Smile Science (westfield) Ltd LONDON


Founded in 2010, Smile Science (westfield), classified under reg no. 07164334 is an active company. Currently registered at 183 Edgware Road NW9 6LP, London the company has been in the business for 14 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 2, 2011 Smile Science (westfield) Ltd is no longer carrying the name Smile Spa (westfield).

The company has one director. Khushtaj K., appointed on 22 February 2010. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Sundeep P., Vaishali P. and others listed below. There were no ex secretaries.

Smile Science (westfield) Ltd Address / Contact

Office Address 183 Edgware Road
Town London
Post code NW9 6LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07164334
Date of Incorporation Mon, 22nd Feb 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Khushtaj K.

Position: Director

Appointed: 22 February 2010

Sundeep P.

Position: Director

Appointed: 18 March 2011

Resigned: 21 February 2014

Vaishali P.

Position: Director

Appointed: 18 March 2011

Resigned: 25 September 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Khushtaj K. This PSC has significiant influence or control over the company,.

Khushtaj K.

Notified on 25 September 2016
Nature of control: significiant influence or control

Company previous names

Smile Spa (westfield) February 2, 2011

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 Worth18 647-15 964-37 851      
Balance Sheet
Cash Bank On Hand    9 48856 068150 49895 15029 793
Current Assets1 50065 476157 598163 209257 714420 850560 267484 740710 676
Debtors1 50049 525  100 127257 762300 920191 479522 839
Net Assets Liabilities  37 85112 068155 073298 989430 918412 435528 041
Property Plant Equipment     13 39110 5487 7064 046
Total Inventories    148 099107 020108 849198 111158 044
Net Assets Liabilities Including Pension Asset Liability18 647-15 964-37 851      
Stocks Inventory 16 462       
Tangible Fixed Assets107 79473 203       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve17 147-17 464       
Shareholder Funds18 647-15 964-37 851      
Other
Accumulated Depreciation Impairment Property Plant Equipment     8233 6666 50810 168
Average Number Employees During Period    14222
Creditors  23 87239 97372 563135 252139 89738 561153 476
Fixed Assets107 79473 20338 61230 021 13 39110 5487 7064 046
Increase From Depreciation Charge For Year Property Plant Equipment     8232 8432 8423 660
Net Current Assets Liabilities-87 941-89 167133 726123 236185 151285 598420 370446 179557 200
Property Plant Equipment Gross Cost     14 21414 21414 21414 214
Total Assets Less Current Liabilities19 85344 925172 338153 257185 151298 989430 918412 435561 246
Advances Credits Directors   141 18930 07893 542   
Advances Credits Made In Period Directors    111 110    
Amount Specific Advance Or Credit Directors     93 54225 309  
Amount Specific Advance Or Credit Made In Period Directors      25 309  
Amount Specific Advance Or Credit Repaid In Period Directors      93 542  
Creditors Due After One Year1 20660 889210 189      
Creditors Due Within One Year89 441154 64323 872      
Tangible Fixed Assets Cost Or Valuation172 953172 953       
Tangible Fixed Assets Depreciation65 15999 750       
Tangible Fixed Assets Depreciation Charged In Period 34 591       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Confirmation statement with no updates February 9, 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements