Company NameSmileright Holdings Limited
DirectorCharles Augustus Quail
Company StatusActive
Company Number08053264
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameDr Charles Augustus Quail
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWade House 37-39 Queen Street
Swindon
Wiltshire
SN1 1RN

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

2 at £1Charles Augustus Quail
66.67%
Ordinary
1 at £1Shiromani Sharda Devi Quail
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 May 2021Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 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)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Second filing of Confirmation Statement dated 01/05/2017 (11 pages)
12 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 June 2018Registered 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 7 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 03/07/2018.
(7 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2,007,200
(8 pages)
10 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2,007,200
(8 pages)
2 March 2017Current accounting period shortened from 31 May 2017 to 30 March 2017 (3 pages)
2 March 2017Current accounting period shortened from 31 May 2017 to 30 March 2017 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
11 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
26 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 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)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(3 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(3 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(3 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers residential address was removed from the IN01 on 14/08/2018 as it was Factually Inaccurate
(19 pages)