £1 | David Luiz 10.00% Ordinary |
125 at £1 | Susan Odendaal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £727,119 |
Cash | £226,656 |
Current Liabilities | £128,626 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
24 May 2017 | Delivered on: 28 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Appointment of Miss Niki Miltiades as a secretary on 16 February 2021 (2 pages) |
16 February 2021 | Termination of appointment of Malcolm Lewis Soloway as a secretary on 16 February 2021 (1 page) |
10 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
16 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
21 August 2019 | Appointment of Mr Stephen James Snook as a director on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr David John Luiz on 21 August 2019 (2 pages) |
21 August 2019 | Appointment of Mrs Susan Isabel Odendaal as a director on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr David John Luiz on 21 August 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
23 January 2019 | Registered office address changed from Suite 244, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Suite 224 Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 23 January 2019 (1 page) |
23 January 2019 | Registered office address changed from Suite 366 Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Suite 244, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 January 2019 (1 page) |
16 October 2018 | Director's details changed for Mr David John Luiz on 16 October 2018 (2 pages) |
13 October 2018 | Appointment of Mr Malcolm Lewis Soloway as a secretary on 13 October 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 August 2017 | Termination of appointment of Malcolm Lewis Soloway as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Malcolm Lewis Soloway as a secretary on 30 August 2017 (1 page) |
28 May 2017 | Registration of charge 053663420001, created on 24 May 2017 (23 pages) |
28 May 2017 | Registration of charge 053663420001, created on 24 May 2017 (23 pages) |
18 February 2017 | Director's details changed for Mr David John Luiz on 15 February 2017 (2 pages) |
18 February 2017 | Director's details changed for Mr David John Luiz on 15 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 April 2015 | Appointment of Mr David John Luiz as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr David John Luiz as a director on 22 April 2015 (2 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Mr Malcolm Lewis Soloway on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Secretary's details changed for Mr Malcolm Lewis Soloway on 17 February 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
11 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
11 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page) |
16 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
14 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
16 February 2010 | Director's details changed for Graham Alan Blackbeard on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Graham Alan Blackbeard on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
30 May 2006 | Return made up to 16/02/06; full list of members
|
30 May 2006 | Return made up to 16/02/06; full list of members
|
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
16 February 2005 | Incorporation (13 pages) |
16 February 2005 | Incorporation (13 pages) |