About

Registered Number: 07675792
Date of Incorporation: 21/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Nicholas House, River Front, Enfield, EN1 3FG,

 

Founded in 2011, Smilemore Ltd have registered office in Enfield, it's status in the Companies House registry is set to "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMS, Paul, Dr 21 June 2011 16 March 2018 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAMS, Sandrine Duperry 21 June 2011 16 March 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 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
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 11 October 2018
RESOLUTIONS - N/A 11 September 2018
MR01 - N/A 07 September 2018
AP01 - Appointment of director 12 July 2018
AP01 - Appointment of director 12 July 2018
CS01 - N/A 12 July 2018
PSC05 - N/A 27 June 2018
PSC07 - N/A 26 June 2018
PSC02 - N/A 26 June 2018
MR04 - N/A 07 June 2018
PSC02 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
PSC07 - N/A 11 April 2018
TM01 - Termination of appointment of director 21 March 2018
AD01 - Change of registered office address 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
AA - Annual Accounts 14 November 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 06 February 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
RESOLUTIONS - N/A 11 July 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 26 June 2012
CH01 - Change of particulars for director 04 April 2012
SH01 - Return of Allotment of shares 14 September 2011
AP03 - Appointment of secretary 14 September 2011
AP01 - Appointment of director 14 September 2011
NEWINC - New incorporation documents 21 June 2011
TM01 - Termination of appointment of director 21 June 2011

Mortgages & Charges

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

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

Debenture 30 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.