Edgware
HA8 7EB
Director Name | Mr Sunoj Suresh |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Magnolia House, Spring Villa Park 11 Spring Villa Edgware HA8 7EB |
Director Name | Mr Julian Francis Perry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | The Studio Burton Abbotts Burford Road, Black Bourton Bampton OX18 2PF |
Secretary Name | Judith Ann Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Business Manager |
Correspondence Address | 21 Brinkinfield Road Chalgrove Oxford OX44 7QX |
Director Name | Dr Eamonn Ramon Amoroso |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2017) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Pricemann & Co 447 Kenton Road Harrow HA3 0XY |
Secretary Name | Mrs Karen Mary Amoroso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(4 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricemann & Co 447 Kenton Road Harrow HA3 0XY |
Director Name | Mrs Karen Mary Amoroso |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pricemann & Co 447 Kenton Road Harrow HA3 0XY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Dr Eamonn Ramon Amoroso 50.00% Ordinary |
---|---|
50 at £1 | Mrs Karen Mary Amoroso 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£130,360 |
Cash | £393,286 |
Current Liabilities | £564,616 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
31 August 2017 | Delivered 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 |
3 August 2023 | Satisfaction of charge 065508380001 in full (1 page) |
---|---|
3 August 2023 | Satisfaction of charge 065508380002 in full (1 page) |
15 June 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
23 May 2023 | Cessation of Sunoj Suresh as a person with significant control on 20 March 2023 (1 page) |
16 May 2023 | Notification of V12 Dent Ltd as a person with significant control on 10 November 2016 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Change of details for Mr Sunoj Suresh as a person with significant control on 20 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mrs Preeti Sunoj Suresh on 20 October 2021 (2 pages) |
20 October 2021 | Director's details changed for Mr Sunoj Suresh on 20 October 2021 (2 pages) |
20 October 2021 | Registered 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 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
22 April 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
15 April 2021 | Director's details changed for Mrs Preeti Sunoj Suresh on 27 March 2021 (2 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 June 2018 | Notification of Sunoj Suresh as a person with significant control on 4 October 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Karen Mary Amoroso as a secretary on 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Eamonn Ramon Amoroso as a director on 31 August 2017 (1 page) |
4 October 2017 | Registered 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 2017 | Termination of appointment of Karen Mary Amoroso as a director on 31 August 2017 (1 page) |
4 October 2017 | Registered 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 2017 | Cessation of Eamonn Ramon Amoroso as a person with significant control on 31 August 2017 (1 page) |
4 October 2017 | Cessation of Karen Mary Amoroso as a person with significant control on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mrs Preeti Sunoj Suresh as a director on 31 August 2017 (2 pages) |
4 October 2017 | Cessation of Eamonn Ramon Amoroso as a person with significant control on 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Karen Mary Amoroso as a secretary on 31 August 2017 (1 page) |
4 October 2017 | Cessation of Karen Mary Amoroso as a person with significant control on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Sunoj Suresh as a director on 31 August 2017 (2 pages) |
4 October 2017 | Termination of appointment of Karen Mary Amoroso as a director on 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Eamonn Ramon Amoroso as a director on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mrs Preeti Sunoj Suresh as a director on 31 August 2017 (2 pages) |
4 October 2017 | Appointment of Mr Sunoj Suresh as a director on 31 August 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Registration of charge 065508380002, created on 31 August 2017 (29 pages) |
1 September 2017 | Registration of charge 065508380001, created on 31 August 2017 (25 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Registration of charge 065508380001, created on 31 August 2017 (25 pages) |
1 September 2017 | Registration of charge 065508380002, created on 31 August 2017 (29 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Director's details changed for Dr Eamonn Ramon Amoroso on 1 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Karen Mary Amoroso on 1 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Dr Eamonn Ramon Amoroso on 1 March 2016 (2 pages) |
20 April 2016 | Secretary's details changed for Karen Mary Amoroso on 1 April 2016 (1 page) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Karen Mary Amoroso on 1 April 2016 (1 page) |
20 April 2016 | Director's details changed for Karen Mary Amoroso on 1 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 February 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
4 February 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 February 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 July 2010 | Appointment of Karen Mary Amoroso as a director (3 pages) |
28 July 2010 | Appointment of Karen Mary Amoroso as a director (3 pages) |
21 July 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Dr Eamonn Ramon Amoroso on 1 October 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 April 2008 | Appointment terminated director julian perry (1 page) |
24 April 2008 | Director appointed dr eamonn ramon amoroso (2 pages) |
24 April 2008 | Appointment terminated director julian perry (1 page) |
24 April 2008 | Director appointed dr eamonn ramon amoroso (2 pages) |
15 April 2008 | Secretary appointed karen mary amoroso (2 pages) |
15 April 2008 | Secretary appointed karen mary amoroso (2 pages) |
15 April 2008 | Appointment terminated secretary judith carrington (1 page) |
15 April 2008 | Appointment terminated secretary judith carrington (1 page) |
7 April 2008 | Secretary appointed judith ann carrington (1 page) |
7 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
7 April 2008 | Director appointed dr julian perry (2 pages) |
7 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 April 2008 | Secretary appointed judith ann carrington (1 page) |
7 April 2008 | Director appointed dr julian perry (2 pages) |
7 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 April 2008 | Incorporation (20 pages) |
1 April 2008 | Incorporation (20 pages) |