Marylebone
London
W1H 4NT
Director Name | Sadaf Mosaffa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2012(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 590 Green Lanes Palmers Green London N13 5RY |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.monalisasmiles.co.uk |
---|
Registered Address | 6 Homer Street Marylebone London W1H 4NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£60,424 |
Cash | £1,533 |
Current Liabilities | £70,357 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 July 2016 | Delivered on: 13 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 83 station road, new barnet, barnet, EN5 1PX as demised by a lease dated 4 july 2016 and made between. (1) khosro basirat and. (2) mona lisa smiles limited. Outstanding |
---|---|
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 August 2023 | Amended total exemption full accounts made up to 30 April 2022 (15 pages) |
---|---|
14 March 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 June 2022 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
5 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
9 April 2019 | Registered office address changed from Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH England to 246 Woodhouse Road London N12 0RU on 9 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2018 to 30 April 2018 (1 page) |
20 July 2018 | Amended total exemption full accounts made up to 31 December 2016 (15 pages) |
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 July 2016 | Registration of charge 075133070002, created on 4 July 2016 (31 pages) |
13 July 2016 | Registration of charge 075133070002, created on 4 July 2016 (31 pages) |
8 July 2016 | Registration of charge 075133070001, created on 4 July 2016 (34 pages) |
8 July 2016 | Registration of charge 075133070001, created on 4 July 2016 (34 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (14 pages) |
15 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 4 June 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Appointment of Sadaf Mosaffa as a director (3 pages) |
5 December 2012 | Appointment of Sadaf Mosaffa as a director (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
1 June 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD England on 21 May 2012 (1 page) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Company name changed rankdecor LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed rankdecor LIMITED\certificate issued on 20/12/11
|
19 December 2011 | Appointment of Dr Khosro Basirat as a director (2 pages) |
19 December 2011 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Appointment of Dr Khosro Basirat as a director (2 pages) |
19 December 2011 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 19 December 2011 (1 page) |
12 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |
12 December 2011 | Termination of appointment of Ela Shah as a director (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|