Company NameSmartcorporation Limited
DirectorsBen Andrew Rogers and Leo Investments Limited
Company StatusActive
Company Number03508657
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous NameSmarthospitality Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ben Andrew Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed27 October 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameLeo Investments Limited (Corporation)
StatusCurrent
Appointed12 February 1998(same day as company formation)
Correspondence AddressSuite 7, Msa-41a Route Des Jeunes
1227 Carouge
Geneva
Switzerland
Secretary NameNis Consultancy B.V (Corporation)
StatusCurrent
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressSuite 7, Msa-41a Route Des Jeunes
1227 Carouge
Geneva
Switzerland
Director NameMichael Kevin Ashton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Bush Furlong
Didcot
Oxfordshire
OX11 7SS
Director NameBarry King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Pinfold House
Great Heathmead
Haywards Heath
West Sussex
RH16 1FF
Secretary NameMichael Kevin Ashton
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Bush Furlong
Didcot
Oxfordshire
OX11 7SS
Secretary NameStewart Brierley
NationalityBritish
StatusResigned
Appointed02 December 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address25 Greentiles
Tilehouse Way Denham
Uxbridge
Middlesex
UB9 5HZ
Director NameMr Richard Kenneth Hyde
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Radipole Road
London
SW6 5DN
Director NameMr Ben Andrew Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2010(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 October 2020)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMr John Edward Trewhitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(22 years, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.smartcompanies.com

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£373,447
Cash£117
Current Liabilities£375,779

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
21 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
27 December 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 April 2021 (8 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
18 December 2020Appointment of Mr Ben Andrew Rogers as a director on 27 October 2020 (2 pages)
18 December 2020Termination of appointment of John Edward Trewhitt as a director on 27 October 2020 (1 page)
18 December 2020Director's details changed for Leo Investments Limited on 6 May 2016 (1 page)
18 December 2020Secretary's details changed for Nis Consultancy B.V on 6 May 2016 (1 page)
16 October 2020Termination of appointment of Ben Andrew Rogers as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Mr John Trewhitt as a director on 16 October 2020 (2 pages)
30 March 2020Registered 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 2020Director's details changed for Mr Ben Andrew Rogers on 30 March 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
24 October 2019Registered 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 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 April 2017 (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
14 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 501
(5 pages)
14 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 501
(5 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 501
(5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 501
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 501
(5 pages)
12 February 2014Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Ben Andrew Rogers on 1 January 2014 (2 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 501
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
13 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page)
13 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (11 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
9 November 2011Appointment of Mr Ben Andrew Rogers as a director (2 pages)
9 November 2011Appointment of Mr Ben Andrew Rogers as a director (2 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
22 April 2010Amended accounts made up to 30 April 2009 (8 pages)
22 April 2010Amended accounts made up to 30 April 2009 (8 pages)
17 February 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
17 February 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
17 February 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
16 February 2009Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page)
16 February 2009Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page)
13 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
3 March 2008Return made up to 12/02/08; full list of members (3 pages)
3 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 14 smiths yard summerley street earlsfield london SW18 4HR (1 page)
28 March 2007Registered office changed on 28/03/07 from: 14 smiths yard summerley street earlsfield london SW18 4HR (1 page)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
26 February 2007Return made up to 12/02/07; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 February 2006Return made up to 12/02/06; full list of members (2 pages)
15 February 2006Return made up to 12/02/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
2 March 2005Return made up to 12/02/05; full list of members (2 pages)
2 March 2005Return made up to 12/02/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
12 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 May 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
5 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
14 February 2002Return made up to 12/02/02; full list of members (6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
10 May 2001Full accounts made up to 30 April 2000 (9 pages)
10 May 2001Full accounts made up to 30 April 2000 (9 pages)
24 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 2000Nc inc already adjusted 17/08/98 (1 page)
24 February 2000Nc inc already adjusted 17/08/98 (1 page)
24 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2000Return made up to 12/02/00; full list of members (6 pages)
14 February 2000Return made up to 12/02/00; full list of members (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
21 February 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/99
(6 pages)
21 February 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/99
(6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
4 February 1999Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
17 June 1998Company name changed smarthospitality group LIMITED\certificate issued on 18/06/98 (3 pages)
17 June 1998Company name changed smarthospitality group LIMITED\certificate issued on 18/06/98 (3 pages)
15 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
15 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
11 May 1998Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
12 February 1998Incorporation (15 pages)
12 February 1998Incorporation (15 pages)