Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMILE LOYALTY LIMITED
Company Information for

SMILE LOYALTY LIMITED

200-202 ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
01038517
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Smile Loyalty Ltd
SMILE LOYALTY LIMITED was founded on 1972-01-17 and had its registered office in 200-202 Aldersgate Street. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
SMILE LOYALTY LIMITED
 
Legal Registered Office
200-202 ALDERSGATE STREET
LONDON
 
Previous Names
CONOCO LEASING LIMITED14/10/2002
Filing Information
Company Number 01038517
Date formed 1972-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2017-01-28 09:14:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMILE LOYALTY LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARIE PRICE
Company Secretary 2012-04-30
EDITH JEANNIE STIRRUP
Company Secretary 2012-04-30
GUY ROBERT PULHAM
Director 2012-04-04
GUY ROBERT PULHAM
Director 2012-04-04
MARY ELIZABETH WOLF
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE
Director 2012-06-30 2015-09-01
STEFAN AKE WULKAN
Director 2009-08-31 2012-06-30
DAVID GRIMSHAW
Company Secretary 2009-04-05 2012-04-30
PATRICK LAURENCE HUDSON
Director 2006-03-01 2012-04-04
RUPERT JUSTIN TURNER
Director 2003-01-10 2009-08-31
RICHARD PHILIPSON BARBER SWALLOW
Company Secretary 2002-11-11 2009-04-05
RICHARD PHILIPSON BARBER SWALLOW
Director 2002-11-11 2009-04-05
ROY WILLIAM ROLEY
Director 2003-01-10 2006-02-26
JAMES DEAS MCMORRAN
Director 1998-11-01 2003-01-14
ROGER ANTHONY SHIRLEY
Director 1992-10-22 2003-01-14
DERRYL LYNN COLLINS
Company Secretary 1998-10-05 2002-11-11
DERRYL LYNN COLLINS
Director 1998-10-05 2002-11-11
JOHN ROBERT KERR
Director 1995-03-01 1998-11-01
ROBERT EDWARD PELZER
Company Secretary 1996-07-31 1998-10-05
ROBERT EDWARD PELZER
Director 1996-07-31 1998-10-05
FRANK LAWRENCE GANNON
Company Secretary 1994-07-01 1997-06-15
FRANK LAWRENCE GANNON
Director 1994-07-01 1997-06-15
ADRIAN DEREK GLENDON HILL
Company Secretary 1992-10-22 1996-07-31
ADRIAN DEREK GLENDON HILL
Director 1992-10-22 1996-07-31
MILES CLAREN MAYS
Director 1992-10-22 1995-03-01
DERRYL LYNN COLLINS
Company Secretary 1993-10-22 1994-07-01
DERRYL LYNN COLLINS
Director 1992-10-22 1994-07-01
CAROL FERNE GRAEBNER
Company Secretary 1992-10-22 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ELIZABETH WOLF JIFFY LIMITED Director 2015-09-01 CURRENT 1954-06-16 Dissolved 2016-11-29
MARY ELIZABETH WOLF PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-09-01 CURRENT 2011-11-21 Active
MARY ELIZABETH WOLF JET PETROL LIMITED Director 2015-09-01 CURRENT 1994-04-06 Active
MARY ELIZABETH WOLF JET PETROLEUM LIMITED Director 2015-09-01 CURRENT 1988-03-09 Active
MARY ELIZABETH WOLF PHILLIPS 66 LIMITED Director 2015-09-01 CURRENT 1954-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-31DS01APPLICATION FOR STRIKING-OFF
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 7150
2015-09-24AR0123/09/15 FULL LIST
2015-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02AP01DIRECTOR APPOINTED MARY ELIZABETH WOLF
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 7150
2014-10-01AR0123/09/14 FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21MEM/ARTSARTICLES OF ASSOCIATION
2013-12-11SH0101/11/13 STATEMENT OF CAPITAL GBP 7150
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-06RES13RE-SHARES REDEEM SH 31/10/2013
2013-11-06RES0131/10/2013
2013-10-10AR0123/09/13 FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2012-11-06AR0123/09/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED GUY ROBERT PULHAM
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN WULKAN
2012-08-17AP01DIRECTOR APPOINTED PETER GEORGE
2012-05-08AP03SECRETARY APPOINTED EDITH JEANNIE STIRRUP
2012-05-03AP03SECRETARY APPOINTED ELAINE MARIE PRICE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW
2012-04-16AP01DIRECTOR APPOINTED GUY ROBERT PULHAM
2012-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUDSON
2011-09-29AR0123/09/11 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-30AR0123/09/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LAURENCE HUDSON / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN AKE WULKAN / 27/04/2010
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-16288aDIRECTOR APPOINTED STEFAN AKE WULKAN
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR RUPERT TURNER
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY RICHARD SWALLOW
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SWALLOW
2009-04-14288aSECRETARY APPOINTED DAVID GRIMSHAW
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-27363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-25363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363aRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-24363aRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-13288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-11363aRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-11-29353LOCATION OF REGISTER OF MEMBERS
2002-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-28288aNEW SECRETARY APPOINTED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: PARK HOUSE 116 PARK STREET LONDON W1K 6NN
2002-10-14CERTNMCOMPANY NAME CHANGED CONOCO LEASING LIMITED CERTIFICATE ISSUED ON 14/10/02
2001-10-25363aRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SMILE LOYALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMILE LOYALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMILE LOYALTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMILE LOYALTY LIMITED

Intangible Assets
Patents
We have not found any records of SMILE LOYALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMILE LOYALTY LIMITED
Trademarks
We have not found any records of SMILE LOYALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMILE LOYALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SMILE LOYALTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SMILE LOYALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMILE LOYALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMILE LOYALTY LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A