Romford
RM6 6RL
Director Name | Mrs Gemma Argent |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 109 Mawney Road Romford Essex RM7 7JA |
Director Name | Mr Alwyn Levitan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 474 Whalebone Lane North Romford RM6 6RL |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The Coach House 18 Church Road Stow Lincoln LN1 2DE |
Director Name | Dr Ian Levitan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN |
Director Name | Mr Adam James Copsey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 October 2015) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 109 Mawney Road Romford Essex RM7 7JA |
Website | essexfamilydental.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | I L Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£462,529 |
Cash | £1,101,448 |
Current Liabilities | £1,794,829 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
28 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
19 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
8 September 2017 | Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of I L Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
8 September 2017 | Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 October 2015 | Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Adam James Copsey as a director on 13 October 2015 (1 page) |
30 September 2015 | Director's details changed for Mr Andrew Kevin Fenn on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Andrew Kevin Fenn as a director on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Andrew Kevin Fenn on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Andrew Kevin Fenn as a director on 30 September 2015 (2 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (9 pages) |
4 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Termination of appointment of Ian Levitan as a director (1 page) |
14 June 2010 | Termination of appointment of Ian Levitan as a director (1 page) |
11 June 2010 | Appointment of Mr Alwyn James Levitan as a director (2 pages) |
11 June 2010 | Appointment of Mrs Gemma Argent as a director (2 pages) |
11 June 2010 | Appointment of Mrs Gemma Argent as a director (2 pages) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Appointment of Mr Alwyn James Levitan as a director (2 pages) |
11 June 2010 | Appointment of Mr Adam James Copsey as a director (2 pages) |
11 June 2010 | Appointment of Mr Adam James Copsey as a director (2 pages) |
11 June 2010 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
1 September 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
10 February 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
10 February 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
31 January 2009 | Return made up to 08/07/08; full list of members (10 pages) |
31 January 2009 | Return made up to 08/07/08; full list of members (10 pages) |
23 July 2008 | Return made up to 19/07/08; no change of members (6 pages) |
23 July 2008 | Return made up to 19/07/08; no change of members (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
5 September 2007 | Return made up to 19/07/07; full list of members
|
5 September 2007 | Return made up to 19/07/07; full list of members
|
19 July 2006 | Incorporation (14 pages) |
19 July 2006 | Incorporation (14 pages) |