London
NW8 8SS
Director Name | Leo Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | Suite 7, Msa-41a Route Des Jeunes 1227 Carouge Geneva Switzerland |
Secretary Name | Nis Consultancy B.V (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | Suite 7, Msa-41a Route Des Jeunes 1227 Carouge Geneva Switzerland |
Director Name | Michael Kevin Ashton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bush Furlong Didcot Oxfordshire OX11 7SS |
Director Name | Barry King |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pinfold House Great Heathmead Haywards Heath West Sussex RH16 1FF |
Secretary Name | Michael Kevin Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bush Furlong Didcot Oxfordshire OX11 7SS |
Secretary Name | Stewart Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 25 Greentiles Tilehouse Way Denham Uxbridge Middlesex UB9 5HZ |
Director Name | Mr Richard Kenneth Hyde |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Radipole Road London SW6 5DN |
Director Name | Mr Ben Andrew Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2010(12 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 October 2020) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | Gemma House 39 Lilestone Street London NW8 8SS |
Director Name | Mr John Edward Trewhitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(22 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gemma House 39 Lilestone Street London NW8 8SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.smartcompanies.com |
---|
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£373,447 |
Cash | £117 |
Current Liabilities | £375,779 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
27 December 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 30 April 2021 (8 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
18 December 2020 | Appointment of Mr Ben Andrew Rogers as a director on 27 October 2020 (2 pages) |
18 December 2020 | Termination of appointment of John Edward Trewhitt as a director on 27 October 2020 (1 page) |
18 December 2020 | Director's details changed for Leo Investments Limited on 6 May 2016 (1 page) |
18 December 2020 | Secretary's details changed for Nis Consultancy B.V on 6 May 2016 (1 page) |
16 October 2020 | Termination of appointment of Ben Andrew Rogers as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Trewhitt as a director on 16 October 2020 (2 pages) |
30 March 2020 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Gemma House 39 Lilestone Street London NW8 8SS on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Ben Andrew Rogers on 30 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
24 October 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 24 October 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
14 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
13 September 2013 | Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
9 November 2011 | Appointment of Mr Ben Andrew Rogers as a director (2 pages) |
9 November 2011 | Appointment of Mr Ben Andrew Rogers as a director (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
22 April 2010 | Amended accounts made up to 30 April 2009 (8 pages) |
17 February 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 February 2009 | Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page) |
16 February 2009 | Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 smiths yard summerley street earlsfield london SW18 4HR (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 smiths yard summerley street earlsfield london SW18 4HR (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
10 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 May 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members
|
5 March 2003 | Return made up to 12/02/03; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
14 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Return made up to 12/02/01; full list of members
|
14 February 2002 | Return made up to 12/02/01; full list of members
|
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
10 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
24 February 2000 | Resolutions
|
24 February 2000 | Nc inc already adjusted 17/08/98 (1 page) |
24 February 2000 | Nc inc already adjusted 17/08/98 (1 page) |
24 February 2000 | Resolutions
|
14 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 12/02/99; full list of members
|
21 February 1999 | Return made up to 12/02/99; full list of members
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
17 June 1998 | Company name changed smarthospitality group LIMITED\certificate issued on 18/06/98 (3 pages) |
17 June 1998 | Company name changed smarthospitality group LIMITED\certificate issued on 18/06/98 (3 pages) |
15 June 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
15 June 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (15 pages) |
12 February 1998 | Incorporation (15 pages) |