About

Registered Number: 06550838
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Active
Registered Address: Pricemann & Co, 447 Kenton Road, Harrow, HA3 0XY,

 

Founded in 2008, Goodmayes Dental Practice Ltd has its registered office in Harrow, it's status is listed as "Active". We do not know the number of employees at the company. Goodmayes Dental Practice Ltd has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURESH, Preeti Sunoj 31 August 2017 - 1
SURESH, Sunoj 31 August 2017 - 1
AMOROSO, Eamonn Ramon, Dr 05 April 2008 31 August 2017 1
AMOROSO, Karen Mary 01 April 2010 31 August 2017 1
WATERLOW NOMINEES LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 31 December 2018
PSC01 - N/A 29 June 2018
CS01 - N/A 06 April 2018
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM02 - Termination of appointment of secretary 04 October 2017
AD01 - Change of registered office address 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 01 September 2017
MR01 - N/A 01 September 2017
MR01 - N/A 01 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
CH03 - Change of particulars for secretary 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AAMD - Amended Accounts 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
SH01 - Return of Allotment of shares 28 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 April 2011
AA01 - Change of accounting reference date 18 February 2011
SH01 - Return of Allotment of shares 18 February 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 28 July 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.