Hoddesdon
Hertfordshire
EN11 9ES
Director Name | Mrs Helen Smart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 College Road Hoddesdon Herts EN11 9DJ |
Director Name | Marcus Bentley-Graef |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Frogmore Street Tring Hertfordshire HP23 5AU |
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Peter Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Ware Road Hoddesdon Hertfordshire EN11 9ES |
Secretary Name | Helen Katherine Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 September 2015) |
Role | Company Director |
Correspondence Address | 74 Ware Road Hoddesdon Hertfordshire EN11 9ES |
Director Name | M J F Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | www.smart-inc.co.uk |
---|---|
Telephone | 0151 2150855 |
Telephone region | Liverpool |
Registered Address | 30 College Road Hoddesdon Herts EN11 9DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,683 |
Cash | £38,261 |
Current Liabilities | £59,799 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
2 November 2010 | Delivered on: 9 November 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 March 2019 | Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
26 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from 74 Ware Road Hoddesdon Hertfordshire EN11 9ES to 30 College Road Hoddesdon Herts EN11 9DJ on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 74 Ware Road Hoddesdon Hertfordshire EN11 9ES to 30 College Road Hoddesdon Herts EN11 9DJ on 13 July 2017 (1 page) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 September 2015 | Termination of appointment of Helen Katherine Smart as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Helen Smart as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Helen Katherine Smart as a secretary on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Helen Smart as a director on 2 September 2015 (2 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Director's details changed for Peter Smart on 6 April 2010 (2 pages) |
30 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Peter Smart on 6 April 2010 (2 pages) |
30 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 March 2009 | Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 March 2009 | Ad 09/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 June 2008 | Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page) |
13 June 2008 | Total exemption small company accounts made up to 10 July 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 10 July 2007 (5 pages) |
13 June 2008 | Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 10 July 2005 (5 pages) |
10 January 2007 | Accounts for a dormant company made up to 10 July 2005 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 10 July 2006 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 10 July 2006 (5 pages) |
28 November 2006 | Return made up to 06/04/06; full list of members (2 pages) |
28 November 2006 | Return made up to 06/04/06; full list of members (2 pages) |
20 October 2006 | Company name changed topnite enterprises LTD.\certificate issued on 20/10/06 (2 pages) |
20 October 2006 | Company name changed topnite enterprises LTD.\certificate issued on 20/10/06 (2 pages) |
31 August 2005 | Return made up to 06/04/05; full list of members (2 pages) |
31 August 2005 | Return made up to 06/04/05; full list of members (2 pages) |
2 July 2005 | Return made up to 06/04/04; full list of members (6 pages) |
2 July 2005 | Return made up to 06/04/04; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 10 July 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 10 July 2004 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 10 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 10 July 2003 (5 pages) |
12 September 2003 | Return made up to 06/04/03; full list of members
|
12 September 2003 | Return made up to 06/04/03; full list of members
|
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 10 July 2002 (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 10 July 2002 (6 pages) |
26 April 2003 | New secretary appointed (2 pages) |
26 April 2003 | Secretary resigned (1 page) |
15 June 2002 | Return made up to 06/04/02; full list of members
|
15 June 2002 | Return made up to 06/04/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 10 July 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 10 July 2001 (5 pages) |
15 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 30/04/01 to 10/07/01 (1 page) |
12 January 2001 | Accounting reference date extended from 30/04/01 to 10/07/01 (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (14 pages) |
6 April 2000 | Incorporation (14 pages) |