Company NameSmart Editions Limited
Company StatusDissolved
Company Number03991176
CategoryPrivate Limited Company
Incorporation Date12 May 2000(24 years ago)
Dissolution Date20 February 2024 (2 months, 2 weeks ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 20 February 2024)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Director NameVersos Directors Limited (Corporation)
StatusClosed
Appointed18 March 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2024)
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Secretary NameVersos Secretaries Limited (Corporation)
StatusClosed
Appointed18 March 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2024)
Correspondence Address4th Floor Silverstream House 45 Fitzroy Street
London
W1T 6EB
Director NameMaria Fatima Machado
Date of BirthAugust 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleConsultant
Correspondence AddressRue Augusto Costa 25-1a
Lisboa
Lisboa 1500-064
Portugal
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMiss Anastasia Bikidou
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138e Mayes Road
London
N22 6SY
Director NameMr Edgar Gilbert Bornet
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2012)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressRoute De Chesselaz 6 Ollon
Vaud
1867
Director NameMiss Sherilee Ann Osborn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bushey Road
London
SW20 8TE
Director NameMs Anastasia Bikidou
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(12 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 26 Fouberts Place
London
W1F 7PP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2015)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameBushey Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address37 Bushey Road
London
SW20 8TE
Secretary NameFid-Trust International Company Limited (Corporation)
StatusResigned
Appointed28 February 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2003)
Correspondence Address6 Alfoxton Avenue
London
N15 3DD
Secretary NameFTI (Secretariat) Ltd (Corporation)
StatusResigned
Appointed01 February 2003(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2012)
Correspondence Address1st Floor
26 Fouberts Place
London
W1F 7PP
Director NameFouberts Management Ltd (Corporation)
StatusResigned
Appointed31 December 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2012)
Correspondence Address1st Floor 26 Fouberts Place
London
W1F 7PP

Location

Registered Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£16,779
Net Worth£11,636
Cash£12,685
Current Liabilities£17,828

