Company Name10 Hall Lane Dental Practice Limited
DirectorsRonald Levin and Jacqueline Rachel Prasser
Company StatusActive
Company Number06649407
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Douglas Sutherland Paterson Prasser
NationalityBritish
StatusCurrent
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Ormesby Chine
South Woodham Ferrers
Chelmsford
CM3 7AR
Director NameMr Ronald Levin
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed16 November 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address6 Claremont Gardens
Upminster
Essex
RM14 1DN
Director NameMrs Jacqueline Rachel Prasser
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Ormesby Chine
South Woodham Ferrers
Chelmsford
CM3 7AR
Director NameDincs Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address122b North Street
Hornchurch
London
RM11 1SU
Director NameJAAZ Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address6 Claremont Gardens
Upminister
Essex
RM14 1DN

Contact

Website10halllane.co.uk
Email address[email protected]
Telephone01708 220043
Telephone regionRomford

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jacqueline Prasser
33.33%
Ordinary
2 at £1Ronald Levin
33.33%
Ordinary
1 at £1Anne Levin
16.67%
Ordinary
1 at £1Douglas Sutherland Paterson Prasser
16.67%
Ordinary

Financials

Year2014
Net Worth£108,732
Cash£265,371
Current Liabilities£247,709

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
16 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 (1 page)
19 August 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2021Memorandum and Articles of Association (18 pages)
9 February 2021Change of share class name or designation (2 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2020Confirmation statement made on 17 July 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 August 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Notification of Ronald Levin as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Ronald Levin as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jacqueline Rachel Prasser as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Jacqueline Rachel Prasser as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
30 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 6
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 6
(5 pages)
15 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 6
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Secretary's details changed for Mr Douglas Sutherland Paterson Prasser on 18 October 2012 (2 pages)
19 October 2012Secretary's details changed for Mr Douglas Sutherland Paterson Prasser on 18 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Jacqueline Rachel Prasser on 18 October 2012 (2 pages)
19 October 2012Director's details changed for Mrs Jacqueline Rachel Prasser on 18 October 2012 (2 pages)
24 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU United Kingdom on 21 October 2011 (1 page)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Termination of appointment of Dincs Limited as a director (1 page)
15 January 2010Appointment of Mrs Jacqueline Rachel Prasser as a director (2 pages)
15 January 2010Termination of appointment of Jaaz Limited as a director (1 page)
15 January 2010Appointment of Mr Ronald Levin as a director (2 pages)
15 January 2010Appointment of Mr Ronald Levin as a director (2 pages)
15 January 2010Termination of appointment of Dincs Limited as a director (1 page)
15 January 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
15 January 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
15 January 2010Termination of appointment of Jaaz Limited as a director (1 page)
15 January 2010Appointment of Mrs Jacqueline Rachel Prasser as a director (2 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2008Incorporation (14 pages)
17 July 2008Incorporation (14 pages)