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

FIRSTSMILE LIMITED

SUITE 7 ARKLEIGH MANSIONS, 200 BRENT STREET, LONDON, NW4 1BJ,
Company Registration Number
02586356
Private Limited Company
Active

Company Overview

About Firstsmile Ltd
FIRSTSMILE LIMITED was founded on 1991-02-27 and has its registered office in London. The organisation's status is listed as "Active". Firstsmile Limited is a Private Limited Company registered in 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
FIRSTSMILE LIMITED
 
Legal Registered Office
SUITE 7 ARKLEIGH MANSIONS
200 BRENT STREET
LONDON
NW4 1BJ
Other companies in NW4
 
Filing Information
Company Number 02586356
Company ID Number 02586356
Date formed 1991-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTSMILE 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 FIRSTSMILE LIMITED

Current Directors
Officer Role Date Appointed
ESTHER BLOOM
Company Secretary 2014-09-23
KEELEY NEWMAN
Company Secretary 2014-09-23
REUVEN BLOOM
Director 2007-03-27
HADLEY NEWMAN
Director 2007-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
REUVEN BLOOM
Company Secretary 2007-03-27 2016-05-05
STEPHEN ALAN WILLETT
Company Secretary 1991-03-15 2007-03-27
STEPHEN ALAN WILLETT
Director 1991-03-15 2007-03-27
YVONNE HELEN WILLETT
Director 1991-03-15 2007-03-27
MARIE ANN POUNDER
Director 1991-03-15 1993-10-25
JAMES POUNDER
Director 1991-03-15 1993-02-27
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-02-27 1991-03-15
ELK (NOMINEES) LIMITED
Nominated Director 1991-02-27 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REUVEN BLOOM INDEPENDENT JEWISH DAY SCHOOL Director 2018-03-20 CURRENT 2011-07-26 Active
REUVEN BLOOM BEAUMONT SQUARE HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
REUVEN BLOOM ROJOSO LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
REUVEN BLOOM PARK LANE PROP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
REUVEN BLOOM MAYFAIRPROP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
REUVEN BLOOM WILLOWS LODGE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM NEWBLOOM EAST LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM LVNH LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
REUVEN BLOOM WE ALL CARE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
REUVEN BLOOM EVERGREEN LODGE LIMITED Director 2008-05-01 CURRENT 2002-04-11 Active
REUVEN BLOOM NEWBLOOM (DUNDORAN) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
REUVEN BLOOM NEWBLOOM HEALTHCARE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
REUVEN BLOOM NEWBLOOM LIMITED Director 2007-01-10 CURRENT 2007-01-09 Active
HADLEY NEWMAN BEAUMONT SQUARE HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
HADLEY NEWMAN PARK LANE PROP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
HADLEY NEWMAN WE ALL CARE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
HADLEY NEWMAN NEWBLOOM (DUNDORAN) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
HADLEY NEWMAN NEWBLOOM LIMITED Director 2007-01-10 CURRENT 2007-01-09 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 01/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/02/2017
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18TM02Termination of appointment of Reuven Bloom on 2016-05-05
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0127/02/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13AP03SECRETARY APPOINTED ESTHER BLOOM
2014-11-13AP03SECRETARY APPOINTED KEELEY NEWMAN
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0127/02/14 ANNUAL RETURN FULL LIST
2014-01-27AUDAUDITOR'S RESIGNATION
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 24/10/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 24/10/2013
2013-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR REUVEN BLOOM on 2013-10-24
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BQ UNITED KINGDOM
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2013-04-03AR0127/02/13 ANNUAL RETURN FULL LIST
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0127/02/12 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-17AR0127/02/11 FULL LIST
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15AR0127/02/10 FULL LIST
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HADLEY NEWMAN / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-04-02363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REUVEN BLOOM / 01/01/2009
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-20363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / HADLEY NEWMAN / 01/01/2008
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REUVEN BLOOM / 01/01/2008
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-07225ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD TEMPLE FORTUNE ROAD LONDON NW11 0PU
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: THE HALL LONG CLAWSON LEICESTERSHIRE LE14 4NG
2007-04-05288bDIRECTOR RESIGNED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-09363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-01363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-03-02363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FIRSTSMILE 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 FIRSTSMILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-15 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2008-10-15 Outstanding ABBEY NATIONAL PLC
RENT DEPOSIT DEED 2008-03-05 Outstanding DAVID IAN DE GROOT & ARNOLD SOLOMON ISRAEL
DEBENTURE 2007-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-04-30 Satisfied BANK OF SCOTLAND
DEBENTURE 1991-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FIRSTSMILE LIMITED

Intangible Assets
Patents
We have not found any records of FIRSTSMILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTSMILE LIMITED
Trademarks
We have not found any records of FIRSTSMILE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRSTSMILE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-03-05 GBP £1,385

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRSTSMILE 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 FIRSTSMILE 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 FIRSTSMILE 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.