Company NameDanny The Dentist Limited
DirectorDaniel Hendrich De Villiers
Company StatusActive - Proposal to Strike off
Company Number08913510
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Hendrich De Villiers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameSusan Mary Bell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Daniel Hendrich De Villiers
50.00%
Ordinary
1 at £1Susan Mary Bell
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,105
Current Liabilities£57,572

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2022 (2 years, 1 month ago)
Next Return Due12 March 2023 (overdue)

Charges

14 July 2016Delivered on: 14 July 2016
Persons entitled: Susan Mary Bell

Classification: A registered charge
Particulars: All assets of the company including fixed assets, book debts and goodwill.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 April 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Satisfaction of charge 089135100001 in full (1 page)
21 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Termination of appointment of Susan Mary Bell as a director on 11 October 2016 (1 page)
12 October 2016Termination of appointment of Susan Mary Bell as a director on 11 October 2016 (1 page)
14 July 2016Registration of charge 089135100001, created on 14 July 2016 (3 pages)
14 July 2016Registration of charge 089135100001, created on 14 July 2016 (3 pages)
29 February 2016Director's details changed for Daniel Hendrich De Villiers on 13 August 2015 (2 pages)
29 February 2016Director's details changed for Susan Mary Bell on 13 August 2015 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Director's details changed for Susan Mary Bell on 13 August 2015 (2 pages)
29 February 2016Director's details changed for Daniel Hendrich De Villiers on 13 August 2015 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Registered office address changed from Second Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Second Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
25 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 2
(47 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 2
(47 pages)