Meols
Wirral
CH47 9SH
Wales
Director Name | Mr Christopher Mark Smylie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | Broadlake 33 Leighton Road Neston Cheshire CH64 3SG Wales |
Secretary Name | Sally Louise Smylie |
---|---|
Status | Current |
Appointed | 06 April 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Thimble Inn House Birkenhead Road Meols Wirral CH47 9SH Wales |
Director Name | Adam Thomas Smylie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR Wales |
Director Name | Alexander James Smylie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR Wales |
Director Name | Mr Richard James Smylie |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Riseley Street Macclesfield Cheshire SK10 1BW |
Director Name | Mr Simon David Wray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Farm Lowes Lane Gawsworth Macclesfield Cheshire SK11 9QR |
Secretary Name | Mr Richard James Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Riseley Street Macclesfield Cheshire SK10 1BW |
Director Name | Santosh Bhaskaran |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2004(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2008) |
Role | Sales Manager |
Correspondence Address | Unit 12 Valley Road Business Park Birkenhead Wirral CH41 7ED Wales |
Secretary Name | Christopher Mark Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2016) |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 85 Parkgate Road Neston CH64 6QF Wales |
Director Name | Lee Rutherford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2013) |
Role | Wharehouse Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holly Place Moreton Merseyside CH46 9QZ Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | smylies.com |
---|---|
Email address | [email protected] |
Telephone | 0151 6533335 |
Telephone region | Liverpool |
Registered Address | Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
40 at £1 | Christopher Mark Smylie 40.00% Ordinary |
---|---|
40 at £1 | Nigel Anthony Smylie 40.00% Ordinary |
10 at £1 | Sally Louise Smylie 10.00% Ordinary |
10 at £1 | Simon David Wray 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,206 |
Cash | £63 |
Current Liabilities | £2,442,868 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
9 September 2014 | Delivered on: 12 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land known as unit 7 riverview business park, riverview road, bromborough, merseyside as shown edged in red on the plan attached to the lease dated 9 september 2014 between (1) redsun developments limited and (2) smylie limited. Outstanding |
---|---|
28 August 2008 | Delivered on: 3 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 May 2020 | Delivered on: 22 May 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
23 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold and leasehold land at unit 7 riverview business park, riverview road, wirral, CH62 3RR with title number MS616148, MS655158 ans MS652208. Outstanding |
23 March 2020 | Delivered on: 24 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 25 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 19 March 2015 Persons entitled: Hsbc Invoice Finance(UK) LTD Classification: A registered charge Outstanding |
25 August 2010 | Delivered on: 9 September 2010 Satisfied on: 13 July 2015 Persons entitled: Pr-Birkenhead Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,813 plus vat see image for full details. Fully Satisfied |
25 September 2008 | Delivered on: 1 October 2008 Satisfied on: 15 January 2009 Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No. 3 Classification: Debenture Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 December 2007 | Delivered on: 3 January 2008 Satisfied on: 2 December 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: £125,000.00 overdraft facility. Particulars: Legal mortgage over each charged property fixed charge all book debts goodwil and uncalled capital assignment the rental income and the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
4 October 2007 | Delivered on: 16 October 2007 Satisfied on: 10 September 2015 Persons entitled: Pr Birkenhead Limited Classification: Rent deposit deed Secured details: £4480.28 due or to become due from the company to. Particulars: All monies standing from time to time in the account created pursuant to the rent deposit deed. Fully Satisfied |
14 June 2007 | Delivered on: 16 June 2007 Satisfied on: 13 July 2015 Persons entitled: Bibby Financial Services Limited as 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 2005 | Delivered on: 4 November 2005 Satisfied on: 16 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2004 | Delivered on: 10 February 2004 Satisfied on: 16 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 February 2024 | Full accounts made up to 31 July 2023 (35 pages) |
---|---|
14 September 2023 | Change of share class name or designation (2 pages) |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (6 pages) |
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
31 July 2023 | Director's details changed for Mr Christopher Mark Smylie on 28 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
8 February 2023 | Full accounts made up to 31 July 2022 (34 pages) |
30 January 2023 | Termination of appointment of Sally Louise Smylie as a secretary on 25 September 2022 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
5 January 2022 | Secretary's details changed for Sally Louise Smylie on 5 January 2022 (1 page) |
5 January 2022 | Director's details changed for Mr Nigel Anthony Smylie on 5 January 2022 (2 pages) |
14 December 2021 | Full accounts made up to 31 July 2021 (33 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (6 pages) |
11 August 2021 | Confirmation statement made on 16 July 2021 with updates (6 pages) |
10 June 2021 | Appointment of Adam Thomas Smylie as a director on 10 June 2021 (2 pages) |
10 June 2021 | Appointment of Alexander James Smylie as a director on 10 June 2021 (2 pages) |
26 January 2021 | Full accounts made up to 31 July 2020 (31 pages) |
17 October 2020 | Change of share class name or designation (2 pages) |
17 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2020 | Change of details for Mr Nigel Smylie as a person with significant control on 30 April 2016 (2 pages) |
13 October 2020 | Notification of Christopher Mark Smylie as a person with significant control on 6 April 2016 (2 pages) |
