Company NameGreat Bookham Dental Practice Limited
DirectorsNilesh Kumar Patel and Diana Antoniadis Patel
Company StatusActive
Company Number07057478
CategoryPrivate Limited Company
Incorporation Date26 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 NameMr Nilesh Kumar Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Diana Antoniadis Patel
StatusCurrent
Appointed27 October 2010(1 year after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Diana Antoniadis Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed01 May 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Burwash Road
Crawley
West Sussex
RH10 6LG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

76 at £1Nilesh Kumar Patel
76.00%
Ordinary A
24 at £1Diana Antoniadis Patel
24.00%
Ordinary B

Financials

Year2014
Net Worth£77,515
Cash£105,538
Current Liabilities£15,054

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
19 February 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
9 April 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Director's details changed for Nilesh Kumar Patel on 15 September 2014 (2 pages)
12 January 2015Director's details changed for Nilesh Kumar Patel on 15 September 2014 (2 pages)
12 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
18 September 2014Registered office address changed from Ist Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Ist Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
22 November 2012Appointment of Mrs Diana Antoniadis Patel as a director (2 pages)
22 November 2012Appointment of Mrs Diana Antoniadis Patel as a director (2 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 March 2011Appointment of Mrs Diana Antoniadis Patel as a secretary (1 page)
16 March 2011Appointment of Mrs Diana Antoniadis Patel as a secretary (1 page)
15 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100
(3 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
12 November 2009Appointment of Nilesh Kumar Patel as a director (3 pages)
12 November 2009Appointment of Nilesh Kumar Patel as a director (3 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
26 October 2009Incorporation (52 pages)
26 October 2009Incorporation (52 pages)