Company NameSouthern Implants U.K. Limited
Company StatusActive
Company Number05366342
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameGraham Alan Blackbeard
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address24 Bruce Road
Irene
Gauteng
0062
South Africa
Director NameMr David John Luiz
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed22 April 2015(10 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7110 Edison Place
Palm Beach Gardens
Florida 33418
United States
Director NameMrs Susan Isabel Odendaal
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed21 August 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address18 Pall Mall Crescent
Midstream Estate
Pretoria 1692
South Africa
Director NameMr Stephen James Snook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address14 Mountstuart Road
Rothesay
Isle Of Bute
PA20 9DY
Scotland
Secretary NameMiss Niki Miltiades
StatusCurrent
Appointed16 February 2021(16 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSuite 224, Building 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Malcolm Lewis Soloway
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 30 August 2017)
RoleCompany Director
Correspondence AddressSuite 366 Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameMr Malcolm Lewis Soloway
StatusResigned
Appointed13 October 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2021)
RoleCompany Director
Correspondence AddressSuite 224 Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameBeginning 2 End Secretaries Ltd (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address61 All Saints Road
Wimbledon
London
SW19 1BU

Contact

Websitesouthernimplants.co.uk
Email address[email protected]
Telephone020 89980063
Telephone regionLondon

Location

Registered AddressSuite 224 Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

733 at £1Graham Alan Blackbeard
58.64%
Ordinary
267 at £1Malan De Villiers
21.36%
Ordinary
125 at £1David Luiz
10.00%
Ordinary
125 at £1Susan Odendaal
10.00%
Ordinary

Financials

Year2014
Net Worth£727,119
Cash£226,656
Current Liabilities£128,626

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

24 May 2017Delivered on: 28 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 February 2021Appointment of Miss Niki Miltiades as a secretary on 16 February 2021 (2 pages)
16 February 2021Termination of appointment of Malcolm Lewis Soloway as a secretary on 16 February 2021 (1 page)
10 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
16 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
21 August 2019Appointment of Mr Stephen James Snook as a director on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr David John Luiz on 21 August 2019 (2 pages)
21 August 2019Appointment of Mrs Susan Isabel Odendaal as a director on 21 August 2019 (2 pages)
21 August 2019Director's details changed for Mr David John Luiz on 21 August 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
23 January 2019Registered 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 2019Registered 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 2018Director's details changed for Mr David John Luiz on 16 October 2018 (2 pages)
13 October 2018Appointment of Mr Malcolm Lewis Soloway as a secretary on 13 October 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 August 2017Termination of appointment of Malcolm Lewis Soloway as a secretary on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Malcolm Lewis Soloway as a secretary on 30 August 2017 (1 page)
28 May 2017Registration of charge 053663420001, created on 24 May 2017 (23 pages)
28 May 2017Registration of charge 053663420001, created on 24 May 2017 (23 pages)
18 February 2017Director's details changed for Mr David John Luiz on 15 February 2017 (2 pages)
18 February 2017Director's details changed for Mr David John Luiz on 15 February 2017 (2 pages)
18 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,250
(4 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,250
(4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 April 2015Appointment of Mr David John Luiz as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr David John Luiz as a director on 22 April 2015 (2 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,250
(3 pages)
17 February 2015Secretary's details changed for Mr Malcolm Lewis Soloway on 17 February 2015 (1 page)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,250
(3 pages)
17 February 2015Secretary's details changed for Mr Malcolm Lewis Soloway on 17 February 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,250
(4 pages)
16 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,250
(4 pages)
11 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,250
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1,250
(3 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,220
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 1,220
(3 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 69 the Avenue West Ealing London W13 8JR on 5 March 2012 (1 page)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
11 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,155
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,155
(4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
14 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 February 2010Director's details changed for Graham Alan Blackbeard on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Graham Alan Blackbeard on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
30 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2008Return made up to 16/02/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
18 September 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (3 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
30 May 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 2006Return made up to 16/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
  • 363(288) ‐ Secretary resigned
(6 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
16 February 2005Incorporation (13 pages)
16 February 2005Incorporation (13 pages)