Company NameSmarter Lets Limited
DirectorReginald Chukwuma Onyeka
Company StatusActive
Company Number04355812
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Reginald Chukwuma Onyeka
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Half Moon Lane
London
SE24 9JX
Secretary NameMr George Chidumam Onyeka
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pallant House
Tabard Street
London
SE1 4YD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.smarterlets.com

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,065
Cash£6,084
Current Liabilities£10,690

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

6 September 2018Delivered on: 17 September 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Fixed charge over 62 cambria road london SE5 9AS registered at the land registry under title number SGL35907.
Outstanding
13 July 2018Delivered on: 19 July 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Fixed charge over 33 stradella road, herne hill, london, SE24 9HN registered at the land registry under title number SGL383145.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 33 stradella road, london the freehold to which is registered at hm land registry with title absolute under title number SGL383145.
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 28 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 62 cambria road, london, SE5 9AS registered at hm land registry with title absolute under title number sgl 35907.
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with updates (5 pages)
27 July 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 March 2022Termination of appointment of George Chidumam Onyeka as a secretary on 22 March 2022 (1 page)
16 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 December 2019Change of details for Dr Reginald Chukwuma Onyeka as a person with significant control on 30 November 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 September 2018Registration of charge 043558120006, created on 6 September 2018 (7 pages)
19 July 2018Registration of charge 043558120005, created on 13 July 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 October 2017Registration of charge 043558120004, created on 29 September 2017 (12 pages)
9 October 2017Registration of charge 043558120004, created on 29 September 2017 (12 pages)
3 October 2017Registration of charge 043558120003, created on 29 September 2017 (19 pages)
3 October 2017Registration of charge 043558120003, created on 29 September 2017 (19 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Registration of charge 043558120001, created on 27 March 2017 (19 pages)
28 March 2017Registration of charge 043558120002, created on 27 March 2017 (12 pages)
28 March 2017Registration of charge 043558120002, created on 27 March 2017 (12 pages)
28 March 2017Registration of charge 043558120001, created on 27 March 2017 (19 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 January 2010Director's details changed for Doctor Reginald Onyeka on 18 January 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Doctor Reginald Onyeka on 18 January 2010 (2 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
26 March 2007Return made up to 18/01/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 March 2007Return made up to 18/01/07; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 April 2005Return made up to 18/01/05; full list of members (2 pages)
26 April 2005Return made up to 18/01/05; full list of members (2 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
21 January 2004Return made up to 18/01/04; full list of members (6 pages)
21 January 2004Return made up to 18/01/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
10 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 February 2003Return made up to 18/01/03; full list of members (6 pages)
5 February 2003Return made up to 18/01/03; full list of members (6 pages)
14 May 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
14 May 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New director appointed (2 pages)
18 January 2002Incorporation (15 pages)
18 January 2002Incorporation (15 pages)