Company NameExecudent Limited
DirectorsDerek Lewis Levenstein and Juanita Levenstein
Company StatusActive
Company Number06490933
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Derek Lewis Levenstein
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameMr Myron Lipson
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Director NameMrs Juanita Levenstein
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleAssociate Orthodontist
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Derek Lewis Levenstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£837,937
Cash£199,933
Current Liabilities£1,211,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

17 March 2016Delivered on: 30 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 July 2010Delivered on: 31 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement premises at 16-24 clare street, bristol by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2010Delivered on: 17 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £128,615 due or to become due from the company to the chargee.
Particulars: 16-24 clare street bristol.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 88 North Street Hornchurch RM11 1SR on 30 March 2020 (1 page)
18 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 January 2019Appointment of Dr Juanita Levenstein as a director on 9 January 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Registration of charge 064909330003, created on 17 March 2016 (5 pages)
30 March 2016Registration of charge 064909330003, created on 17 March 2016 (5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Director's details changed for Dr Derek Lewis Levenstein on 1 February 2016 (2 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Director's details changed for Dr Derek Lewis Levenstein on 1 February 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
18 February 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Return made up to 01/02/09; full list of members (3 pages)
21 March 2009Return made up to 01/02/09; full list of members (3 pages)
16 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page)
2 May 2008Registered office changed on 02/05/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page)
1 February 2008Incorporation (16 pages)
1 February 2008Incorporation (16 pages)