Company NameGreenwich & Bexley Emergency Dental Service Ltd
DirectorsMorwenna Foxworthy and Barry Mallon
Company StatusActive
Company Number05914123
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Morwenna Foxworthy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 month after company formation)
Appointment Duration17 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address18 Copperfield Close
Gravesend
Kent
DA12 2NJ
Secretary NameDr Morwenna Foxworthy
NationalityBritish
StatusCurrent
Appointed26 September 2006(1 month after company formation)
Appointment Duration17 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address20 The Village
Charlton
London
SE7 8UD
Director NameMr Barry Mallon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(3 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Copperfield Close
Gravesend
Kent
DA12 2NJ
Director NameBarry Mallon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 2008)
RoleTeacher
Correspondence Address2 Portland Villas
Windmill Street
Gravesend
Kent
DA12 1LQ
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Barry Mallon
50.00%
Ordinary
50 at £1Morwenna Foxworthy
50.00%
Ordinary

Financials

Year2014
Net Worth£28,217
Cash£40,912
Current Liabilities£44,331

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

10 December 2009Delivered on: 12 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
21 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
22 June 2018Amended total exemption full accounts made up to 31 August 2017 (7 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
11 August 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
11 August 2014Amended total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 September 2012Director's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages)
19 September 2012Secretary's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Barry Mallon on 23 August 2012 (2 pages)
19 September 2012Director's details changed for Barry Mallon on 23 August 2012 (2 pages)
19 September 2012Director's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
19 September 2012Secretary's details changed for Dr Morwenna Foxworthy on 23 August 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Registered office address changed from 79 Lee High Road London Lewisham SE13 5NS on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 79 Lee High Road London Lewisham SE13 5NS on 11 May 2012 (1 page)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Dr Morwenna Foxworthy on 23 August 2010 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Dr Morwenna Foxworthy on 23 August 2010 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 23 August 2009 (4 pages)
21 July 2010Annual return made up to 23 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 December 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 99
(2 pages)
13 December 2009Appointment of Barry Mallon as a director (3 pages)
13 December 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 99
(2 pages)
13 December 2009Appointment of Barry Mallon as a director (3 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 October 2008Return made up to 23/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
27 October 2008Return made up to 23/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(6 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 2 portland villas windmill street gravesend kent DA12 1LQ (1 page)
30 May 2008Registered office changed on 30/05/2008 from 2 portland villas windmill street gravesend kent DA12 1LQ (1 page)
30 May 2008Appointment terminated director barry mallon (1 page)
30 May 2008Appointment terminated director barry mallon (1 page)
20 September 2007Return made up to 23/08/07; full list of members (2 pages)
20 September 2007Return made up to 23/08/07; full list of members (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 16 winchester walk london SE1 9AQ (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 16 winchester walk london SE1 9AQ (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New director appointed (2 pages)
23 August 2006Incorporation (13 pages)
23 August 2006Incorporation (13 pages)