Company NameFident Implant Laboratory Ltd
Company StatusActive
Company Number07810857
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Fariad Salah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Kenneth John Burns
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Thomas Robin Lavery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(12 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMiss Izabela Alicja Salamon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 3rd Floor Berkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP

Contact

Telephone020 83813814
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Fariad Salah
100.00%
Ordinary

Financials

Year2014
Net Worth£37,394
Cash£42,909
Current Liabilities£80,239

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

29 March 2024Previous accounting period extended from 31 October 2023 to 31 December 2023 (1 page)
27 March 2024Current accounting period extended from 31 December 2023 to 31 December 2024 (1 page)
9 February 2024Previous accounting period shortened from 31 December 2024 to 31 December 2023 (1 page)
24 January 2024Current accounting period extended from 31 October 2024 to 31 December 2024 (1 page)
24 January 2024Registered office address changed from Unit 3 Hurricane Trading Estate Avion Crescent London NW9 5QW England to 85 Great Portland Street London W1W 7LT on 24 January 2024 (1 page)
24 January 2024Appointment of Mr Kenneth John Burns as a director on 21 December 2023 (2 pages)
24 January 2024Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 21 December 2023 (2 pages)
24 January 2024Cessation of Fariad Salah as a person with significant control on 21 December 2023 (1 page)
24 January 2024Appointment of Mr Thomas Robin Lavery as a director on 21 December 2023 (2 pages)
18 December 2023Notification of Fariad Salah as a person with significant control on 14 October 2016 (2 pages)
18 December 2023Director's details changed for Mr Fariad Salah on 30 June 2014 (2 pages)
18 December 2023Withdrawal of a person with significant control statement on 18 December 2023 (2 pages)
30 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 March 2023Registered office address changed from Symal House Edgware Road London NW9 0HU England to Unit 3 Hurricane Trading Estate Avion Crescent London NW9 5QW on 21 March 2023 (1 page)
26 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 January 2018Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 September 2017Registered office address changed from Unit 1 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Symal House Edgware Road London NW9 0HU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 1 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Symal House Edgware Road London NW9 0HU on 25 September 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page)
31 October 2015Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Termination of appointment of Izabela Alicja Salamon as a director on 1 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
11 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from 4Th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 4Th Floor Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom on 15 March 2012 (1 page)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)