Radlett
Hertfordshire
WD7 7EY
Director Name | Dr Sharon Elizabeth Levin |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hendon Avenue Finchley London N3 1UE |
Director Name | Dr Clare Suzanne Lawrence |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Links Drive Elstree WD6 3PP |
Director Name | Dr Clare Suzanne Sloshberg |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Links Drive Elstree WD6 3PP |
Director Name | Mrs Lesley Ruth Lawrence |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Craigweil Avenue Radlett WD7 7EY |
Director Name | Mr David Ivor Lawrence |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Craigweil Avenue Radlett Hertfordshire WD7 7EY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 46 Craigweil Avenue Radlett Hertfordshire WD7 7EY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
30 at £1 | David Ivor Lawrence 30.00% Ordinary |
---|---|
30 at £1 | Lesley Ruth Lawrence 30.00% Ordinary |
20 at £1 | Clare Suzanne Lawrence 20.00% Ordinary |
20 at £1 | Sharon Elizabeth Levin 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,008 |
Net Worth | £164,526 |
Cash | £178,356 |
Current Liabilities | £13,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 June 2020 | Registered office address changed from 68 Grafton Way London W1T 5DS to 46 Craigweil Avenue Radlett Hertfordshire WD7 7EY on 16 June 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages) |
14 August 2015 | Second filing of AP01 previously delivered to Companies House
|
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages) |
14 August 2015 | Second filing of AP01 previously delivered to Companies House
|
30 May 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 May 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 February 2015 | Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages) |
11 February 2015 | Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
|
11 February 2015 | Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
|
11 February 2015 | Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014 (2 pages) |
11 February 2015 | Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages) |
11 February 2015 | Appointment of Dr Clare Suzanne Sloshberg as a director on 1 April 2014
|
11 February 2015 | Appointment of Dr Sharon Elizabeth Levin as a director on 1 April 2014 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (14 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2009 | Return made up to 27/01/09; full list of members (6 pages) |
31 January 2009 | Return made up to 27/01/09; full list of members (6 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 April 2008 | Director's change of particulars / david lawrence / 24/01/2008 (1 page) |
28 April 2008 | Director's change of particulars / david lawrence / 24/01/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / lesley lawrence / 24/01/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / lesley lawrence / 24/01/2008 (1 page) |
14 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
14 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
12 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
9 March 2006 | Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 March 2006 | Ad 27/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (17 pages) |
27 January 2006 | Incorporation (17 pages) |