Company NameMONA Lisa Smiles Limited
DirectorsKhosro Basirat and Sadaf Mosaffa
Company StatusActive
Company Number07513307
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 3 months ago)
Previous NameRankdecor Limited

Business Activity

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

Directors

Director NameDr Khosro Basirat
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address6 Homer Street
Marylebone
London
W1H 4NT
Director NameSadaf Mosaffa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.monalisasmiles.co.uk

Location

Registered Address6 Homer Street
Marylebone
London
W1H 4NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£60,424
Cash£1,533
Current Liabilities£70,357

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

4 July 2016Delivered 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 2016Delivered on: 8 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 August 2023Amended total exemption full accounts made up to 30 April 2022 (15 pages)
14 March 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 June 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
9 April 2019Registered 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 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
24 September 2018Previous accounting period shortened from 31 December 2018 to 30 April 2018 (1 page)
20 July 2018Amended total exemption full accounts made up to 31 December 2016 (15 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Registration of charge 075133070002, created on 4 July 2016 (31 pages)
13 July 2016Registration of charge 075133070002, created on 4 July 2016 (31 pages)
8 July 2016Registration of charge 075133070001, created on 4 July 2016 (34 pages)
8 July 2016Registration of charge 075133070001, created on 4 July 2016 (34 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
15 January 2016Amended total exemption small company accounts made up to 31 December 2014 (14 pages)
15 January 2016Amended total exemption small company accounts made up to 31 December 2014 (14 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 December 2012Appointment of Sadaf Mosaffa as a director (3 pages)
5 December 2012Appointment of Sadaf Mosaffa as a director (3 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
1 June 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD England on 21 May 2012 (1 page)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
20 December 2011Company name changed rankdecor LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Company name changed rankdecor LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Appointment of Dr Khosro Basirat as a director (2 pages)
19 December 2011Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 19 December 2011 (1 page)
19 December 2011Appointment of Dr Khosro Basirat as a director (2 pages)
19 December 2011Registered office address changed from 47-49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 19 December 2011 (1 page)
12 December 2011Termination of appointment of Ela Shah as a director (1 page)
12 December 2011Termination of appointment of Ela Shah as a director (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)