ALL SMILES LIMITED
BUCKS

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1HD
Company number 04578169
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKS, MK18 1HD
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mrs Kerry Jayne Mannan on 1 September 2016. The most likely internet sites of ALL SMILES LIMITED are www.allsmiles.co.uk, and www.all-smiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bicester North Rail Station is 9.5 miles; to Fenny Stratford Rail Station is 11.6 miles; to Kings Sutton Rail Station is 12.5 miles; to Oxford Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Smiles Limited is a Private Limited Company. The company registration number is 04578169. All Smiles Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of All Smiles Limited is Chandos House School Lane Buckingham Bucks Mk18 1hd. The company`s financial liabilities are £0.01k. It is £-0.12k against last year. The cash in hand is £21.04k. It is £14.47k against last year. And the total assets are £30.28k, which is £9.69k against last year. HUYNH, Thi-Tu is a Director of the company. MANNAN, Kerry Jayne is a Director of the company. Secretary HUYNH, Thanh has been resigned. Secretary MANNAN, Waled has been resigned. Secretary PELUSO, Angela has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUYNH, Thanh has been resigned. Director MANNAN, Waled, Dr has been resigned. Director PELUSO, Angela has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dental practice activities".


all smiles Key Finiance

LIABILITIES £0.01k
-94%
CASH £21.04k
+220%
TOTAL ASSETS £30.28k
+47%
All Financial Figures

Current Directors

Director
HUYNH, Thi-Tu
Appointed Date: 04 January 2011
88 years old

Director
MANNAN, Kerry Jayne
Appointed Date: 04 January 2011
50 years old

Resigned Directors

Secretary
HUYNH, Thanh
Resigned: 31 January 2011
Appointed Date: 11 January 2011

Secretary
MANNAN, Waled
Resigned: 11 January 2011
Appointed Date: 29 September 2010

Secretary
PELUSO, Angela
Resigned: 29 September 2010
Appointed Date: 31 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Director
HUYNH, Thanh
Resigned: 04 January 2011
Appointed Date: 31 October 2002
52 years old

Director
MANNAN, Waled, Dr
Resigned: 11 January 2011
Appointed Date: 31 October 2002
52 years old

Director
PELUSO, Angela
Resigned: 29 September 2010
Appointed Date: 31 October 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mrs Thi-Tu Huynh
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kerry Jayne Mannan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim - Quynh Wong
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL SMILES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Director's details changed for Mrs Kerry Jayne Mannan on 1 September 2016
31 Oct 2016
Director's details changed for Mrs Thi-Tu Huynh on 1 September 2016
08 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4

...
... and 50 more events
26 Nov 2002
New secretary appointed;new director appointed
26 Nov 2002
New director appointed
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
31 Oct 2002
Incorporation

ALL SMILES LIMITED Charges

30 September 2010
Mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 12/13 barns dale drive, west croft, milton keynes…
8 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/13 westcroft district centre milton keynes. By way of…