Company NameThe Albion Dental Practice Limited
DirectorRani Makkouk
Company StatusActive
Company Number07062002
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Previous NameMakkouk Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Rani Makkouk
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandsby House 24 Albion Street
Hull
East Yorkshire
HU1 3TH
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 October 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Rani Makkouk
51.00%
Ordinary A
12 at £1Fadi Makkouk
12.00%
Ordinary D
12 at £1Fitna Makkouk
12.00%
Ordinary C
12 at £1Lida Makkouk
12.00%
Ordinary E
12 at £1Yehia Makkouk
12.00%
Ordinary B
1 at £1Savina Makkouk
1.00%
Ordinary F

Financials

Year2014
Net Worth£6,377
Cash£47,366
Current Liabilities£62,146

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

25 November 2015Delivered on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with updates (5 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
3 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 March 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
25 March 2019Registered office address changed from Oberon House Ferries Street Hedon Road Hull HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 25 March 2019 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Registration of charge 070620020001, created on 25 November 2015 (5 pages)
26 November 2015Registration of charge 070620020001, created on 25 November 2015 (5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom to Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL (1 page)
4 December 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom to Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL (1 page)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Change of share class name or designation (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
29 December 2009Change of name notice (2 pages)
29 December 2009Change of name notice (2 pages)
29 December 2009Company name changed makkouk services LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
29 December 2009Company name changed makkouk services LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
4 November 2009Termination of appointment of Vikki Steward as a director (1 page)
4 November 2009Termination of appointment of Vikki Steward as a director (1 page)
4 November 2009Appointment of Mr Rani Makkouk as a director (2 pages)
4 November 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
4 November 2009Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page)
4 November 2009Appointment of Mr Rani Makkouk as a director (2 pages)
30 October 2009Incorporation (29 pages)
30 October 2009Incorporation (29 pages)