Company NameSmylie Limited
Company StatusActive
Company Number04835647
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Nigel Anthony Smylie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThimble Inn House Birkenhead Road
Meols
Wirral
CH47 9SH
Wales
Director NameMr Christopher Mark Smylie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleExport Manager
Country of ResidenceEngland
Correspondence AddressBroadlake 33 Leighton Road
Neston
Cheshire
CH64 3SG
Wales
Secretary NameSally Louise Smylie
StatusCurrent
Appointed06 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThimble Inn House Birkenhead Road
Meols
Wirral
CH47 9SH
Wales
Director NameAdam Thomas Smylie
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Riverview Business Park
Riverview Road
Bromborough
Wirral
CH62 3RR
Wales
Director NameAlexander James Smylie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Riverview Business Park
Riverview Road
Bromborough
Wirral
CH62 3RR
Wales
Director NameMr Richard James Smylie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riseley Street
Macclesfield
Cheshire
SK10 1BW
Director NameMr Simon David Wray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House Farm
Lowes Lane Gawsworth
Macclesfield
Cheshire
SK11 9QR
Secretary NameMr Richard James Smylie
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riseley Street
Macclesfield
Cheshire
SK10 1BW
Director NameSantosh Bhaskaran
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2004(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2008)
RoleSales Manager
Correspondence AddressUnit 12 Valley Road Business Park
Birkenhead
Wirral
CH41 7ED
Wales
Secretary NameChristopher Mark Smylie
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 April 2016)
RoleExport Manager
Country of ResidenceEngland
Correspondence Address85 Parkgate Road
Neston
CH64 6QF
Wales
Director NameLee Rutherford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
RoleWharehouse Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address17 Holly Place
Moreton
Merseyside
CH46 9QZ
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesmylies.com
Email address[email protected]
Telephone0151 6533335
Telephone regionLiverpool

Location

Registered AddressUnit 7 Riverview Business Park
Riverview Road
Bromborough
Wirral
CH62 3RR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

40 at £1Christopher Mark Smylie
40.00%
Ordinary
40 at £1Nigel Anthony Smylie
40.00%
Ordinary
10 at £1Sally Louise Smylie
10.00%
Ordinary
10 at £1Simon David Wray
10.00%
Ordinary

Financials

Year2014
Net Worth£344,206
Cash£63
Current Liabilities£2,442,868

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

9 September 2014Delivered 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 2008Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 19 March 2015
Persons entitled: Hsbc Invoice Finance(UK) LTD

Classification: A registered charge
Outstanding
25 August 2010Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

