Company NameSMA Worldwide Ltd
DirectorsSalwa Mohamed Attia and Khalid Nadir Attia
Company StatusActive
Company Number03950120
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Salwa Mohamed Attia
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSma House Langley Waters
Home Park
Kings Langley
Hertfordshire
WD4 8LZ
Secretary NameDr Samir Malloka Attia
NationalityBritish
StatusCurrent
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LU
Director NameMr Khalid Nadir Attia
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodhill Crescent
Kenton
Middlesex
HA3 0LU
Director NameMr Alexander Blake Macpherson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rivercourt Road
London
W6 9LD

Contact

Websitesmaworldwide.com
Telephone01923 299769
Telephone regionWatford

Location

Registered AddressSma House Langley Waters
Home Park
Kings Langley
Hertfordshire
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£89,723
Cash£12,651
Current Liabilities£225,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

12 July 2017Delivered on: 12 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered 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 2013Delivered 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 2012Delivered 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 2008Delivered 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 2000Delivered 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

Filing History

4 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 August 2023Appointment of Dr Samir Malloka Attia as a director on 7 July 2023 (2 pages)
26 May 2023Termination of appointment of Khalid Nadir Attia as a director on 15 May 2023 (1 page)
21 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Registration of charge 039501200006, created on 12 July 2017 (12 pages)
12 July 2017Registration of charge 039501200006, created on 12 July 2017 (12 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Director's details changed for Mrs. Salwa Mohamed Attia on 13 July 2016 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Director's details changed for Mrs. Salwa Mohamed Attia on 13 July 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,160,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,160,000
(5 pages)
7 May 2015Satisfaction of charge 3 in full (5 pages)
7 May 2015Satisfaction of charge 3 in full (5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,160,000
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,160,000
(5 pages)
18 June 2014Termination of appointment of Alexander Macpherson as a director (1 page)
18 June 2014Termination of appointment of Alexander Macpherson as a director (1 page)
22 October 2013Amended accounts made up to 31 December 2012 (6 pages)
22 October 2013Amended accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
24 May 2013Registration of charge 039501200005 (37 pages)
24 May 2013Registration of charge 039501200005 (37 pages)
22 May 2013Registration of charge 039501200004 (24 pages)
22 May 2013Registration of charge 039501200004 (24 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 January 2013Appointment of Mr Alexander Blake Macpherson as a director (2 pages)
24 January 2013Appointment of Mr Alexander Blake Macpherson as a director (2 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 January 2013Re-registration from a public company to a private limited company (2 pages)
21 January 2013Re-registration of Memorandum and Articles (19 pages)
21 January 2013Re-registration from a public company to a private limited company (2 pages)
21 January 2013Re-registration of Memorandum and Articles (19 pages)
21 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 5 April 2012 (16 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 October 2012Full accounts made up to 31 March 2012 (12 pages)
18 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 7,600,000
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 7,600,000
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 7,600,000
(4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(6 pages)
6 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(6 pages)
6 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(6 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Full accounts made up to 31 March 2011 (14 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
2 October 2010Full accounts made up to 31 March 2010 (15 pages)
19 May 2010Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Salwa Mohamed Attia on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (20 pages)
4 November 2009Full accounts made up to 31 March 2009 (20 pages)
2 June 2009Gbp nc 500000/1000000\22/05/09 (2 pages)
2 June 2009Gbp nc 500000/1000000\22/05/09 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from, sma house 19 woodhill crescent, harrow, middlesex, HA3 0LU (1 page)
7 April 2009Registered office changed on 07/04/2009 from, sma house 19 woodhill crescent, harrow, middlesex, HA3 0LU (1 page)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 05/04/08; full list of members (4 pages)
23 July 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Return made up to 05/04/07; full list of members (4 pages)
30 April 2008Return made up to 05/04/07; full list of members (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
9 January 2007Ad 12/12/06--------- £ si 99000@1=99000 £ ic 165000/264000 (2 pages)
9 January 2007Ad 12/12/06--------- £ si 99000@1=99000 £ ic 165000/264000 (2 pages)
8 January 2007Resolutions
  • RES13 ‐ 99000 shares allotted 12/12/06
(1 page)
8 January 2007Resolutions
  • RES13 ‐ 99000 shares allotted 12/12/06
(1 page)
5 November 2006Full accounts made up to 31 March 2006 (14 pages)
5 November 2006Full accounts made up to 31 March 2006 (14 pages)
6 October 2006Delivery ext'd 3 mth 31/03/06 (2 pages)
6 October 2006Delivery ext'd 3 mth 31/03/06 (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (7 pages)
2 May 2006Return made up to 05/04/06; full list of members (7 pages)
29 November 2005Application for reregistration from private to PLC (1 page)
29 November 2005Declaration on reregistration from private to PLC (1 page)
29 November 2005Auditor's report (2 pages)
29 November 2005Declaration on reregistration from private to PLC (1 page)
29 November 2005Auditor's statement (1 page)
29 November 2005Balance Sheet (1 page)
29 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
29 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 November 2005Balance Sheet (1 page)
29 November 2005Application for reregistration from private to PLC (1 page)
29 November 2005Re-registration of Memorandum and Articles (9 pages)
29 November 2005Auditor's statement (1 page)
29 November 2005Auditor's report (2 pages)
29 November 2005Re-registration of Memorandum and Articles (9 pages)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 September 2005Total 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 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005£ nc 1000/500000 15/09/05 (2 pages)
26 September 2005Ad 15/09/05--------- £ si 164998@1=164998 £ ic 2/165000 (2 pages)
26 September 2005Ad 15/09/05--------- £ si 164998@1=164998 £ ic 2/165000 (2 pages)
7 April 2005Return made up to 05/04/05; full list of members (2 pages)
7 April 2005Return made up to 05/04/05; full list of members (2 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 April 2004Return made up to 05/04/04; full list of members (6 pages)
20 April 2004Return made up to 05/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 May 2003Company name changed sma worldwide courier LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed sma worldwide courier LIMITED\certificate issued on 06/05/03 (2 pages)
12 April 2003Return made up to 17/04/03; full list of members (6 pages)
12 April 2003Return made up to 17/04/03; full list of members (6 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
20 May 2002Return made up to 17/04/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
1 May 2001Return made up to 17/04/01; full list of members (6 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
17 March 2000Incorporation (16 pages)
17 March 2000Incorporation (16 pages)