Company NameShmily Limited
DirectorHarkirat Singh Sagoo
Company StatusActive
Company Number07857428
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Harkirat Singh Sagoo
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(1 day after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address137 Okehampton Crescent
Welling
Kent
DA16 1DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitetopgiftz.co.uk

Location

Registered Address137 Okehampton Crescent
Welling
Kent
DA16 1DH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London

Shareholders

1 at £1Harkirat Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£371
Cash£109,615
Current Liabilities£155,429

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

24 February 2012Delivered on: 28 February 2012
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

5 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 June 2020Compulsory strike-off action has been discontinued (1 page)
8 June 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 30 November 2018 (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH United Kingdom on 6 June 2012 (1 page)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 November 2011Termination of appointment of Barbara Kahan as a director (1 page)
29 November 2011Termination of appointment of Barbara Kahan as a director (1 page)
24 November 2011Appointment of Mr Harkirat Singh Sagoo as a director (2 pages)
24 November 2011Appointment of Mr Harkirat Singh Sagoo as a director (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)