Company NameConfident Smile Ltd
DirectorsSomayeh Kamali and Ali-Reza Hashemi
Company StatusActive
Company Number06564598
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Somayeh Kamali
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleDental Practice Manager
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameDr Ali-Reza Hashemi
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed28 April 2020(12 years after company formation)
Appointment Duration4 years
RoleDentist
Country of ResidenceEngland
Correspondence Address12 The Mount
Esher
KT10 8LQ
Director NameDr Ali Reza Hashemi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressConfident Smile 20a Market Place
Hampstead Garden Suburb
London
NW11 6JJ
Director NameDr Sunday Olubunmi Oke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2013)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address19 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Director NameMr Sunday Olubunmi Oke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2014)
RoleDentist
Country of ResidenceEngland
Correspondence Address19 Kentish House
Kentish Lane Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Dr Ali Reza Hashemi
100.00%
Ordinary

Financials

Year2014
Net Worth-£317,847
Cash£8,635
Current Liabilities£105,353

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

6 January 2022Delivered on: 7 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 July 2008Delivered on: 17 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 56A high street, shepperton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 May 2008Delivered on: 23 May 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 April 2020Notification of Alireza Hashemi as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Appointment of Dr Alireza Hashemi as a director on 28 April 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Notification of Somayeh Kamali as a person with significant control on 4 December 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
5 December 2019Appointment of Mrs Somayeh Kamali as a director on 4 December 2019 (2 pages)
5 December 2019Cessation of Alireza Hashemi as a person with significant control on 5 December 2019 (1 page)
5 December 2019Termination of appointment of Ali Reza Hashemi as a director on 4 December 2019 (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
9 April 2019Registered office address changed from C/O S&a Accounting Services Ltd Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 9 April 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Termination of appointment of Sunday Olubunmi Oke as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Sunday Olubunmi Oke as a director on 13 October 2014 (1 page)
29 August 2014Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages)
29 August 2014Director's details changed for Dr Ali Reza Hashemi on 1 August 2014 (2 pages)
16 April 2014Director's details changed for Dr Ali Reza Hashemi on 16 April 2014 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Director's details changed for Dr Ali Reza Hashemi on 16 April 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2014Amended accounts made up to 30 April 2011 (8 pages)
15 January 2014Amended accounts made up to 30 April 2009 (8 pages)
15 January 2014Amended accounts made up to 30 April 2012 (8 pages)
15 January 2014Amended accounts made up to 30 April 2010 (8 pages)
15 January 2014Amended accounts made up to 30 April 2010 (8 pages)
15 January 2014Amended accounts made up to 30 April 2011 (8 pages)
15 January 2014Amended accounts made up to 30 April 2012 (8 pages)
15 January 2014Amended accounts made up to 30 April 2009 (8 pages)
23 October 2013Appointment of Mr Sunday Olubunmi Oke as a director (2 pages)
23 October 2013Appointment of Mr Sunday Olubunmi Oke as a director (2 pages)
5 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 July 2013Registered office address changed from 2-3 Coleridge Gardens Swiss Cottage London United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 2-3 Coleridge Gardens Swiss Cottage London United Kingdom on 25 July 2013 (1 page)
25 July 2013Termination of appointment of Sunday Olubunmi Oke as a director (1 page)
25 July 2013Termination of appointment of Sunday Olubunmi Oke as a director (1 page)
21 June 2013Registered office address changed from 37 Warren Street London W1T 6AD on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 37 Warren Street London W1T 6AD on 21 June 2013 (1 page)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Director's details changed for Dr Ali Reza Hashemi on 14 December 2012 (2 pages)
18 December 2012Director's details changed for Dr Ali Reza Hashemi on 14 December 2012 (2 pages)
15 June 2012Appointment of Dr Sunday Olubunmi Oke as a director (3 pages)
15 June 2012Appointment of Dr Sunday Olubunmi Oke as a director (3 pages)
14 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
27 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 May 2008Director appointed dr ali reza hashemi (1 page)
21 May 2008Director appointed dr ali reza hashemi (1 page)
20 May 2008Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Appointment terminated director warren street nominees LIMITED (1 page)
20 May 2008Ad 14/04/08-14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Appointment terminated director warren street nominees LIMITED (1 page)
14 April 2008Incorporation (19 pages)
14 April 2008Incorporation (19 pages)