Warning: file_put_contents(c/9075bd2df815a055ca002b5bb7bdd7b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e9ca7b0eafbea66275479b4f4b0ddbef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Weinbaum Smiles Limited, N2 9ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEINBAUM SMILES LIMITED

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

This company is commonly known as Weinbaum Smiles Limited. The company was founded 8 years ago and was given the registration number 09694909. The firm's registered office is in LONDON. You can find them at 144 High Road, , London, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WEINBAUM SMILES LIMITED
Company Number:09694909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:144 High Road, London, England, N2 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Quex Road, London, England, NW6 4PJ

Director21 July 2015Active
144, High Road, London, England, N2 9ED

Director19 May 2020Active
144, High Road, London, England, N2 9ED

Director08 May 2020Active
4, Quex Road, London, England, NW6 4PJ

Director01 June 2020Active
661, Uxbridge Road, Pinner, England, HA5 3LW

Director14 April 2016Active
Somerset House, 6070 Birmingham Business, Park Birmingham, United Kingdom, B37 7BF

Director21 July 2015Active

People with Significant Control

Ms Melissa Freedman
Notified on:08 May 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:144, High Road, London, England, N2 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Schleider
Notified on:08 May 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:144, High Road, London, United Kingdom, N2 9ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Daniel Schleider
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:144, High Road, London, England, N2 9ED
Nature of control:
  • Significant influence or control as trust
Mr Bernard Philip Weinbaum
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:144, High Road, London, England, N2 9ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Gazette

Gazette filings brought up to date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Address

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

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.