Company NameSmarterwork.com Limited
DirectorMilton Lewis
Company StatusActive
Company Number03843676
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Milton Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 The Naylors
Reading
Berkshire
RG7 1RZ
Secretary NameMr Stephen Edward Macnamara
NationalityBritish
StatusCurrent
Appointed15 October 2003(4 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House
31 Maycross Avenue
Morden
Surrey
SM4 4DD
Director NameBruno Monteyne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2002)
RoleManager
Correspondence Address26 Mill Green
Reading
Berkshire
RG4 8EX
Director NameJan Van Den Berge
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2003)
RoleCEO
Correspondence Address81 St Georges Drive
London
SW1V 4DB
Secretary NameJan Van Den Berge
NationalityBelgian
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration1 year (resigned 18 October 2000)
RoleCEO
Correspondence Address81 St Georges Drive
London
SW1V 4DB
Director NameFausto Boni
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleConsultant
Correspondence Address36 Via San Vittore
Milan
20123
Italy
Director NameFrank Alfred Boehnke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleVenture Capitalist
Correspondence AddressNordenstrasse 5
Munchen
80799
Director NameGuiseppe Zocco
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RolePartner
Correspondence Address22 Chemin De L'Argiliere
Vessy
Geneva 1234
Foreign
Secretary NameSverre Tyrhaug
NationalityNorwegian
StatusResigned
Appointed18 October 2000(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 2001)
RoleIn-House Counsel
Correspondence Address59 Kensington Gardens Square
London
W2 4BA
Secretary NameBruno Monteyne
NationalityBelgian
StatusResigned
Appointed25 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2002)
RoleManager
Correspondence Address26 Mill Green
Reading
Berkshire
RG4 8EX
Secretary NameMr Milton Lewis
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2003)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 The Naylors
Reading
Berkshire
RG7 1RZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address256 Sem Accountancy Services
256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£353
Cash£461

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

29 September 2000Delivered on: 17 October 2000
Persons entitled: Saic Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease.
Particulars: The tenant's interest in the interest bearing trust account and any sum is held from time to time for the purposes of this agreement and includes all sums (including interest earned on the account) for the time being held therein pursuant to this agreement including the deposit of £46,310. see the mortgage charge document for full details.
Outstanding
15 October 1999Delivered on: 28 October 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re corbynet limited high interest business account number 20564044. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

28 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,000
(4 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 5,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(4 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 5,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
9 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2010Director's details changed for Milton Lewis on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Milton Lewis on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Milton Lewis on 1 October 2009 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
22 September 2008Return made up to 17/09/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
19 September 2007Return made up to 17/09/07; full list of members (3 pages)
27 November 2006Return made up to 17/09/06; full list of members (2 pages)
27 November 2006Return made up to 17/09/06; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
18 October 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
18 October 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 18/10/05
(6 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
5 October 2004Return made up to 17/09/04; full list of members (6 pages)
11 November 2003Return made up to 17/09/03; full list of members (7 pages)
11 November 2003Return made up to 17/09/03; full list of members (7 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
22 July 2003Total exemption full accounts made up to 31 December 2001 (16 pages)
22 July 2003Total exemption full accounts made up to 31 December 2001 (16 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
22 January 2003Return made up to 17/09/02; full list of members (8 pages)
22 January 2003Return made up to 17/09/02; full list of members (8 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003New secretary appointed;new director appointed (2 pages)
17 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 August 2001Full accounts made up to 31 December 2000 (18 pages)
14 August 2001Full accounts made up to 31 December 2000 (18 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: 6TH floor,artillery house 11/19 artillery row london SW1P 1RT (1 page)
28 June 2001Registered office changed on 28/06/01 from: 6TH floor,artillery house 11/19 artillery row london SW1P 1RT (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
12 December 2000Ad 05/12/00--------- £ si [email protected] £ ic 182/182 (2 pages)
12 December 2000Ad 05/12/00--------- £ si [email protected] £ ic 182/182 (2 pages)
5 December 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 December 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
17 October 2000Particulars of mortgage/charge (7 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
28 September 2000Ad 14/09/00--------- £ si [email protected]=25 £ ic 258/283 (2 pages)
28 September 2000Ad 14/09/00--------- £ si [email protected]=25 £ ic 258/283 (2 pages)
20 September 2000Ad 31/08/00--------- £ si [email protected]=9 £ ic 249/258 (6 pages)
20 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 September 2000Ad 31/08/00--------- £ si [email protected]=9 £ ic 249/258 (6 pages)
20 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
27 June 2000Ad 02/03/00--------- £ si [email protected]= 72 £ ic 177/249 (3 pages)
27 June 2000Ad 02/03/00--------- £ si [email protected]= 72 £ ic 177/249 (3 pages)
12 May 2000Ad 02/03/00--------- £ si [email protected]= 78 £ ic 99/177 (3 pages)
12 May 2000Registered office changed on 12/05/00 from: 90 long acre london WC2E 9TT (1 page)
12 May 2000Registered office changed on 12/05/00 from: 90 long acre london WC2E 9TT (1 page)
12 May 2000Ad 02/03/00--------- £ si [email protected]= 78 £ ic 99/177 (3 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
8 March 2000Memorandum and Articles of Association (23 pages)
8 March 2000Memorandum and Articles of Association (23 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
21 February 2000Company name changed corbynet LIMITED\certificate issued on 21/02/00 (2 pages)
21 February 2000Company name changed corbynet LIMITED\certificate issued on 21/02/00 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]= 12 £ ic 87/99 (2 pages)
26 January 2000Ad 23/12/99--------- £ si [email protected]= 12 £ ic 87/99 (2 pages)
28 October 1999Recon 12/10/99 (1 page)
28 October 1999Ad 12/10/99--------- £ si [email protected]= 12 £ ic 75/87 (2 pages)
28 October 1999Ad 05/10/99--------- £ si [email protected]= 74 £ ic 1/75 (2 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
28 October 1999Particulars of mortgage/charge (5 pages)
28 October 1999Recon 12/10/99 (1 page)
28 October 1999Ad 05/10/99--------- £ si [email protected]= 74 £ ic 1/75 (2 pages)
28 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
28 October 1999Ad 12/10/99--------- £ si [email protected]= 12 £ ic 75/87 (2 pages)
28 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 October 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
19 October 1999S-div 05/10/99 (1 page)
19 October 1999S-div 05/10/99 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 120 east road london N1 6AA (1 page)
22 September 1999Registered office changed on 22/09/99 from: 120 east road london N1 6AA (1 page)
17 September 1999Incorporation (15 pages)
17 September 1999Incorporation (15 pages)