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.
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 |
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 |
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 |