About

Registered Number: 06647990
Date of Incorporation: 16/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Nicholas House, River Front, Enfield, EN1 3FG,

 

Having been setup in 2008, Smile Horizons Ltd have registered office in Enfield, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADIANI, Lynn 16 July 2008 29 September 2014 1
Incorporate Secretariat Limited 16 July 2008 16 July 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
MR04 - N/A 27 December 2019
MR01 - N/A 23 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA01 - Change of accounting reference date 05 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 April 2019
PSC02 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
MA - Memorandum and Articles 02 January 2019
MR01 - N/A 02 January 2019
RESOLUTIONS - N/A 19 December 2018
RESOLUTIONS - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 15 November 2018
MR04 - N/A 15 November 2018
AP01 - Appointment of director 13 November 2018
AD01 - Change of registered office address 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 30 July 2016
CS01 - N/A 27 July 2016
AA01 - Change of accounting reference date 28 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 17 October 2014
MR04 - N/A 15 October 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 29 September 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AD01 - Change of registered office address 25 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 February 2013
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 20 July 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 20 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 May 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
RESOLUTIONS - N/A 22 April 2010
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 29 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

Debenture 05 April 2010 Fully Satisfied

N/A

Debenture 05 April 2010 Fully Satisfied

N/A

Mortgage 31 July 2009 Fully Satisfied

N/A

Mortgage 12 January 2009 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.