Hornchurch
RM11 1SR
Secretary Name | Mr Myron Lipson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Director Name | Mrs Juanita Levenstein |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Associate Orthodontist |
Country of Residence | England |
Correspondence Address | 88 North Street Hornchurch RM11 1SR |
Registered Address | 88 North Street Hornchurch RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr Derek Lewis Levenstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£837,937 |
Cash | £199,933 |
Current Liabilities | £1,211,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
17 March 2016 | Delivered on: 30 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 July 2010 | Delivered 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 2010 | Delivered 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 |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Dr Juanita Levenstein as a director on 9 January 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Registration of charge 064909330003, created on 17 March 2016 (5 pages) |
30 March 2016 | Registration of charge 064909330003, created on 17 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Dr Derek Lewis Levenstein on 1 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Dr Derek Lewis Levenstein on 1 February 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
18 February 2013 | Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 7 March 2012 (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Doctor Derek Lewis Levenstein on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
21 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page) |
1 February 2008 | Incorporation (16 pages) |
1 February 2008 | Incorporation (16 pages) |