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2023Total exemption full accounts made up to 31 May 2023 (4 pages)
18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
23 September 2022Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 23 September 2022 (1 page)
5 August 2022Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 5 August 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
23 August 2021Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
20 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 December 2018Notification of Tao Koichi Serge Klerks as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
10 December 2018Notification of Cyril Pierre John Godefroy as a person with significant control on 6 April 2016 (2 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Termination of appointment of Andrew James Gilfillan as a director on 3 July 2017 (1 page)
25 July 2017Appointment of Mr Benjamin James Anthony Bateson as a director on 3 July 2017 (2 pages)
25 July 2017Appointment of Mr Benjamin James Anthony Bateson as a director on 3 July 2017 (2 pages)
25 July 2017Termination of appointment of Andrew James Gilfillan as a director on 3 July 2017 (1 page)
9 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
1 June 2016Director's details changed for Versos Directors Limited on 3 June 2014 (1 page)
1 June 2016Secretary's details changed for Versos Secretaries Limited on 3 June 2014 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Secretary's details changed for Versos Secretaries Limited on 3 June 2014 (1 page)
1 June 2016Director's details changed for Versos Directors Limited on 3 June 2014 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
29 May 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
29 May 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015 (1 page)
30 July 2015Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
1 December 2014Appointment of Mr Andrew James Gilfillan as a director on 15 May 2014 (2 pages)
1 December 2014Appointment of Mr Andrew James Gilfillan as a director on 15 May 2014 (2 pages)
5 June 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
5 June 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
3 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 3 June 2014 (1 page)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
19 March 2014Appointment of Versos Secretaries Limited as a secretary (2 pages)
19 March 2014Appointment of Versos Directors Limited as a director (2 pages)
19 March 2014Registered office address changed from 37 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 37 Greenhill Street Stratford-upon-Avon Warwickshire CV37 6LE United Kingdom on 19 March 2014 (1 page)
19 March 2014Appointment of Mr Richard Peter Hazzard as a director (2 pages)
19 March 2014Appointment of Mr Richard Peter Hazzard as a director (2 pages)
19 March 2014Appointment of Versos Directors Limited as a director (2 pages)
19 March 2014Termination of appointment of Clifford Wing as a director (1 page)
19 March 2014Appointment of Versos Secretaries Limited as a secretary (2 pages)
19 March 2014Termination of appointment of Clifford Wing as a director (1 page)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
3 June 2013Amended accounts made up to 31 May 2011 (4 pages)
3 June 2013Amended accounts made up to 31 May 2011 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 October 2012Termination of appointment of Edgar Bornet as a director (1 page)
26 October 2012Termination of appointment of Edgar Bornet as a director (1 page)
26 October 2012Appointment of Mr Clifford Donald Wing as a director (2 pages)
26 October 2012Appointment of Mr Clifford Donald Wing as a director (2 pages)
24 October 2012Registered office address changed from 37 Bushey Road London SW20 8TE on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Fouberts Management Ltd as a director (1 page)
24 October 2012Registered office address changed from 37 Bushey Road London SW20 8TE on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Anastasia Bikidou as a director (1 page)
24 October 2012Termination of appointment of Anastasia Bikidou as a director (1 page)
24 October 2012Termination of appointment of Fouberts Management Ltd as a director (1 page)
24 October 2012Termination of appointment of Fti (Secretariat) Ltd as a secretary (1 page)
24 October 2012Termination of appointment of Fti (Secretariat) Ltd as a secretary (1 page)
4 October 2012Termination of appointment of Sherilee Osborn as a director (1 page)
4 October 2012Appointment of Miss Anastasia Bikidou as a director (2 pages)
4 October 2012Termination of appointment of Sherilee Osborn as a director (1 page)
4 October 2012Appointment of Miss Anastasia Bikidou as a director (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Anastasia Bikidou as a director (1 page)
6 April 2011Termination of appointment of Anastasia Bikidou as a director (1 page)
18 March 2011Appointment of Ms Sherilee Ann Osborn as a director (2 pages)
18 March 2011Appointment of Ms Sherilee Ann Osborn as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 November 2010Company name changed smart edition LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
30 November 2010Change of name notice (1 page)
30 November 2010Change of name notice (1 page)
30 November 2010Company name changed smart edition LIMITED\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22
(2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed smart construction LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed smart construction LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
12 July 2010Appointment of Mr Edgar Gilbert Bornet as a director (2 pages)
12 July 2010Appointment of Mr Edgar Gilbert Bornet as a director (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Fouberts Management Ltd on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Fti (Secretariat) Ltd on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Fouberts Management Ltd on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Fti (Secretariat) Ltd on 30 April 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
2 June 2009Return made up to 05/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 September 2008Director appointed miss anastasia bikidou (1 page)
29 September 2008Director appointed miss anastasia bikidou (1 page)
25 June 2008Return made up to 05/05/08; full list of members (3 pages)
25 June 2008Return made up to 05/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 July 2007Return made up to 05/05/07; full list of members (2 pages)
3 July 2007Return made up to 05/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
19 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
19 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
2 June 2006Return made up to 05/05/06; full list of members (2 pages)
28 February 2006Delivery ext'd 3 mth 31/05/05 (1 page)
28 February 2006Delivery ext'd 3 mth 31/05/05 (1 page)
29 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 June 2005Return made up to 05/05/05; full list of members (6 pages)
6 June 2005Return made up to 05/05/05; full list of members (6 pages)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
29 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
28 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
12 May 2004Return made up to 05/05/04; full list of members (6 pages)
24 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 July 2003Return made up to 12/05/03; full list of members (7 pages)
24 July 2003Return made up to 12/05/03; full list of members (7 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
15 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
27 May 2002Return made up to 12/05/02; full list of members (6 pages)
27 May 2002Return made up to 12/05/02; full list of members (6 pages)
24 October 2001Delivery ext'd 3 mth 31/05/01 (1 page)
24 October 2001Delivery ext'd 3 mth 31/05/01 (1 page)
20 September 2001Company name changed royam enterprises (uk) LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed royam enterprises (uk) LIMITED\certificate issued on 20/09/01 (2 pages)
10 September 2001Company name changed smart construction LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed smart construction LIMITED\certificate issued on 10/09/01 (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Return made up to 12/05/01; full list of members (6 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Return made up to 12/05/01; full list of members (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 May 2000Incorporation (15 pages)
12 May 2000Incorporation (15 pages)