St George Wharf
London
SW8 2LW
LLP Designated Member Name | Dr Samir Alvi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 734 Great West Road Osterley TW7 5LT |
LLP Designated Member Name | Dr Neha Khade |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Status | Current |
Appointed | 09 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Blunden Drive Slough Berks SL3 8WQ |
LLP Designated Member Name | Claudia Treweek |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Dental Spa 5b Hamilton House St George Wharf Vauxhall London SW8 2LE |
Website | riversidedentalspa.com |
---|
Registered Address | 5b (Unit 22) Hamilton House St George Wharf London SW8 2LW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£56,245 |
Cash | £11,192 |
Current Liabilities | £68,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Neha Khade as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Samir Ahmed Alvi as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Jaswinder Singh Dhariwal as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Jaswinder Singh Dhariwal as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Neha Khade as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Samir Ahmed Alvi as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Neha Khade as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Jaswinder Singh Dhariwal as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of Samir Ahmed Alvi as a person with significant control on 1 July 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 11 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 11 June 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2016 | Appointment of Dr Neha Khade as a member on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Dr Neha Khade as a member on 9 February 2016 (2 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2016 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2015 | Termination of appointment of Claudia Treweek as a member on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Claudia Treweek as a member on 18 December 2015 (1 page) |
6 July 2015 | Annual return made up to 11 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 11 June 2015 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 11 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 11 June 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Appointment of Claudia Treweek as a member (3 pages) |
9 October 2013 | Appointment of Claudia Treweek as a member (3 pages) |
14 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
14 June 2013 | Annual return made up to 11 June 2013 (3 pages) |
14 June 2013 | Member's details changed for Mr Jaswinder Singh Dhariwal on 12 June 2012 (2 pages) |
14 June 2013 | Member's details changed for Mr Jaswinder Singh Dhariwal on 12 June 2012 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 11 June 2012 (8 pages) |
17 July 2012 | Annual return made up to 11 June 2012 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 11 June 2011 (8 pages) |
6 July 2011 | Annual return made up to 11 June 2011 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages) |
29 July 2010 | Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages) |
29 July 2010 | Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages) |
13 July 2010 | Annual return made up to 11 June 2010 (8 pages) |
13 July 2010 | Annual return made up to 11 June 2010 (8 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Annual return made up to 11/06/09 (2 pages) |
13 July 2009 | Annual return made up to 11/06/09 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 March 2009 | Prevsho from 30/06/2008 to 31/03/2008 (1 page) |
19 March 2009 | Prevsho from 30/06/2008 to 31/03/2008 (1 page) |
20 February 2009 | Annual return made up to 11/06/08 (2 pages) |
20 February 2009 | Annual return made up to 11/06/08 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o slough solicitors 24 high street slough berkshire SL1 1EJ (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: c/o slough solicitors 24 high street slough berkshire SL1 1EJ (1 page) |
24 July 2007 | Company name changed st george's dental LLP\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed st george's dental LLP\certificate issued on 24/07/07 (2 pages) |
11 June 2007 | Incorporation (3 pages) |
11 June 2007 | Incorporation (3 pages) |