Company NameGoodmayes Dental Practice Limited
DirectorsPreeti Sunoj Suresh and Sunoj Suresh
Company StatusActive
Company Number06550838
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMrs Preeti Sunoj Suresh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Sunoj Suresh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Julian Francis Perry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressThe Studio Burton Abbotts
Burford Road, Black Bourton
Bampton
OX18 2PF
Secretary NameJudith Ann Carrington
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleBusiness Manager
Correspondence Address21 Brinkinfield Road
Chalgrove
Oxford
OX44 7QX
Director NameDr Eamonn Ramon Amoroso
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RoleDentist
Country of ResidenceEngland
Correspondence AddressPricemann & Co 447 Kenton Road
Harrow
HA3 0XY
Secretary NameMrs Karen Mary Amoroso
NationalityBritish
StatusResigned
Appointed05 April 2008(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricemann & Co 447 Kenton Road
Harrow
HA3 0XY
Director NameMrs Karen Mary Amoroso
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPricemann & Co 447 Kenton Road
Harrow
HA3 0XY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dr Eamonn Ramon Amoroso
50.00%
Ordinary
50 at £1Mrs Karen Mary Amoroso
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,360
Cash£393,286
Current Liabilities£564,616

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

31 August 2017Delivered on: 1 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that leasehold property situate at and known as ground floor, 624 green lane, ilford, IG3 9SD (by virtue of a lease of even date) (created out of the landlord's registered title EX14739).
Outstanding

Filing History

3 August 2023Satisfaction of charge 065508380001 in full (1 page)
3 August 2023Satisfaction of charge 065508380002 in full (1 page)
15 June 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
23 May 2023Cessation of Sunoj Suresh as a person with significant control on 20 March 2023 (1 page)
16 May 2023Notification of V12 Dent Ltd as a person with significant control on 10 November 2016 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Change of details for Mr Sunoj Suresh as a person with significant control on 20 October 2021 (2 pages)
20 October 2021Director's details changed for Mrs Preeti Sunoj Suresh on 20 October 2021 (2 pages)
20 October 2021Director's details changed for Mr Sunoj Suresh on 20 October 2021 (2 pages)
20 October 2021Registered office address changed from Pricemann & Co 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 20 October 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
22 April 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
15 April 2021Director's details changed for Mrs Preeti Sunoj Suresh on 27 March 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 June 2018Notification of Sunoj Suresh as a person with significant control on 4 October 2017 (2 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Karen Mary Amoroso as a secretary on 31 August 2017 (1 page)
4 October 2017Termination of appointment of Eamonn Ramon Amoroso as a director on 31 August 2017 (1 page)
4 October 2017Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Pricemann & Co 447 Kenton Road Harrow HA3 0XY on 4 October 2017 (1 page)
4 October 2017Termination of appointment of Karen Mary Amoroso as a director on 31 August 2017 (1 page)
4 October 2017Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Pricemann & Co 447 Kenton Road Harrow HA3 0XY on 4 October 2017 (1 page)
4 October 2017Cessation of Eamonn Ramon Amoroso as a person with significant control on 31 August 2017 (1 page)
4 October 2017Cessation of Karen Mary Amoroso as a person with significant control on 31 August 2017 (1 page)
4 October 2017Appointment of Mrs Preeti Sunoj Suresh as a director on 31 August 2017 (2 pages)
4 October 2017Cessation of Eamonn Ramon Amoroso as a person with significant control on 31 August 2017 (1 page)
4 October 2017Termination of appointment of Karen Mary Amoroso as a secretary on 31 August 2017 (1 page)
4 October 2017Cessation of Karen Mary Amoroso as a person with significant control on 31 August 2017 (1 page)
4 October 2017Appointment of Mr Sunoj Suresh as a director on 31 August 2017 (2 pages)
4 October 2017Termination of appointment of Karen Mary Amoroso as a director on 31 August 2017 (1 page)
4 October 2017Termination of appointment of Eamonn Ramon Amoroso as a director on 31 August 2017 (1 page)
4 October 2017Appointment of Mrs Preeti Sunoj Suresh as a director on 31 August 2017 (2 pages)
4 October 2017Appointment of Mr Sunoj Suresh as a director on 31 August 2017 (2 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Registration of charge 065508380002, created on 31 August 2017 (29 pages)
1 September 2017Registration of charge 065508380001, created on 31 August 2017 (25 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Registration of charge 065508380001, created on 31 August 2017 (25 pages)
1 September 2017Registration of charge 065508380002, created on 31 August 2017 (29 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Director's details changed for Dr Eamonn Ramon Amoroso on 1 March 2016 (2 pages)
20 April 2016Director's details changed for Karen Mary Amoroso on 1 March 2016 (2 pages)
20 April 2016Director's details changed for Dr Eamonn Ramon Amoroso on 1 March 2016 (2 pages)
20 April 2016Secretary's details changed for Karen Mary Amoroso on 1 April 2016 (1 page)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Secretary's details changed for Karen Mary Amoroso on 1 April 2016 (1 page)
20 April 2016Director's details changed for Karen Mary Amoroso on 1 March 2016 (2 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
4 February 2014Amended accounts made up to 31 March 2013 (6 pages)
4 February 2014Amended accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
18 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1
(3 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 July 2010Appointment of Karen Mary Amoroso as a director (3 pages)
28 July 2010Appointment of Karen Mary Amoroso as a director (3 pages)
21 July 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH on 21 July 2010 (1 page)
21 July 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH on 21 July 2010 (1 page)
23 April 2010Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 May 2009Return made up to 01/04/09; full list of members (3 pages)
27 May 2009Return made up to 01/04/09; full list of members (3 pages)
24 April 2008Appointment terminated director julian perry (1 page)
24 April 2008Director appointed dr eamonn ramon amoroso (2 pages)
24 April 2008Appointment terminated director julian perry (1 page)
24 April 2008Director appointed dr eamonn ramon amoroso (2 pages)
15 April 2008Secretary appointed karen mary amoroso (2 pages)
15 April 2008Secretary appointed karen mary amoroso (2 pages)
15 April 2008Appointment terminated secretary judith carrington (1 page)
15 April 2008Appointment terminated secretary judith carrington (1 page)
7 April 2008Secretary appointed judith ann carrington (1 page)
7 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 April 2008Director appointed dr julian perry (2 pages)
7 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 April 2008Secretary appointed judith ann carrington (1 page)
7 April 2008Director appointed dr julian perry (2 pages)
7 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 April 2008Incorporation (20 pages)
1 April 2008Incorporation (20 pages)