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

THE WHITER SMILE LIMITED

32 FRITHVILLE GARDENS, SHEPHERDS BUSH, LONDON, W12 7JN,
Company Registration Number
04287842
Private Limited Company
Active

Company Overview

About The Whiter Smile Ltd
THE WHITER SMILE LIMITED was founded on 2001-09-14 and has its registered office in London. The organisation's status is listed as "Active". The Whiter Smile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WHITER SMILE LIMITED
 
Legal Registered Office
32 FRITHVILLE GARDENS
SHEPHERDS BUSH
LONDON
W12 7JN
Other companies in DA15
 
Filing Information
Company Number 04287842
Company ID Number 04287842
Date formed 2001-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 20:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHITER SMILE LIMITED
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 THE WHITER SMILE LIMITED

Current Directors
Officer Role Date Appointed
SAMIR PHEECHOOL BOULIS
Company Secretary 2014-12-01
SAMIR PHEECHOOL BOULIS
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY JANE DRISCOLL
Company Secretary 2001-09-14 2008-12-05
DAMIAN DRISCOLL
Director 2001-09-14 2008-12-05
MANDY JANE DRISCOLL
Director 2001-09-14 2008-12-05
VIRGINIA HARDISTY
Director 2002-10-01 2008-12-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-09-14 2001-09-14
WATERLOW NOMINEES LIMITED
Nominated Director 2001-09-14 2001-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR PHEECHOOL BOULIS SPB LETTINGS LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
SAMIR PHEECHOOL BOULIS PHEECHOOL HOLDINGS LIMITED Director 2014-09-02 CURRENT 2014-09-02 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
2023-09-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Langley House Park Road London N2 8EY England
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Langley House Park Road London N2 8EY England
2022-05-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878420006
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-30PSC04Change of details for Dr Samir Pheechool Boulis as a person with significant control on 2020-07-30
2020-07-30PSC05Change of details for Pheechool Holdings Limited as a person with significant control on 2020-07-30
2020-07-30CH01Director's details changed for Dr Samir Pheechool Boulis on 2020-07-30
2020-07-30CH03SECRETARY'S DETAILS CHNAGED FOR SAMIR PHEECHOOL BOULIS on 2020-07-30
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM 98 Station Road Sidcup Kent DA15 7BY
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878420005
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878420004
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-08-08AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-08-02AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-25PSC02Notification of Pheechool Holdings Limited as a person with significant control on 2016-10-01
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AP03Appointment of Samir Pheechool Boulis as company secretary on 2014-12-01
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-29AR0114/09/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Dr Samir Boulis on 2014-08-04
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-13AR0114/09/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878420003
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042878420002
2012-10-31AR0114/09/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18DISS40Compulsory strike-off action has been discontinued
2012-01-17AR0114/09/11 ANNUAL RETURN FULL LIST
2012-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-02AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AA31/10/09 TOTAL EXEMPTION SMALL
2010-12-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-12-07DISS40DISS40 (DISS40(SOAD))
2010-12-06AR0114/09/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR BOULIS / 14/09/2010
2010-11-08AA01CURRSHO FROM 30/09/2010 TO 31/10/2009
2010-09-28GAZ1FIRST GAZETTE
2009-12-07AR0114/09/09 FULL LIST
2009-07-14363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2009-03-26288aDIRECTOR APPOINTED DR SAMIR BOULIS
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MANDY DRISCOLL
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA HARDISTY
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN DRISCOLL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 5 ARTILLERY LANE LONDON E1 7LP
2008-12-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-15AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-14363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS; AMEND
2008-07-2988(2)AMENDING 88(2)
2008-07-23363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2008-07-23363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS; AMEND
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-10-17363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-10-0588(2)RAD 15/10/03--------- £ SI 2@1
2005-09-21363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O WORTLEY BYERS CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES
2004-11-10363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: BERKELEY HOUSE, HAMBRO ROAD BRENTWOOD ESSEX CM14 4ES
2003-01-23288aNEW DIRECTOR APPOINTED
2002-09-26363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-04288aNEW DIRECTOR APPOINTED
2001-10-04288bDIRECTOR RESIGNED
2001-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-04288bSECRETARY RESIGNED
2001-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to THE WHITER SMILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-17
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against THE WHITER SMILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding LLOYDS TSB BANK PLC
2013-07-20 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2002-06-17 Outstanding THE GOVERNORS OF THE BISHOPSGATE FOUNDATION
Creditors
Creditors Due Within One Year 2011-11-01 £ 577,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE WHITER SMILE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 895,005
Current Assets 2011-11-01 £ 982,755
Debtors 2011-11-01 £ 85,000
Fixed Assets 2011-11-01 £ 1,241,987
Shareholder Funds 2011-11-01 £ 1,647,560
Stocks Inventory 2011-11-01 £ 2,750
Tangible Fixed Assets 2011-11-01 £ 1,241,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE WHITER SMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHITER SMILE LIMITED
Trademarks
We have not found any records of THE WHITER SMILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WHITER SMILE 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 (86230 - Dental practice activities) as THE WHITER SMILE LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where THE WHITER SMILE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WHITER SMILE LIMITEDEvent Date2012-01-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE WHITER SMILE LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WHITER SMILE 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 THE WHITER SMILE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.