Company NameHLC Group Limited
Company StatusDissolved
Company Number04090948
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date17 December 2021 (2 years, 4 months ago)
Previous NamesSmile-On Holdings Limited and The Healthcare Learning Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameJeanette Margaret Gregson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 St Johns Hill Grove
London
SW11 2RF
Director NameMr Noam Tamir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Beech Street
London
EC2Y 8AD
Director NameMr Noah Freedman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Sunny Gardens Road
London
NW4 1SG
Secretary NameJanet Lovekin
NationalityBritish
StatusResigned
Appointed06 November 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressBelvedere House 64 Lower Road
Bemerton
Salisbury
SP2 9NQ
Director NameJohn Michael Graham Hunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2011)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressBeaston
Broadhempston
Totnes
Devon
TQ9 6BX
Director NameJonathan Bernard Haynes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleC O O
Correspondence Address33 Barons Hurst
Epsom
KT18 7DU
Director NameMr Simon Robert Brodie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration18 years, 8 months (resigned 04 February 2020)
RoleDirector Of E-Business Develop
Country of ResidenceEngland
Correspondence AddressDevonshire House
Low Road
Barrowby
Lincolnshire
NG32 1DB
Secretary NameMr Noam Tamir
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lawn Road
London
NW3 2XB
Secretary NameMr Michael John Denison
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fox Close
Weybridge
Surrey
KT13 0AX
Director NamePatrick Grant Cannon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2012)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Frampton Way
Kings Worthy
Winchester
Hampshire
SO23 7QE
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NameMr Michael John Denison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameSaki Riffner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
22 Lower Sloane Street
London
SW1W 8BJ
Director NameMrs Valerie Claire Kendall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Coronation Road
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameMoshiko Giat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed04 June 2010(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressRehov Ayalon 23 Brnea
Ashkelon
Israel
Director NameMr Colin William Kingsnorth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 November 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces House 38 Jermyn Street
London
SW1Y 6DN
Director NameMrs Ruth Anna Tamir
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(15 years after company formation)
Appointment Duration3 years (resigned 31 October 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4th Floor Baird House 15-17 St Cross Street
London
EC1N 8UW
Director NameMr Ian Edward Melvin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2018)
RoleAccountant/ Company Director
Country of ResidenceIsle Of Man
Correspondence Address64 Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameMr Mashood Seriki
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(19 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address45 Beech Street
London
EC2Y 8AD
Director NameMr Mashood Seriki
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(19 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address45 Beech Street
London
EC2Y 8AD
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Director NameBrainspark Services Limited (Corporation)
StatusResigned
Appointed17 September 2002(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 23 September 2004)
Correspondence AddressThe Lightwell
12-16 Laystall Street Clerkenwell
London
EC1R 4PF
Secretary NameThe Business Of Business Limited (Corporation)
StatusResigned
Appointed12 January 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2015)
Correspondence Address8 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA

Contact

Websitewww.healthcare-learning.com
Email address[email protected]
Telephone020 74008989
Telephone regionLondon

Location

Registered Address45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,097,775

Accounts

Latest Accounts29 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Charges

27 November 2002Delivered on: 17 December 2002
Satisfied on: 2 October 2008
Persons entitled: Noam Tamir

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
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
27 November 2002Delivered on: 17 December 2002
Satisfied on: 2 October 2008
Persons entitled: Mannagras International Nv

Classification: Legal charge
Secured details: £15,000.00 due or to become due from the company to the chargee.
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
27 November 2002Delivered on: 17 December 2002
Satisfied on: 2 October 2008
Persons entitled: Brainspark PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
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

7 July 2020Order of court to wind up (3 pages)
21 March 2020Termination of appointment of Moshiko Giat as a director on 20 March 2020 (1 page)
21 March 2020Termination of appointment of Noam Tamir as a director on 20 March 2020 (1 page)
18 March 2020Termination of appointment of Mashood Seriki as a director on 18 March 2020 (1 page)
19 February 2020Appointment of Mr Mashood Seriki as a director on 18 February 2020 (2 pages)
18 February 2020Termination of appointment of Mashood Seriki as a director on 18 February 2020 (1 page)
5 February 2020Termination of appointment of Simon Robert Brodie as a director on 4 February 2020 (1 page)
18 December 2019Termination of appointment of Valerie Claire Kendall as a director on 15 November 2019 (1 page)
18 December 2019Registered office address changed from 4th Floor Baird House 15-17 st Cross Street London EC1N 8UW to 45 Beech Street London EC2Y 8AD on 18 December 2019 (1 page)
5 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 29 December 2018 (8 pages)
28 December 2018Unaudited abridged accounts made up to 29 December 2017 (8 pages)
7 November 2018Termination of appointment of Ian Edward Melvin as a director on 6 November 2018 (1 page)
6 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Colin William Kingsnorth as a director on 6 November 2018 (1 page)
6 November 2018Termination of appointment of Ruth Anna Tamir as a director on 31 October 2018 (1 page)
30 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
29 September 2018Current accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
7 June 2018Director's details changed for Mr Noam Tamir on 31 May 2018 (2 pages)
27 December 2017Unaudited abridged accounts made up to 30 December 2016 (8 pages)
27 December 2017Unaudited abridged accounts made up to 30 December 2016 (8 pages)
22 November 2017Director's details changed for Mr Mashood Seriki on 22 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Mashood Seriki on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 28 September 2017 with updates (8 pages)
22 November 2017Confirmation statement made on 28 September 2017 with updates (8 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 October 2016Confirmation statement made on 28 September 2016 with updates (10 pages)
13 October 2016Confirmation statement made on 28 September 2016 with updates (10 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Appointment of Mr Ian Edward Melvin as a director on 2 February 2016 (2 pages)
15 February 2016Appointment of Mr Ian Edward Melvin as a director on 2 February 2016 (2 pages)
6 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 499,472.66
(10 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 499,472.66
(10 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Termination of appointment of the Business of Business Limited as a secretary on 1 September 2015 (1 page)
22 October 2015Termination of appointment of the Business of Business Limited as a secretary on 1 September 2015 (1 page)
13 October 2015Appointment of Mrs Ruth Anna Tamir as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mrs Ruth Anna Tamir as a director on 13 October 2015 (2 pages)
16 July 2015Company name changed the healthcare learning company LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
16 July 2015Company name changed the healthcare learning company LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
7 November 2014Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 4Th Floor Treasure House 19-21 Hatton Garden London EC1N 8BA to 4Th Floor Baird House 15-17 St Cross Street London EC1N 8UW on 7 November 2014 (1 page)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 499,472.66
(11 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 499,472.66
(11 pages)
5 October 2014Secretary's details changed for The Business of Business Limited on 31 May 2014 (1 page)
5 October 2014Secretary's details changed for The Business of Business Limited on 31 May 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2013
(6 pages)
12 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/12/2013
(6 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 499,889.04
  • ANNOTATION A second filed SH01 was registered on 12/02/2014
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 499,889.04
  • ANNOTATION A second filed SH01 was registered on 12/02/2014
(4 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders (11 pages)
28 September 2013Annual return made up to 28 September 2013 with a full list of shareholders (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Termination of appointment of Michael Denison as a director (1 page)
11 June 2013Termination of appointment of Michael Denison as a director (1 page)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 442,172.78
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 442,172.78
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 442,172.78
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 442,172.78
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 10 October 2012
  • GBP 442,172.78
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (12 pages)
3 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (12 pages)
10 September 2012Termination of appointment of Patrick Cannon as a director (1 page)
10 September 2012Termination of appointment of Patrick Cannon as a director (1 page)
23 January 2012Appointment of Colin William Kingsnorth as a director (2 pages)
23 January 2012Appointment of Colin William Kingsnorth as a director (2 pages)
17 January 2012Termination of appointment of Saki Riffner as a director (1 page)
17 January 2012Termination of appointment of Saki Riffner as a director (1 page)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (13 pages)
17 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (13 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Termination of appointment of John Hunt as a director (1 page)
12 April 2011Termination of appointment of John Hunt as a director (1 page)
27 October 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
27 October 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
28 September 2010Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8LF on 28 September 2010 (1 page)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
28 September 2010Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8LF on 28 September 2010 (1 page)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
16 June 2010Appointment of Moshiko Giat as a director (2 pages)
16 June 2010Appointment of Moshiko Giat as a director (2 pages)
12 May 2010Appointment of Valerie Claire Kendall as a director (2 pages)
12 May 2010Appointment of Valerie Claire Kendall as a director (2 pages)
12 November 2009Director's details changed for Patrick Grant Cannon on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Patrick Grant Cannon on 11 November 2009 (2 pages)
10 November 2009Director's details changed for Patrick Grant Cannon on 16 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
10 November 2009Director's details changed for John Michael Graham Hunt on 16 October 2009 (2 pages)
10 November 2009Secretary's details changed for The Business of Business Limited on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Patrick Grant Cannon on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon Robert Brodie on 16 October 2009 (2 pages)
10 November 2009Secretary's details changed for The Business of Business Limited on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael John Denison on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Mashood Seriki on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Simon Robert Brodie on 16 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
10 November 2009Director's details changed for Mr Michael John Denison on 16 October 2009 (2 pages)
10 November 2009Director's details changed for John Michael Graham Hunt on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Mashood Seriki on 16 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (11 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (11 pages)
11 February 2009Capitals not rolled up (2 pages)
11 February 2009Capitals not rolled up (2 pages)
19 November 2008Return made up to 16/10/08; full list of members (13 pages)
19 November 2008Return made up to 16/10/08; full list of members (13 pages)
18 November 2008Appointment terminated director noah freedman (1 page)
18 November 2008Appointment terminated director noah freedman (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Director appointed saki riffner (2 pages)
4 September 2008Director appointed saki riffner (2 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
30 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=42722.02\gbp ic 347116.31/389838.33\ (2 pages)
30 May 2008Ad 01/04/08-30/04/08\gbp si [email protected]=42722.02\gbp ic 347116.31/389838.33\ (2 pages)
14 April 2008Return made up to 31/10/07; full list of members (12 pages)
14 April 2008Return made up to 31/10/07; full list of members (12 pages)
20 November 2007Return made up to 16/10/07; full list of members (7 pages)
20 November 2007Return made up to 16/10/07; full list of members (7 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
2 June 2007Full accounts made up to 31 December 2006 (12 pages)
2 June 2007Full accounts made up to 31 December 2006 (12 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
20 December 2006Return made up to 16/10/06; full list of members (7 pages)
20 December 2006Return made up to 16/10/06; full list of members (7 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 November 2005Return made up to 16/10/05; full list of members (14 pages)
30 November 2005Return made up to 16/10/05; full list of members (14 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
23 September 2005Company name changed smile-on holdings LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed smile-on holdings LIMITED\certificate issued on 23/09/05 (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
4 March 2005Return made up to 16/10/04; full list of members (13 pages)
4 March 2005Return made up to 16/10/04; full list of members (13 pages)
31 January 2005Registered office changed on 31/01/05 from: 3 fox close weybridge surrey KT13 0AX (1 page)
31 January 2005Registered office changed on 31/01/05 from: 3 fox close weybridge surrey KT13 0AX (1 page)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
12 January 2005Registered office changed on 12/01/05 from: the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (2 pages)
12 January 2005Registered office changed on 12/01/05 from: the lightwell 12-16 laystall street clerkenwell london EC1R 4PF (2 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
12 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
14 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 November 2003New secretary appointed (4 pages)
6 November 2003New secretary appointed (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 October 2003Ad 04/03/02--------- £ si [email protected] (2 pages)
20 October 2003Ad 04/03/02--------- £ si [email protected] (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
20 August 2003New secretary appointed (1 page)
20 August 2003New secretary appointed (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
25 July 2003Return made up to 16/10/02; full list of members (11 pages)
25 July 2003Return made up to 16/10/02; full list of members (11 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
27 January 2002Ad 16/01/02--------- £ si [email protected]=4504 £ ic 305998/310502 (2 pages)
27 January 2002Ad 16/01/02--------- £ si [email protected]=4504 £ ic 305998/310502 (2 pages)
2 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2001Ad 16/05/01--------- £ si [email protected]=13398 £ ic 227201/240599 (2 pages)
29 August 2001Statement of affairs (7 pages)
29 August 2001Statement of affairs (7 pages)
29 August 2001Ad 16/05/01--------- £ si [email protected]=13398 £ ic 227201/240599 (2 pages)
13 June 2001Ad 22/05/01--------- £ si [email protected]=52200 £ ic 175001/227201 (2 pages)
13 June 2001Ad 22/05/01--------- £ si [email protected]=52200 £ ic 175001/227201 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
22 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2001Application for reregistration from PLC to private (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2001Re-registration of Memorandum and Articles (29 pages)
22 May 2001Application for reregistration from PLC to private (1 page)
22 May 2001Re-registration of Memorandum and Articles (29 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 January 2001Ad 14/11/00--------- £ si [email protected]=175000 £ ic 1/175001 (2 pages)
2 January 2001Statement of affairs (13 pages)
2 January 2001Ad 14/11/00--------- £ si [email protected]=175000 £ ic 1/175001 (2 pages)
2 January 2001Statement of affairs (13 pages)
5 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 December 2000Memorandum and Articles of Association (88 pages)
5 December 2000Memorandum and Articles of Association (88 pages)
5 December 2000£ nc 50000/500000 07/11/00 (1 page)
5 December 2000£ nc 50000/500000 07/11/00 (1 page)
27 November 2000Prospectus (4 pages)
27 November 2000Prospectus (4 pages)
27 November 2000Prospectus (67 pages)
27 November 2000Prospectus (67 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Registered office changed on 22/11/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
22 November 2000Registered office changed on 22/11/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page)
22 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 November 2000Application to commence business (2 pages)
7 November 2000Application to commence business (2 pages)
7 November 2000Certificate of authorisation to commence business and borrow (1 page)
7 November 2000Certificate of authorisation to commence business and borrow (1 page)
16 October 2000Incorporation (88 pages)
16 October 2000Incorporation (88 pages)