Company NameRiverside Dental Spa Llp
Company StatusActive
Company NumberOC328963
CategoryLimited Liability Partnership
Incorporation Date11 June 2007(16 years, 10 months ago)
Previous NameSt George's Dental Llp

Directors

LLP Designated Member NameDr Jaswinder Singh Dhariwal
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b (Unit 22) Hamilton House
St George Wharf
London
SW8 2LW
LLP Designated Member NameDr Samir Alvi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address734 Great West Road
Osterley
TW7 5LT
LLP Designated Member NameDr Neha Khade
Date of BirthMay 1988 (Born 36 years ago)
StatusCurrent
Appointed09 February 2016(8 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Blunden Drive
Slough
Berks
SL3 8WQ
LLP Designated Member NameClaudia Treweek
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Dental Spa 5b Hamilton House
St George Wharf
Vauxhall
London
SW8 2LE

Contact

Websiteriversidedentalspa.com

Location

Registered Address5b (Unit 22) Hamilton House
St George Wharf
London
SW8 2LW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,245
Cash£11,192
Current Liabilities£68,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
31 July 2017Notification of Neha Khade as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Samir Ahmed Alvi as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Jaswinder Singh Dhariwal as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Jaswinder Singh Dhariwal as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Neha Khade as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Samir Ahmed Alvi as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Neha Khade as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Jaswinder Singh Dhariwal as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Samir Ahmed Alvi as a person with significant control on 1 July 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 11 June 2016 (4 pages)
17 June 2016Annual return made up to 11 June 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Appointment of Dr Neha Khade as a member on 9 February 2016 (2 pages)
10 February 2016Appointment of Dr Neha Khade as a member on 9 February 2016 (2 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2016Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2015Termination of appointment of Claudia Treweek as a member on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Claudia Treweek as a member on 18 December 2015 (1 page)
6 July 2015Annual return made up to 11 June 2015 (4 pages)
6 July 2015Annual return made up to 11 June 2015 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 11 June 2014 (4 pages)
30 June 2014Annual return made up to 11 June 2014 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Appointment of Claudia Treweek as a member (3 pages)
9 October 2013Appointment of Claudia Treweek as a member (3 pages)
14 June 2013Annual return made up to 11 June 2013 (3 pages)
14 June 2013Annual return made up to 11 June 2013 (3 pages)
14 June 2013Member's details changed for Mr Jaswinder Singh Dhariwal on 12 June 2012 (2 pages)
14 June 2013Member's details changed for Mr Jaswinder Singh Dhariwal on 12 June 2012 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 11 June 2012 (8 pages)
17 July 2012Annual return made up to 11 June 2012 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 11 June 2011 (8 pages)
6 July 2011Annual return made up to 11 June 2011 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages)
29 July 2010Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages)
29 July 2010Member's details changed for Jaswinder Singh Dhariwal on 9 June 2010 (3 pages)
13 July 2010Annual return made up to 11 June 2010 (8 pages)
13 July 2010Annual return made up to 11 June 2010 (8 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Annual return made up to 11/06/09 (2 pages)
13 July 2009Annual return made up to 11/06/09 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 March 2009Prevsho from 30/06/2008 to 31/03/2008 (1 page)
19 March 2009Prevsho from 30/06/2008 to 31/03/2008 (1 page)
20 February 2009Annual return made up to 11/06/08 (2 pages)
20 February 2009Annual return made up to 11/06/08 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o slough solicitors 24 high street slough berkshire SL1 1EJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: c/o slough solicitors 24 high street slough berkshire SL1 1EJ (1 page)
24 July 2007Company name changed st george's dental LLP\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed st george's dental LLP\certificate issued on 24/07/07 (2 pages)
11 June 2007Incorporation (3 pages)
11 June 2007Incorporation (3 pages)