Company NameSmileright Limited
Company StatusActive
Company Number07424311
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Charles Augustus Quail
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWade House 37/39 Queen Street
Swindon
Wiltshire
SN1 1RN
Director NameMrs Shiromani Sharda Devi Quail
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(5 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWade House 37/39 Queen Street
Swindon
Wiltshire
SN1 1RN
Director NameDr Charles Harri Quail
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWade House 37-39 Queen Street
Swindon
Wiltshire
SN1 1RN
Director NameMrs Shiromani Sharda Devi Quail
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewoaks 11 Oakridge Avenue
Radlett
Herts
WD7 8EW
Secretary NameMrs Shiromani Snarda Evi Quail
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressNewoaks 11 Oakridge Avenue
Radlett
Herts
WD7 8EW
Secretary NameDr Charles Augustus Quail
StatusResigned
Appointed05 November 2010(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressWade House 37/39 Queen Street
Swindon
Wiltshire
Sn1 !Rn

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Charles Augustus Quail
90.91%
Ordinary
20 at £1Charles Augustus Quail
1.82%
Ordinary A
20 at £1Charles Harri Quail
1.82%
Ordinary E
20 at £1Natalie Quail
1.82%
Ordinary C
20 at £1Sanjay Quail
1.82%
Ordinary D
20 at £1Shiromani Sharda Devi Quail
1.82%
Ordinary B

Financials

Year2014
Net Worth-£1,773,425
Cash£7,306
Current Liabilities£948,783

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

10 February 2016Delivered on: 10 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 54 the maltings st albans.
Outstanding
28 March 2013Delivered on: 30 March 2013
Satisfied on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 54 the maltings st. Albans hertfordshire.
Fully Satisfied
28 March 2013Delivered on: 30 March 2013
Satisfied on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets present and future including book debts buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2013Delivered on: 30 March 2013
Satisfied on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wade house 37-39 queen street swindon.
Fully Satisfied
18 January 2013Delivered on: 23 January 2013
Satisfied on: 22 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

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 book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2011Delivered on: 12 November 2011
Satisfied on: 30 March 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.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
27 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
23 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
18 December 2020Appointment of Mr Charles Harri Quail as a director on 18 December 2020 (2 pages)
12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
3 September 2020Change of details for Smileright Holdings Limited as a person with significant control on 28 August 2020 (2 pages)
3 September 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
19 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
2 January 2019Cessation of Shiromani Sharda Devi Quail as a person with significant control on 7 February 2017 (1 page)
2 January 2019Confirmation statement made on 29 October 2018 with updates (4 pages)
2 January 2019Cessation of Charles Augustus Quail as a person with significant control on 7 February 2017 (1 page)
2 January 2019Change of details for Smileright Holdings Limited as a person with significant control on 7 June 2018 (2 pages)
2 January 2019Notification of Smileright Holdings Limited as a person with significant control on 7 February 2017 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
31 October 2018Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 November 2017Change of details for Dr Charles Augustus Quail as a person with significant control on 25 October 2016 (2 pages)
21 November 2017Change of details for Dr Charles Augustus Quail as a person with significant control on 25 October 2016 (2 pages)
21 November 2017Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 November 2017 (1 page)
21 November 2017Notification of Shiromani Sharda Devi Quail as a person with significant control on 25 October 2016 (2 pages)
21 November 2017Notification of Shiromani Sharda Devi Quail as a person with significant control on 25 October 2016 (2 pages)
21 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 1,000
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
25 October 2016Appointment of Mrs Shiromani Sharda Devi Quail as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mrs Shiromani Sharda Devi Quail as a director on 25 October 2016 (2 pages)
17 March 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 17 March 2016 (1 page)
10 February 2016Registration of charge 074243110007, created on 10 February 2016 (43 pages)
10 February 2016Registration of charge 074243110007, created on 10 February 2016 (43 pages)
24 December 2015Satisfaction of charge 3 in full (1 page)
24 December 2015Satisfaction of charge 5 in full (1 page)
24 December 2015Satisfaction of charge 5 in full (1 page)
24 December 2015Satisfaction of charge 3 in full (1 page)
24 December 2015Satisfaction of charge 4 in full (1 page)
24 December 2015Satisfaction of charge 4 in full (1 page)
22 December 2015Registration of charge 074243110006, created on 18 December 2015 (40 pages)
22 December 2015Registration of charge 074243110006, created on 18 December 2015 (40 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(5 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,100
(5 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,100
(5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,100
(5 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 May 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
23 February 2011Termination of appointment of Charles Quail as a secretary (1 page)
23 February 2011Termination of appointment of Charles Quail as a secretary (1 page)
30 November 2010Termination of appointment of Shiromani Quail as a secretary (1 page)
30 November 2010Secretary's details changed for Dr. Charles Augustus Quail on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Shiromani Quail as a secretary (1 page)
30 November 2010Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages)
30 November 2010Appointment of Dr. Charles Augustus Quail as a secretary (2 pages)
30 November 2010Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages)
30 November 2010Secretary's details changed for Dr. Charles Augustus Quail on 30 November 2010 (2 pages)
30 November 2010Appointment of Dr. Charles Augustus Quail as a secretary (2 pages)
10 November 2010Termination of appointment of Shiromani Quail as a director (1 page)
10 November 2010Termination of appointment of Shiromani Quail as a director (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)