Company NameWalton Dental Surgery Limited
DirectorsGurmeet Singh Pahuja and Kunal Pareek
Company StatusActive
Company Number06004142
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gurmeet Singh Pahuja
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressAdi & Co Accountants, Suite 404 , The Aitrium 1 Ha
Uxbridge
UB8 1EX
Director NameDr Kunal Pareek
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressAdi & Co Accountants, Suite 404 , The Aitrium 1 Ha
Uxbridge
UB8 1EX
Director NameRetha Jansen Van Rensburg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleReceptionist
Correspondence Address22 Vale Farm Road
Woking
Surrey
GU21 6DE
Director NameNicolaas Jansen Van Rensburg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address40 Knox Road
Queensgate
Guildford
Surrey
GU2 9AH
Secretary NameRetha Jansen Van Rensburg
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Knox Road
Queensgate
Guildford
Surrey
GU2 9AH

Contact

Websitewaltondental-podiatrysurgery.co.

Location

Registered AddressAdi & Co Accountants, Suite 404 , The Aitrium
1 Harefield Road
Uxbridge
UB8 1EX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£66,022
Cash£47,244
Current Liabilities£93,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

19 April 2023Delivered on: 19 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 January 2019Delivered on: 9 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 January 2019Delivered on: 7 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 January 2019Delivered on: 4 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 71A hersham road walton on thames surrey KT12 1LL title no SY839531.
Outstanding

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 July 2019Amended total exemption full accounts made up to 30 November 2018 (8 pages)
25 May 2019Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page)
25 May 2019Registered office address changed from 111 King's Cross Road London WC1X 9LR England to Adi & Co Accountants, Suite 404 , the Aitrium 1 Harefield Road Uxbridge UB8 1EX on 25 May 2019 (1 page)
23 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 January 2019Resolutions
  • RES13 ‐ Director of company authorised to vote in a quorum, guarantee, debenture, legal charge approved, 03/01/2019
(2 pages)
9 January 2019Registration of charge 060041420003, created on 3 January 2019 (32 pages)
7 January 2019Registration of charge 060041420002, created on 3 January 2019 (43 pages)
4 January 2019Registration of charge 060041420001, created on 3 January 2019 (39 pages)
4 January 2019Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 111 King's Cross Road London WC1X 9LR on 4 January 2019 (1 page)
4 January 2019Termination of appointment of Retha Jansen Van Rensburg as a secretary on 3 January 2019 (1 page)
4 January 2019Appointment of Mr Kunal Pareek as a director on 3 January 2019 (2 pages)
4 January 2019Notification of K&G (Hurst Farm) Limited as a person with significant control on 3 January 2019 (2 pages)
4 January 2019Cessation of Nicolaas Jansen Van Rensburg as a person with significant control on 3 January 2019 (1 page)
4 January 2019Cessation of Retha Jansen Van Rensburg as a person with significant control on 3 January 2019 (1 page)
4 January 2019Appointment of Mr Gurmeet Singh Pahuja as a director on 3 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicolaas Jansen Van Rensburg as a director on 3 January 2019 (1 page)
18 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
7 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
29 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
29 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
10 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
20 December 2012Amended accounts made up to 30 November 2011 (7 pages)
20 December 2012Amended accounts made up to 30 November 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 24 October 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Nicolaas Jansen Van Rensburg on 21 November 2009 (2 pages)
2 December 2009Director's details changed for Nicolaas Jansen Van Rensburg on 21 November 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
2 December 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
27 November 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
6 March 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2008Return made up to 21/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
21 November 2006Incorporation (15 pages)
21 November 2006Incorporation (15 pages)