BRECKNOCK DENTAL SURGERY LIMITED

Register to unlock more data on OkredoRegister

BRECKNOCK DENTAL SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02113867

Incorporation date

23/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

8b Accommodation Road, London, London NW11 8EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon10/06/2025
Director's details changed for Dr Neil Paresh Maroo on 2025-05-30
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon06/06/2024
Termination of appointment of Nilla Paresh Shah as a secretary on 2024-05-08
dot icon06/06/2024
Termination of appointment of Paresh Kumar Jethalal Bharmal Shah as a director on 2024-05-08
dot icon06/06/2024
Termination of appointment of Nilla Paresh Shah as a director on 2024-05-08
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Director's details changed for Mrs Nilla Paresh Shah on 2023-10-10
dot icon10/10/2023
Secretary's details changed for Mrs Nilla Paresh Shah on 2023-10-10
dot icon27/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon14/09/2023
Change of details for Mr Paresh Kumar Jethalal Bharmal Shah as a person with significant control on 2023-09-01
dot icon14/09/2023
Director's details changed for Mrs Nilla Paresh Shah on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Paresh Kumar Jethalal Bharmal Shah on 2023-09-01
dot icon01/09/2023
Change of details for Mr Paresh Shah as a person with significant control on 2023-08-01
dot icon31/08/2023
Director's details changed for Mr Paresh Kumar Jethalal Bharmal Shah on 2023-08-01
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon08/06/2022
Registration of charge 021138670002, created on 2022-05-31
dot icon06/06/2022
Change of details for Mr Paresh Shah as a person with significant control on 2022-05-31
dot icon01/06/2022
Secretary's details changed for Mrs Nilla Paresh Shah on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Paresh Shah on 2022-05-31
dot icon31/05/2022
Director's details changed for Mrs Nilla Paresh Shah on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Paresh Shah on 2022-05-31
dot icon31/05/2022
Secretary's details changed for Mrs Nilla Paresh Shah on 2022-05-31
dot icon31/05/2022
Director's details changed for Mrs Nilla Paresh Shah on 2022-05-31
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon24/07/2020
Appointment of Mrs Nilla Paresh Shah as a director on 2020-07-21
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon01/07/2019
Secretary's details changed for Mrs Nilla Paresh Shah on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Paresh Shah on 2019-06-28
dot icon21/12/2018
Satisfaction of charge 1 in full
dot icon12/10/2018
Director's details changed for Mr Paresh Jethalal Shah on 2018-10-01
dot icon04/10/2018
Appointment of Mr Neil Paresh Maroo as a director on 2018-09-19
dot icon27/09/2018
Cessation of Paresh Jethalal Shah as a person with significant control on 2018-08-16
dot icon27/09/2018
Notification of Bds Maroo Ltd as a person with significant control on 2018-08-16
dot icon27/09/2018
Cessation of Nilla Paresh Shah as a person with significant control on 2018-08-16
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/08/2018
Registered office address changed from 37 Brecknock Road London N7 0BT to 8B Accommodation Road London London NW11 8ED on 2018-08-09
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon26/09/2017
Notification of Nilla Paresh Shah as a person with significant control on 2016-04-06
dot icon26/09/2017
Notification of Paresh Jethalal Shah as a person with significant control on 2016-04-06
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/10/2015
Annual return made up to 2015-09-13
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon10/12/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Paresh Jethlal Shah on 2009-10-01
dot icon24/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon27/08/2009
Memorandum and Articles of Association
dot icon27/08/2009
Ad 01/08/09\gbp si 98@1=98\gbp ic 2/100\
dot icon17/08/2009
Certificate of change of name
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 13/09/08; full list of members
dot icon03/01/2008
Return made up to 13/09/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 13/09/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 13/09/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 13/09/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2003
Return made up to 13/09/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/11/2002
Return made up to 13/09/02; full list of members
dot icon29/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 13/09/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 13/09/00; full list of members
dot icon13/12/1999
Accounts made up to 1999-03-31
dot icon17/09/1999
Return made up to 13/09/99; no change of members
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 13/09/98; full list of members
dot icon12/11/1997
Accounts made up to 1997-03-31
dot icon07/10/1997
Return made up to 13/09/97; no change of members
dot icon09/12/1996
Accounts made up to 1996-03-31
dot icon15/11/1996
Return made up to 13/09/96; no change of members
dot icon28/09/1995
Accounts made up to 1995-03-31
dot icon14/09/1995
Return made up to 13/09/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 13/09/94; no change of members
dot icon16/01/1994
Return made up to 13/09/93; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1992
Return made up to 13/09/92; full list of members
dot icon20/07/1992
Accounts made up to 1992-03-31
dot icon04/02/1992
Accounts made up to 1991-03-31
dot icon10/10/1991
Return made up to 13/09/91; no change of members
dot icon11/03/1991
Registered office changed on 11/03/91 from: 2 malvern gardens kenton middx HA3 9PB
dot icon06/03/1991
Accounts made up to 1990-03-31
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon21/09/1989
Accounts for a small company made up to 1989-03-31
dot icon21/09/1989
Return made up to 13/09/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1988-03-31
dot icon01/03/1989
Return made up to 09/12/88; full list of members
dot icon25/10/1988
Wd 13/10/88 pd 23/03/87--------- £ si 2@1
dot icon16/05/1988
Registered office changed on 16/05/88 from: 37 brecknock road london N.7.
dot icon23/06/1987
Particulars of mortgage/charge
dot icon28/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1987
Registered office changed on 28/05/87 from: 1/3 leonard street london EC2A 4AQ
dot icon23/03/1987
Certificate of Incorporation
dot icon23/03/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

22
2022
change arrow icon-72.05 % *

* during past year

Cash in Bank

£73,045.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.31M
-
0.00
261.33K
-
2022
22
431.51K
-
0.00
73.05K
-
2022
22
431.51K
-
0.00
73.05K
-

Employees

2022

Employees

22 Ascended16 % *

Net Assets(GBP)

431.51K £Descended-67.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.05K £Descended-72.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maroo, Neil Paresh
Director
19/09/2018 - Present
19
Mrs Nilla Paresh Shah
Director
21/07/2020 - 08/05/2024
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECKNOCK DENTAL SURGERY LIMITED

BRECKNOCK DENTAL SURGERY LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at 8b Accommodation Road, London, London NW11 8ED. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BRECKNOCK DENTAL SURGERY LIMITED?

toggle

BRECKNOCK DENTAL SURGERY LIMITED is currently Active. It was registered on 23/03/1987 .

Where is BRECKNOCK DENTAL SURGERY LIMITED located?

toggle

BRECKNOCK DENTAL SURGERY LIMITED is registered at 8b Accommodation Road, London, London NW11 8ED.

What does BRECKNOCK DENTAL SURGERY LIMITED do?

toggle

BRECKNOCK DENTAL SURGERY LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BRECKNOCK DENTAL SURGERY LIMITED have?

toggle

BRECKNOCK DENTAL SURGERY LIMITED had 22 employees in 2022.

What is the latest filing for BRECKNOCK DENTAL SURGERY LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.