Company NameSmart Magna Europe Limited
Company StatusActive
Company Number02375433
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlexander Constantinides
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceGreece
Correspondence Address59 Anagnostopoulou Stp
Athens 10672
Greece
Director NameMr John Constantinides
Date of BirthApril 1928 (Born 96 years ago)
NationalityGreek
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceGreece
Correspondence Address14b Dionysou Street
Kifissia 14562
Greece
Secretary NameAlexander Constantinides
NationalityGreek
StatusCurrent
Appointed25 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceGreece
Correspondence Address59 Anagnostopoulou Stp
Athens 10672
Greece
Director NameGeorgios Kalamatianos
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed15 July 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleProject Manager For International Software Company
Country of ResidenceSpain
Correspondence AddressC.Domenech Montaner 2 (7 - 9)
Barcelona
08035
Spain
Director NameMichael C Moore
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleTheatrical Literary Agent
Country of ResidenceUnited States
Correspondence Address755 West 23rd Street
Apartment 11d
New York
10011
Director NameMr John Joyatzoglou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed25 April 1992(3 years after company formation)
Appointment Duration-1 years, 1 month (resigned 11 June 1991)
RoleCo Director
Correspondence Address10 Jyronos Street
Athens 15452
Foreign
Director NameAres Kalandides
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman/Greek
StatusResigned
Appointed15 July 2010(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2013)
RoleManaging Director Of Inpolis Gmbh
Country of ResidenceGermany
Correspondence Address57 Sredzki Street
Berlin
10405

Contact

Websitewww.smartmagna.com

Location

Registered AddressSolon House
40a Peterborough Road
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (3 days from now)

Filing History

12 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
19 December 2018Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to Solon House 40a Peterborough Road London SW6 3BN on 19 December 2018 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages)
17 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 28 August 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
20 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(7 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(8 pages)
18 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(8 pages)
14 February 2013Director's details changed for Michael C Moore on 19 September 2012 (2 pages)
14 February 2013Director's details changed for Michael C Moore on 19 September 2012 (2 pages)
8 February 2013Termination of appointment of Ares Kalandides as a director (1 page)
8 February 2013Termination of appointment of Ares Kalandides as a director (1 page)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
12 October 2010Registered office address changed from 82 St John Street London EC1M 4JN on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 82 St John Street London EC1M 4JN on 12 October 2010 (1 page)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed globe oil trading corporation LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed globe oil trading corporation LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
20 September 2010Appointment of Georgios Kalamatianos as a director (2 pages)
20 September 2010Appointment of Michael C Moore as a director (2 pages)
20 September 2010Appointment of Michael C Moore as a director (2 pages)
20 September 2010Appointment of Georgios Kalamatianos as a director (2 pages)
20 September 2010Appointment of Ares Kalandides as a director (2 pages)
20 September 2010Appointment of Ares Kalandides as a director (2 pages)
1 September 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 July 2009Return made up to 25/04/09; full list of members (4 pages)
15 July 2009Return made up to 25/04/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
3 June 2008Return made up to 25/04/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 June 2007Return made up to 25/04/07; full list of members (2 pages)
20 June 2007Return made up to 25/04/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 May 2006Return made up to 25/04/06; full list of members (5 pages)
30 May 2006Return made up to 25/04/06; full list of members (5 pages)
17 March 2006Registered office changed on 17/03/06 from: 1-9 peterborough road harrow middlesex HA1 2AX (1 page)
17 March 2006Registered office changed on 17/03/06 from: 1-9 peterborough road harrow middlesex HA1 2AX (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 25/04/05; full list of members (7 pages)
18 July 2005Return made up to 25/04/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 June 2002Return made up to 25/04/02; full list of members (8 pages)
21 June 2002Return made up to 25/04/02; full list of members (8 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 May 2000Return made up to 25/04/00; full list of members (6 pages)
31 May 2000Return made up to 25/04/00; full list of members (6 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 May 1999Return made up to 25/04/99; no change of members (4 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 May 1999Return made up to 25/04/99; no change of members (4 pages)
18 May 1998Return made up to 25/04/98; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Return made up to 25/04/98; no change of members (4 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 June 1997Return made up to 25/04/97; full list of members (6 pages)
29 June 1997Return made up to 25/04/97; full list of members (6 pages)
29 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 June 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1995Return made up to 25/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (2 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (2 pages)
3 November 1989Company name changed\certificate issued on 03/11/89 (2 pages)
3 November 1989Company name changed\certificate issued on 03/11/89 (2 pages)
23 May 1989Company name changed\certificate issued on 23/05/89 (2 pages)
23 May 1989Company name changed\certificate issued on 23/05/89 (2 pages)
25 April 1989Incorporation (15 pages)
25 April 1989Incorporation (15 pages)