SMILEWOOD LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 04626303
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 3 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of SMILEWOOD LIMITED are www.smilewood.co.uk, and www.smilewood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smilewood Limited is a Private Limited Company. The company registration number is 04626303. Smilewood Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of Smilewood Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Secretary HINDES, Mark Lewis William has been resigned. Secretary MCGARTOLL, Owen Raphael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HINDES, Mark Lewis William has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director MCGARTOLL, Owen Raphael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007

Director
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 21 January 2003
50 years old

Resigned Directors

Secretary
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 30 April 2004

Secretary
MCGARTOLL, Owen Raphael
Resigned: 30 April 2004
Appointed Date: 21 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 31 December 2002

Director
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 01 January 2003
58 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 14 July 2006
59 years old

Director
LIVINGSTONE, Richard John
Resigned: 24 September 2013
Appointed Date: 21 August 2009
60 years old

Director
MCGARTOLL, Owen Raphael
Resigned: 14 July 2006
Appointed Date: 21 January 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 31 December 2002

Persons With Significant Control

Next Generation Clubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMILEWOOD LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 3 January 2015
09 Feb 2015
Previous accounting period extended from 31 October 2014 to 3 January 2015
...
... and 67 more events
04 Feb 2003
Secretary resigned
04 Feb 2003
New secretary appointed;new director appointed
04 Feb 2003
New director appointed
30 Jan 2003
Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ
31 Dec 2002
Incorporation

SMILEWOOD LIMITED Charges

2 August 2007
Debenture accession deed
Delivered: 14 August 2007
Status: Satisfied on 15 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)(in Such Capacity, the Security Agent)
Description: For details of properties charged please refer to form 395…
24 January 2007
Debenture
Delivered: 5 February 2007
Status: Satisfied on 8 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: F/H land and buildings at mosquito way hatfield business…
19 July 2006
Security agreement
Delivered: 1 August 2006
Status: Satisfied on 26 January 2007
Persons entitled: Deutsche Bank Ag, London Branch in Its Capacity as Agent and Trustee for the Finance Partiesand in Its Capacity as Counterparty to Any Swap Deutsche Bank Ag, London Branch in Its Capacity as Agent and Trustee for the Finance Partiesor Other Hedging Arrangement with the Obligor Deutsche Bank Ag, London Branch in Its Capacity as Agent and Trustee for the Finance Partiesand in Its Capacity as Counterparty to Any Swapor Other Hedging Arrangement with the Obligor
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…