London
SE24 9JX
Secretary Name | Mr George Chidumam Onyeka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pallant House Tabard Street London SE1 4YD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.smarterlets.com |
---|
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,065 |
Cash | £6,084 |
Current Liabilities | £10,690 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
6 September 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 9 October 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
29 September 2017 | Delivered 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 2017 | Delivered on: 28 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
27 March 2017 | Delivered 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 |
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 March 2022 | Termination of appointment of George Chidumam Onyeka as a secretary on 22 March 2022 (1 page) |
16 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 December 2019 | Change of details for Dr Reginald Chukwuma Onyeka as a person with significant control on 30 November 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 September 2018 | Registration of charge 043558120006, created on 6 September 2018 (7 pages) |
19 July 2018 | Registration of charge 043558120005, created on 13 July 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 October 2017 | Registration of charge 043558120004, created on 29 September 2017 (12 pages) |
9 October 2017 | Registration of charge 043558120004, created on 29 September 2017 (12 pages) |
3 October 2017 | Registration of charge 043558120003, created on 29 September 2017 (19 pages) |
3 October 2017 | Registration of charge 043558120003, created on 29 September 2017 (19 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Registration of charge 043558120001, created on 27 March 2017 (19 pages) |
28 March 2017 | Registration of charge 043558120002, created on 27 March 2017 (12 pages) |
28 March 2017 | Registration of charge 043558120002, created on 27 March 2017 (12 pages) |
28 March 2017 | Registration of charge 043558120001, created on 27 March 2017 (19 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 January 2010 | Director's details changed for Doctor Reginald Onyeka on 18 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Doctor Reginald Onyeka on 18 January 2010 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
26 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 April 2005 | Return made up to 18/01/05; full list of members (2 pages) |
26 April 2005 | Return made up to 18/01/05; full list of members (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
10 November 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
14 May 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
14 May 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (15 pages) |
18 January 2002 | Incorporation (15 pages) |