KARDEL HEALTH LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA15 7EJ
Company number 06430605
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address BROUGHTON & CO LTD, SUITES 5&7 3RD FLOOR, ROXBY HOUSE 20-22 STATION ROAD, SIDCUP, KENT, DA15 7EJ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of KARDEL HEALTH LIMITED are www.kardelhealth.co.uk, and www.kardel-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Bickley Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 5.1 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kardel Health Limited is a Private Limited Company. The company registration number is 06430605. Kardel Health Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Kardel Health Limited is Broughton Co Ltd Suites 5 7 3rd Floor Roxby House 20 22 Station Road Sidcup Kent Da15 7ej. . KARDEL, Malin is a Secretary of the company. KARDEL TABAR, Ramin is a Director of the company. Secretary BROUGHTON, Rosemary Anne has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
KARDEL, Malin
Appointed Date: 01 December 2010

Director
KARDEL TABAR, Ramin
Appointed Date: 19 November 2007
56 years old

Resigned Directors

Secretary
BROUGHTON, Rosemary Anne
Resigned: 01 December 2010
Appointed Date: 19 November 2007

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Persons With Significant Control

Mr Ramin Kardel Tabar
Notified on: 19 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Malin Kardel
Notified on: 19 November 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KARDEL HEALTH LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 25 more events
07 Dec 2007
Secretary resigned
07 Dec 2007
New secretary appointed
07 Dec 2007
Director resigned
07 Dec 2007
New director appointed
19 Nov 2007
Incorporation

KARDEL HEALTH LIMITED Charges

1 August 2008
Mortgage
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 377 green lane london, together…
28 May 2008
Debenture
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…