Company NameImplant Specialist Ltd
DirectorBela Batorfi
Company StatusActive - Proposal to Strike off
Company Number07044226
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Bela Batorfi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityHungarian
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Director NameMiss Csilla Blaski
Date of BirthApril 1979 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed15 July 2010(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bloomsbury Place
London
WC1A 2QA
Secretary NameMagna Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD

Contact

Websitewww.bestdentalimplants.co.uk/
Telephone0800 8620398
Telephone regionFreephone

Location

Registered Address5 London Wall Buildings
London
EC2M 5NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Agnes Batorfi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,548
Current Liabilities£3,477

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Filing History

18 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
6 November 2020Termination of appointment of Magna Secretaries Limited as a secretary on 1 September 2020 (1 page)
30 October 2020Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 (1 page)
6 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 June 2019Change of details for Ms Agnes Batorfi as a person with significant control on 5 June 2019 (2 pages)
9 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 January 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
10 January 2016Amended total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
24 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 25 March 2013 (1 page)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 October 2012Termination of appointment of Csilla Blaski as a director (1 page)
9 October 2012Termination of appointment of Csilla Blaski as a director (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Director's details changed for Miss Csilla Blaski on 1 August 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Miss Csilla Blaski on 1 August 2011 (2 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Miss Csilla Blaski on 1 August 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Miss Csilla Blaski as a director (2 pages)
15 July 2010Appointment of Miss Csilla Blaski as a director (2 pages)
20 October 2009Director's details changed for Dr Bela Ann Batorfy on 15 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Bela Ann Batorfy on 15 October 2009 (2 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)