2 February 2024Full accounts made up to 31 July 2023 (35 pages)
14 September 2023Change of share class name or designation (2 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (6 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
31 July 2023Director's details changed for Mr Christopher Mark Smylie on 28 July 2023 (2 pages)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 31 July 2022 (34 pages)
30 January 2023Termination of appointment of Sally Louise Smylie as a secretary on 25 September 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
5 January 2022Secretary's details changed for Sally Louise Smylie on 5 January 2022 (1 page)
5 January 2022Director's details changed for Mr Nigel Anthony Smylie on 5 January 2022 (2 pages)
14 December 2021Full accounts made up to 31 July 2021 (33 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (6 pages)
11 August 2021Confirmation statement made on 16 July 2021 with updates (6 pages)
10 June 2021Appointment of Adam Thomas Smylie as a director on 10 June 2021 (2 pages)
10 June 2021Appointment of Alexander James Smylie as a director on 10 June 2021 (2 pages)
26 January 2021Full accounts made up to 31 July 2020 (31 pages)
17 October 2020Change of share class name or designation (2 pages)
17 October 2020Particulars of variation of rights attached to shares (2 pages)
13 October 2020Change of details for Mr Nigel Smylie as a person with significant control on 30 April 2016 (2 pages)
13 October 2020Notification of Christopher Mark Smylie as a person with significant control on 6 April 2016 (2 pages)
13 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 100,000
(5 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 May 2020Satisfaction of charge 048356470010 in full (1 page)
26 May 2020Satisfaction of charge 048356470011 in full (1 page)
22 May 2020Registration of charge 048356470014, created on 21 May 2020 (23 pages)
30 March 2020Satisfaction of charge 6 in full (1 page)
30 March 2020Satisfaction of charge 048356470009 in full (1 page)
24 March 2020Registration of charge 048356470012, created on 23 March 2020 (29 pages)
24 March 2020Registration of charge 048356470013, created on 23 March 2020 (25 pages)
7 January 2020Full accounts made up to 31 July 2019 (30 pages)
1 October 2019Director's details changed for Christopher Mark Smylie on 1 October 2019 (2 pages)
26 July 2019Confirmation statement made on 16 July 2019 with updates (6 pages)
5 March 2019Full accounts made up to 31 July 2018 (30 pages)
8 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 January 2019Change of share class name or designation (2 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 July 2017 (30 pages)
9 January 2018Full accounts made up to 31 July 2017 (30 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
25 April 2017Full accounts made up to 31 July 2016 (32 pages)
25 April 2017Full accounts made up to 31 July 2016 (32 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,000
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 10,000
(4 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 April 2016Termination of appointment of Christopher Mark Smylie as a secretary on 5 April 2016 (2 pages)
19 April 2016Termination of appointment of Christopher Mark Smylie as a secretary on 5 April 2016 (2 pages)
19 April 2016Appointment of Sally Louise Smylie as a secretary on 6 April 2016 (3 pages)
19 April 2016Appointment of Sally Louise Smylie as a secretary on 6 April 2016 (3 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Purchase of own shares. (3 pages)
23 February 2016Cancellation of shares. Statement of capital on 15 January 2016
  • GBP 90
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 15 January 2016
  • GBP 90
(4 pages)
17 December 2015Amended full accounts made up to 31 July 2015 (19 pages)
17 December 2015Amended full accounts made up to 31 July 2015 (19 pages)
15 December 2015Accounts for a small company made up to 31 July 2015 (9 pages)
15 December 2015Accounts for a small company made up to 31 July 2015 (9 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
10 September 2015Satisfaction of charge 4 in full (4 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
13 July 2015Satisfaction of charge 3 in full (7 pages)
13 July 2015Satisfaction of charge 8 in full (4 pages)
13 July 2015Satisfaction of charge 8 in full (4 pages)
13 July 2015Satisfaction of charge 3 in full (7 pages)
26 April 2015Accounts for a small company made up to 1 August 2014 (7 pages)
26 April 2015Accounts for a small company made up to 1 August 2014 (7 pages)
26 April 2015Accounts for a small company made up to 1 August 2014 (7 pages)
25 March 2015Registration of charge 048356470011, created on 16 March 2015 (19 pages)
25 March 2015Registration of charge 048356470011, created on 16 March 2015 (19 pages)
19 March 2015Registration of charge 048356470010, created on 16 March 2015 (9 pages)
19 March 2015Registration of charge 048356470010, created on 16 March 2015 (9 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registration of charge 048356470009, created on 9 September 2014 (8 pages)
12 September 2014Registration of charge 048356470009, created on 9 September 2014 (8 pages)
12 September 2014Registration of charge 048356470009, created on 9 September 2014 (8 pages)
30 July 2014Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page)
30 July 2014Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages)
30 July 2014Secretary's details changed for Christopher Mark Smylie on 1 July 2014 (1 page)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 (2 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Christopher Mark Smylie on 1 July 2014 (2 pages)
13 December 2013Accounts for a small company made up to 31 July 2013 (9 pages)
13 December 2013Accounts for a small company made up to 31 July 2013 (9 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
4 August 2013Termination of appointment of Lee Rutherford as a director (1 page)
4 August 2013Termination of appointment of Lee Rutherford as a director (1 page)
5 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
4 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
22 September 2010Director's details changed for Lee Rutherford on 16 July 2010 (2 pages)
22 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Lee Rutherford on 16 July 2010 (2 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 December 2008Director appointed lee rutherford (2 pages)
21 December 2008Director appointed lee rutherford (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
17 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
23 October 2008Appointment terminated director santosh bhaskaran (1 page)
23 October 2008Appointment terminated director santosh bhaskaran (1 page)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
16 July 2008Return made up to 16/07/08; full list of members (5 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
5 December 2007Registered office changed on 05/12/07 from: unit 12 valley road business park birkenhead wirral CH41 7ED (1 page)
5 December 2007Registered office changed on 05/12/07 from: unit 12 valley road business park birkenhead wirral CH41 7ED (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
14 September 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
14 September 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Return made up to 17/07/07; full list of members (7 pages)
14 August 2007Return made up to 17/07/07; full list of members (7 pages)
16 June 2007Particulars of mortgage/charge (7 pages)
16 June 2007Particulars of mortgage/charge (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
25 October 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
26 September 2006Return made up to 17/07/06; full list of members (8 pages)
26 September 2006Return made up to 17/07/06; full list of members (8 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
8 March 2006Return made up to 17/07/05; full list of members (8 pages)
8 March 2006Return made up to 17/07/05; full list of members (8 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
11 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 January 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
11 January 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
28 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 October 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
18 October 2004Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 March 2004Company name changed smylie exports LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed smylie exports LIMITED\certificate issued on 29/03/04 (2 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)