About

Registered Number: 04578169
Date of Incorporation: 31/10/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Chandos House, School Lane, Buckingham, Bucks, MK18 1HD

 

Established in 2002, All Smiles Ltd have registered office in Bucks, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Huynh, Thi-tu, Mannan, Kerry Jayne, Huynh, Thanh, Mannan, Waled, Huynh, Thanh, Mannan, Waled, Dr, Peluso, Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUYNH, Thi-Tu 04 January 2011 - 1
MANNAN, Kerry Jayne 04 January 2011 - 1
HUYNH, Thanh 31 October 2002 04 January 2011 1
MANNAN, Waled, Dr 31 October 2002 11 January 2011 1
PELUSO, Angela 31 October 2002 29 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HUYNH, Thanh 11 January 2011 31 January 2011 1
MANNAN, Waled 29 September 2010 11 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 November 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AR01 - Annual Return 08 January 2016
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 16 August 2013
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 13 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP03 - Appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 09 November 2010
SH01 - Return of Allotment of shares 06 October 2010
AP03 - Appointment of secretary 06 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 04 January 2010
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 November 2008
225 - Change of Accounting Reference Date 14 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 31 August 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 September 2010 Outstanding

N/A

Legal charge 08 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.