Home Park
Kings Langley
Hertfordshire
WD4 8LZ
Secretary Name | Dr Samir Malloka Attia |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodhill Crescent Kenton Harrow Middlesex HA3 0LU |
Director Name | Mr Khalid Nadir Attia |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodhill Crescent Kenton Middlesex HA3 0LU |
Director Name | Mr Alexander Blake Macpherson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rivercourt Road London W6 9LD |
Website | smaworldwide.com |
---|---|
Telephone | 01923 299769 |
Telephone region | Watford |
Registered Address | Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £89,723 |
Cash | £12,651 |
Current Liabilities | £225,428 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
12 July 2017 | Delivered on: 12 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 May 2013 | Delivered on: 24 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2012 | Delivered on: 26 September 2012 Satisfied on: 7 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 October 2008 | Delivered on: 30 October 2008 Satisfied on: 23 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 November 2000 | Delivered on: 13 November 2000 Satisfied on: 30 October 2012 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. Fully Satisfied |
4 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 August 2023 | Appointment of Dr Samir Malloka Attia as a director on 7 July 2023 (2 pages) |
26 May 2023 | Termination of appointment of Khalid Nadir Attia as a director on 15 May 2023 (1 page) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Registration of charge 039501200006, created on 12 July 2017 (12 pages) |
12 July 2017 | Registration of charge 039501200006, created on 12 July 2017 (12 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Director's details changed for Mrs. Salwa Mohamed Attia on 13 July 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Director's details changed for Mrs. Salwa Mohamed Attia on 13 July 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
7 May 2015 | Satisfaction of charge 3 in full (5 pages) |
7 May 2015 | Satisfaction of charge 3 in full (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 June 2014 | Termination of appointment of Alexander Macpherson as a director (1 page) |
18 June 2014 | Termination of appointment of Alexander Macpherson as a director (1 page) |
22 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Registration of charge 039501200005 (37 pages) |
24 May 2013 | Registration of charge 039501200005 (37 pages) |
22 May 2013 | Registration of charge 039501200004 (24 pages) |
22 May 2013 | Registration of charge 039501200004 (24 pages) |
13 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Appointment of Mr Alexander Blake Macpherson as a director (2 pages) |
24 January 2013 | Appointment of Mr Alexander Blake Macpherson as a director (2 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2013 | Re-registration of Memorandum and Articles (19 pages) |
21 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
21 January 2013 | Re-registration of Memorandum and Articles (19 pages) |
21 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 5 April 2012 with a full list of shareholders
|
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 May 2010 | Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
2 June 2009 | Gbp nc 500000/1000000\22/05/09 (2 pages) |
2 June 2009 | Gbp nc 500000/1000000\22/05/09 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from, sma house 19 woodhill crescent, harrow, middlesex, HA3 0LU (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, sma house 19 woodhill crescent, harrow, middlesex, HA3 0LU (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 05/04/07; full list of members (4 pages) |
30 April 2008 | Return made up to 05/04/07; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2007 | Ad 12/12/06--------- £ si 99000@1=99000 £ ic 165000/264000 (2 pages) |
9 January 2007 | Ad 12/12/06--------- £ si 99000@1=99000 £ ic 165000/264000 (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 October 2006 | Delivery ext'd 3 mth 31/03/06 (2 pages) |
6 October 2006 | Delivery ext'd 3 mth 31/03/06 (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 November 2005 | Application for reregistration from private to PLC (1 page) |
29 November 2005 | Declaration on reregistration from private to PLC (1 page) |
29 November 2005 | Auditor's report (2 pages) |
29 November 2005 | Declaration on reregistration from private to PLC (1 page) |
29 November 2005 | Auditor's statement (1 page) |
29 November 2005 | Balance Sheet (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Balance Sheet (1 page) |
29 November 2005 | Application for reregistration from private to PLC (1 page) |
29 November 2005 | Re-registration of Memorandum and Articles (9 pages) |
29 November 2005 | Auditor's statement (1 page) |
29 November 2005 | Auditor's report (2 pages) |
29 November 2005 | Re-registration of Memorandum and Articles (9 pages) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | £ nc 1000/500000 15/09/05 (2 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
26 September 2005 | £ nc 1000/500000 15/09/05 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si 164998@1=164998 £ ic 2/165000 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si 164998@1=164998 £ ic 2/165000 (2 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 May 2003 | Company name changed sma worldwide courier LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed sma worldwide courier LIMITED\certificate issued on 06/05/03 (2 pages) |
12 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
17 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
17 March 2000 | Incorporation (16 pages) |
17 March 2000 | Incorporation (16 pages) |