Company NameExecudent (Salisbury) Limited
DirectorDerek Lewis Levenstein
Company StatusActive
Company Number06491856
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Derek Lewis Levenstein
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameMr Myron Lipson
NationalityBritish
StatusCurrent
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Hornchurch
RM11 1SR

Contact

Websitewww.execudent.co.uk
Telephone01497 820421
Telephone regionHay-on-Wye

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 £1Derek Levenstein
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 28 February 2020 (2 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)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 February 2016Annual return made up to 4 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 4 February 2016 (2 pages)
9 February 2016Annual return made up to 4 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 4 February 2016 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 28 February 2015 (2 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 4 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 4 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 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 February 2014Annual return made up to 4 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 4 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 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 4 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 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 28 February 2012 (2 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)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 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 4 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 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Return made up to 04/02/09; full list of members (3 pages)
23 March 2009Return made up to 04/02/09; full list of members (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page)
20 March 2009Registered office changed on 20/03/2009 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page)
4 February 2008Incorporation (16 pages)
4 February 2008Incorporation (16 pages)