Company NameImprove Your Smile Ltd
DirectorsAmjad Zahoor Malik and Maimoona Khaliq Malik
Company StatusActive
Company Number07185962
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Amjad Zahoor Malik
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Maimoona Khaliq Malik
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMrs Maimoona Khaliq Malik
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Websiteimproveyoursmile.co.uk
Telephone020 85042704
Telephone regionLondon

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Amjad Zahoor Malik
60.00%
Ordinary
40 at £1Maimoona Khaliq Malik
40.00%
Ordinary

Financials

Year2014
Net Worth-£332,102
Cash£1,062
Current Liabilities£403,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

4 February 2013Delivered on: 9 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

16 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
24 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
5 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2021Change of details for Dr Amjad Zahoor Malik as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages)
18 March 2015Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page)
18 March 2015Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages)
18 March 2015Director's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (2 pages)
18 March 2015Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Secretary's details changed for Mrs Maimoona Khaliq Malik on 1 August 2014 (1 page)
18 March 2015Director's details changed for Dr. Amjad Zahoor Malik on 1 August 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 -225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 -225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
11 September 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
22 November 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
31 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 May 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
25 May 2011Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 221-225 Station Road Harrow Middlesex HA1 2TH England on 25 May 2011 (1 page)
25 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2010Incorporation (24 pages)
11 March 2010Incorporation (24 pages)