About

Registered Number: 04547506
Date of Incorporation: 27/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 99 Preston Road, Brighton, BN1 6AF,

 

Established in 2002, Implant Restorations Ltd has its registered office in Brighton. We don't know the number of employees at the business. The current directors of Implant Restorations Ltd are listed as Evans, Andrew James, Evans, Julia, Healy, Tara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Julia 01 October 2002 03 December 2008 1
HEALY, Tara 01 October 2002 31 July 2005 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Andrew James 01 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC04 - N/A 22 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 30 May 2019
AD01 - Change of registered office address 01 March 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 March 2018
AP03 - Appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
CS01 - N/A 14 July 2017
PSC07 - N/A 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
MR04 - N/A 14 March 2017
AA - Annual Accounts 23 February 2017
MR01 - N/A 23 February 2017
MR01 - N/A 14 February 2017
MR01 - N/A 05 January 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 07 September 2016
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 01 June 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 06 March 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
MG01 - Particulars of a mortgage or charge 01 July 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 30 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
287 - Change in situation or address of Registered Office 29 August 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 18 October 2003
CERTNM - Change of name certificate 03 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 04 January 2017 Outstanding

N/A

Legal charge 16 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.