Simply Smile Hopvine House Limited LONDON


Founded in 2014, Simply Smile Hopvine House, classified under reg no. 09018228 is an active company. Currently registered at Unit 18, The Metro Centre Britannia Way NW10 7PA, London the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Andrew F. and Parul M.. In addition one secretary - Denise R. - is with the firm. As of 28 May 2024, there were 2 ex directors - Daniel A., Colin H. and others listed below. There were no ex secretaries.

Simply Smile Hopvine House Limited Address / Contact

Office Address Unit 18, The Metro Centre Britannia Way
Office Address2 Park Royal
Town London
Post code NW10 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09018228
Date of Incorporation Wed, 30th Apr 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Andrew F.

Position: Director

Appointed: 27 July 2017

Denise R.

Position: Secretary

Appointed: 06 June 2014

Parul M.

Position: Director

Appointed: 30 April 2014

Daniel A.

Position: Director

Appointed: 30 April 2014

Resigned: 02 April 2024

Colin H.

Position: Director

Appointed: 30 April 2014

Resigned: 24 June 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Simply Smile (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simply Smile (Uk) Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Simply Smile (Uk) Limited

18 Park Royal Metro Centre, Britannia Way, London, NW10 7PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paul M.

Notified on 6 April 2016
Ceased on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simply Smile (Uk) Ltd

Unit 18 The Metro Centre Britannia Way, Park Royal, London, NW10 7PA

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 May 2017
Ceased on 12 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100-58 869       
Balance Sheet
Cash Bank In Hand1 87661 724       
Cash Bank On Hand 61 72437 73727 36111 4611 12592 69877 86529 211
Current Assets8 22095 808121 656101 330102 45478 684150 218105 73663 941
Debtors6 34429 98076 26769 41785 60872 45854 26924 11319 210
Intangible Fixed Assets896 349806 714       
Net Assets Liabilities -58 869-63 685-137 979-229 926-325 040   
Net Assets Liabilities Including Pension Asset Liability100-58 869       
Property Plant Equipment 29 69327 99128 33521 28030 33022 12520 839 
Stocks Inventory 4 104       
Tangible Fixed Assets40 00029 693       
Total Inventories 4 1047 6524 5525 3855 1013 2513 75815 520
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -58 969       
Shareholder Funds100-58 869       
Other
Accumulated Amortisation Impairment Intangible Assets 89 635179 270268 905358 540448 175537 810627 445717 080
Accumulated Depreciation Impairment Property Plant Equipment 14 07630 39057 77474 06598 894116 455136 506149 428
Average Number Employees During Period 1313131819171612
Bank Borrowings 578 891524 487      
Creditors 528 891474 4875 917455882 228889 040823 260806 597
Creditors Due After One Year580 000528 891       
Creditors Due Within One Year364 469462 193       
Finance Lease Liabilities Present Value Total   11 3795 917455   
Fixed Assets936 349836 407745 070655 779559 089478 504380 664289 743198 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 50016 50016 50016 50016 50016 50016 50017 000
Increase From Amortisation Charge For Year Intangible Assets  89 63589 63589 63589 63589 63589 63589 635
Increase From Depreciation Charge For Year Property Plant Equipment  16 31427 38416 29124 82917 56120 05112 922
Intangible Assets 806 714717 079627 444537 809448 174358 539268 904179 269
Intangible Assets Gross Cost 896 349896 349896 349896 349896 349896 349896 349 
Intangible Fixed Assets Aggregate Amortisation Impairment 89 635       
Intangible Fixed Assets Cost Or Valuation896 349        
Net Current Assets Liabilities-356 249-366 385-334 268-787 841-788 560-803 544-738 822-717 524-742 656
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Par Value Share 11111111
Profit Loss  -4 816-74 294-91 947-95 114-33 118  
Property Plant Equipment Gross Cost 43 76958 38186 10995 345129 224138 580157 345169 088
Secured Debts630 000578 891       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation40 00043 769       
Tangible Fixed Assets Depreciation 14 076       
Total Additions Including From Business Combinations Property Plant Equipment  14 61227 7289 23633 8799 35618 76511 743
Total Assets Less Current Liabilities580 100470 022410 802-132 062-229 471-325 040-358 158-427 781-543 727

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2024-04-02
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements