Romford
RM6 6RL
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 | Dr Ian Levitan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 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 |
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 |
10k at £1 | Executors Of Ian Levitan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,274,632 |
Cash | £1,078,735 |
Current Liabilities | £1,404,370 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
13 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 107 mawney road romford t/no EGL74683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
29 September 2020 | Satisfaction of charge 1 in full (2 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
28 July 2020 | Confirmation statement made on 20 July 2020 with updates (5 pages) |
19 August 2019 | Confirmation statement made on 20 July 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Confirmation statement made on 20 July 2018 with updates (5 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 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 Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 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 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 20 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 20 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Mr Alwyn Levitan on 20 July 2012 (2 pages) |
24 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Mr Alwyn Levitan on 20 July 2012 (2 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
18 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 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) |
1 November 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Appointment of Mr Alwyn James Levitan as a director (2 pages) |
11 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 | 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 | Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page) |
11 June 2010 | Termination of appointment of Ian Levitan as a director (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
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) |
10 June 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
10 June 2009 | Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page) |
29 July 2008 | Capitals not rolled up (2 pages) |
29 July 2008 | Particulars of contract relating to shares (2 pages) |
29 July 2008 | Particulars of contract relating to shares (2 pages) |
29 July 2008 | Capitals not rolled up (2 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 20/07/08; full list 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) |
11 April 2008 | Ad 16/10/07\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
11 April 2008 | Ad 16/10/07\gbp si 2@1=2\gbp ic 10001/10003\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Nc inc already adjusted 15/10/07 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 16/10/07\gbp si 2@1=2\gbp ic 10001/10003\ (2 pages) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Nc inc already adjusted 15/10/07 (1 page) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Ad 16/10/07\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages) |
21 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
21 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: key house 342 hoe street london E17 9PX (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: key house 342 hoe street london E17 9PX (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |