Effingham
Leatherhead
Surrey
KT24 5QR
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Secretary Name | Mr Michael John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2000(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Director Name | Jacqueline Mary Parfitt |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1998) |
Role | Schoolwear Designer |
Correspondence Address | Burrows Hill Cottage Burrows Lane Gomshall Guildford Surrey GU5 9QE |
Secretary Name | Mrs Sally Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 1998) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Secretary Name | Mr Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House Outdowns Effingham Leatherhead Surrey KT24 5QR |
Director Name | Fiona Claire Shepherd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Lakeside Pachesham Park Leatherhead Surrey KT22 0DJ |
Secretary Name | Fiona Claire Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Lakeside Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | unismart.co.uk |
---|---|
Telephone | 01932 868233 |
Telephone region | Weybridge |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael John Smith 50.00% Ordinary |
---|---|
1 at £1 | Sally Margaret Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,030 |
Current Liabilities | £127,591 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
8 February 1996 | Delivered on: 13 February 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
27 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (6 pages) |
9 June 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
9 June 2017 | Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page) |
3 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Sally Margaret Smith on 11 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Sally Margaret Smith on 11 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 October 2008 | Director's change of particulars / sally smith / 01/10/2008 (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / sally smith / 01/10/2008 (1 page) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
14 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
3 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
3 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton rd sutton surrey SM1 4SR (1 page) |
17 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
19 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
19 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
16 December 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
9 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
31 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 30 November 2000 (12 pages) |
29 March 2001 | Full accounts made up to 30 November 2000 (12 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
19 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
27 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
14 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
22 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
13 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
13 November 1997 | Full accounts made up to 31 October 1996 (10 pages) |
3 November 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
3 November 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
30 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
3 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
13 March 1996 | Director's particulars changed (1 page) |
13 March 1996 | Director's particulars changed (1 page) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |