About

Registered Number: 05889643
Date of Incorporation: 28/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Plaza Building, 102 Lee High Road, London, SE13 5PT

 

Sparkly Smile Ltd was registered on 28 July 2006 with its registered office in London, 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 company. Eisenberg, Philip, Eisenberg, Philip, Eisenberg, Joseph are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISENBERG, Philip 30 June 2010 - 1
EISENBERG, Joseph 28 July 2006 09 November 2017 1
Secretary Name Appointed Resigned Total Appointments
EISENBERG, Philip 28 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 13 March 2018
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 20 August 2013
MR01 - N/A 17 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 27 November 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.