THE BEAMING SMILE COMPANY LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5LL

Company number 04185437
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address FINSBURY HOUSE, NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 720,100 . The most likely internet sites of THE BEAMING SMILE COMPANY LIMITED are www.thebeamingsmilecompany.co.uk, and www.the-beaming-smile-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The Beaming Smile Company Limited is a Private Limited Company. The company registration number is 04185437. The Beaming Smile Company Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of The Beaming Smile Company Limited is Finsbury House New Street Chipping Norton Oxfordshire Ox7 5ll. The company`s financial liabilities are £73k. It is £-2.33k against last year. And the total assets are £341.77k, which is £169.39k against last year. CHARALAMBOUS, Soteris is a Secretary of the company. CHARALAMBOUS, Antigone is a Director of the company. CHARALAMBOUS, Chrystalla is a Director of the company. CHARALAMBOUS, Hayley is a Director of the company. CHARALAMBOUS, Kyriacos is a Director of the company. CHARALAMBOUS, Soteris is a Director of the company. CHARALAMBOUS, Varnavas is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the beaming smile company Key Finiance

LIABILITIES £73k
-4%
CASH n/a
TOTAL ASSETS £341.77k
+98%
All Financial Figures

Current Directors

Secretary
CHARALAMBOUS, Soteris
Appointed Date: 22 March 2001

Director
CHARALAMBOUS, Antigone
Appointed Date: 01 January 2006
51 years old

Director
CHARALAMBOUS, Chrystalla
Appointed Date: 22 March 2001
76 years old

Director
CHARALAMBOUS, Hayley
Appointed Date: 01 January 2006
47 years old

Director
CHARALAMBOUS, Kyriacos
Appointed Date: 22 March 2001
78 years old

Director
CHARALAMBOUS, Soteris
Appointed Date: 22 March 2001
55 years old

Director
CHARALAMBOUS, Varnavas
Appointed Date: 22 March 2001
52 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

THE BEAMING SMILE COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 22 March 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 720,100

31 Dec 2015
Micro company accounts made up to 31 March 2015
02 Oct 2015
Satisfaction of charge 2 in full
...
... and 48 more events
13 Apr 2001
New secretary appointed;new director appointed
13 Apr 2001
Director resigned
13 Apr 2001
Secretary resigned
13 Apr 2001
Registered office changed on 13/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
22 Mar 2001
Incorporation

THE BEAMING SMILE COMPANY LIMITED Charges

27 February 2015
Charge code 0418 5437 0004
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 January 2004
Legal mortgage
Delivered: 31 January 2004
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a corner plaice 61 mill end road high…
31 October 2003
Legal mortgage
Delivered: 4 November 2003
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Leasehold property 125 burwell drive witney oxford. With…
5 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 2 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…