13 October 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
26 May 2020 | Satisfaction of charge 048356470010 in full (1 page) |
26 May 2020 | Satisfaction of charge 048356470011 in full (1 page) |
22 May 2020 | Registration of charge 048356470014, created on 21 May 2020 (23 pages) |
30 March 2020 | Satisfaction of charge 6 in full (1 page) |
30 March 2020 | Satisfaction of charge 048356470009 in full (1 page) |
24 March 2020 | Registration of charge 048356470012, created on 23 March 2020 (29 pages) |
24 March 2020 | Registration of charge 048356470013, created on 23 March 2020 (25 pages) |
7 January 2020 | Full accounts made up to 31 July 2019 (30 pages) |
1 October 2019 | Director's details changed for Christopher Mark Smylie on 1 October 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with updates (6 pages) |
5 March 2019 | Full accounts made up to 31 July 2018 (30 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Change of share class name or designation (2 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (30 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (30 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (32 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (32 pages) |
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Resolutions
|
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 April 2016 | Termination of appointment of Christopher Mark Smylie as a secretary on 5 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Christopher Mark Smylie as a secretary on 5 April 2016 (2 pages) |
19 April 2016 | Appointment of Sally Louise Smylie as a secretary on 6 April 2016 (3 pages) |
19 April 2016 | Appointment of Sally Louise Smylie as a secretary on 6 April 2016 (3 pages) |
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 15 January 2016
|
23 February 2016 | Cancellation of shares. Statement of capital on 15 January 2016
|
17 December 2015 | Amended full accounts made up to 31 July 2015 (19 pages) |
17 December 2015 | Amended full accounts made up to 31 July 2015 (19 pages) |
15 December 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
15 December 2015 | Accounts for a small company made up to 31 July 2015 (9 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2015 | Satisfaction of charge 4 in full (4 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 July 2015 | Satisfaction of charge 3 in full (7 pages) |
13 July 2015 | Satisfaction of charge 8 in full (4 pages) |
13 July 2015 | Satisfaction of charge 8 in full (4 pages) |
13 July 2015 | Satisfaction of charge 3 in full (7 pages) |
26 April 2015 | Accounts for a small company made up to 1 August 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 1 August 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 1 August 2014 (7 pages) |
25 March 2015 | Registration of charge 048356470011, created on 16 March 2015 (19 pages) |
25 March 2015 | Registration of charge 048356470011, created on 16 March 2015 (19 pages) |
19 March 2015 | Registration of charge 048356470010, created on 16 March 2015 (9 pages) |
19 March 2015 | Registration of charge 048356470010, created on 16 March 2015 (9 pages) |
2 October 2014 | Registered office address changed from Unit 15 Valley Road Business Park, Birkenhead Merseyside CH41 7ED to Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Unit 15 Valley Road Business Park, Birkenhead Merseyside CH41 7ED to Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Unit 15 Valley Road Business Park, Birkenhead Merseyside CH41 7ED to Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 October 2014 (1 page) |
12 September 2014 | Registration of charge 048356470009, created on 9 September 2014 (8 pages) |
12 September 2014 | Registration of charge 048356470009, created on 9 September 2014 (8 pages) |
12 September 2014 | Registration of charge 048356470009, created on 9 September 2014 (8 pages) |
30 July 2014 | Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page) |
30 July 2014 | Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages) |
13 December 2013 | Accounts for a small company made up to 31 July 2013 (9 pages) |
13 December 2013 | Accounts for a small company made up to 31 July 2013 (9 pages) |
3 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
4 August 2013 | Termination of appointment of Lee Rutherford as a director (1 page) |
4 August 2013 | Termination of appointment of Lee Rutherford as a director (1 page) |
5 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
4 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
22 September 2010 | Director's details changed for Lee Rutherford on 16 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Lee Rutherford on 16 July 2010 (2 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
15 December 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
21 December 2008 | Director appointed lee rutherford (2 pages) |
21 December 2008 | Director appointed lee rutherford (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 October 2008 | Appointment terminated director santosh bhaskaran (1 page) |
23 October 2008 | Appointment terminated director santosh bhaskaran (1 page) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (5 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: unit 12 valley road business park birkenhead wirral CH41 7ED (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: unit 12 valley road business park birkenhead wirral CH41 7ED (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
14 September 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (7 pages) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
26 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
8 March 2006 | Return made up to 17/07/05; full list of members (8 pages) |
8 March 2006 | Return made up to 17/07/05; full list of members (8 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 January 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
28 October 2004 | Return made up to 17/07/04; full list of members
|
28 October 2004 | Return made up to 17/07/04; full list of members
|
18 October 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
18 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
18 October 2004 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 March 2004 | Company name changed smylie exports LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed smylie exports LIMITED\certificate issued on 29/03/04 (2 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |