UKBizDB.co.uk

WATFORD SMILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Watford Smiles Limited. The company was founded 10 years ago and was given the registration number 08962007. The firm's registered office is in LONDON. You can find them at Alpha House, 646c Kingsbury Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATFORD SMILES LIMITED
Company Number:08962007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alpha House, 646c Kingsbury Road, London, England, NW9 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director01 November 2019Active
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director01 November 2019Active
34, Links Drive, Elstree, Borehamwood, United Kingdom, WD6 3PS

Director27 March 2014Active

People with Significant Control

Hempstead Road Dental Care Pvt Ltd
Notified on:19 December 2019
Status:Active
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adrian Mullish
Notified on:16 March 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:34, Links Drive, Borehamwood, United Kingdom, WD6 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Deborah Mullish
Notified on:16 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:34, Links Drive, Borehamwood, United Kingdom, WD6 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Address

Change registered office address company with date old address new address.

Download
2020-05-20Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Address

Change registered office address company with date old address new address.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.