Company NameSmile Solutions Property Limited
DirectorBeeta Nikoopour
Company StatusActive
Company Number11473766
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Beeta Nikoopour
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address33 Bancroft Ave Bancroft Avenue
London
N2 0AR

Location

Registered Address33 Bancroft Ave Bancroft Avenue
London
N2 0AR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

22 October 2018Delivered on: 22 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 beresford road. London. N2 8AT.
Outstanding

Filing History

5 December 2023Registration of charge 114737660002, created on 4 December 2023 (4 pages)
20 November 2023Confirmation statement made on 20 November 2023 with updates (4 pages)
13 November 2023Change of details for Mrs Beeta Nikoopour as a person with significant control on 13 November 2023 (3 pages)
13 November 2023Cessation of Arya Nikoopour as a person with significant control on 13 November 2023 (1 page)
13 November 2023Cessation of Tara Nikoopour as a person with significant control on 13 November 2023 (1 page)
8 November 2023Change of details for Miss Tara Nikoopour as a person with significant control on 7 November 2023 (2 pages)
2 November 2023Total exemption full accounts made up to 30 December 2022 (12 pages)
2 November 2023Change of details for Miss Tara Nikoopour as a person with significant control on 15 October 2023 (2 pages)
26 October 2023Change of details for Mr Arya Nikoopour as a person with significant control on 1 October 2023 (2 pages)
25 October 2023Change of details for Mr Arya Nikoopour as a person with significant control on 1 October 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (3 pages)
30 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
31 January 2022Total exemption full accounts made up to 30 December 2020 (11 pages)
26 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
26 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
28 April 2021Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
12 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
4 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 October 2018Registration of charge 114737660001, created on 22 October 2018 (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with updates (3 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)