Company NameSmart T's Limited
DirectorAdrian Howard Crockford
Company StatusActive
Company Number04655560
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Adrian Howard Crockford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameAmanda Crockford
NationalityBritish
StatusCurrent
Appointed02 April 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitet-shirt.uk.com
Email address[email protected]
Telephone01322 280089
Telephone regionDartford

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adrian Howard Crockford
100.00%
Ordinary

Financials

Year2014
Net Worth£2,846
Cash£8,083
Current Liabilities£22,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page)
8 February 2010Secretary's details changed for Amanda Crockford on 1 February 2010 (1 page)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Adrian Howard Crockford on 1 February 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2009Return made up to 04/02/09; full list of members (3 pages)
28 February 2009Return made up to 04/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d clarence court, rushmore hill, orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d clarence court, rushmore hill, orpington kent BR6 7LZ (1 page)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
14 February 2007Return made up to 04/02/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 19 mill road hawley dartford kent DA2 7RY (1 page)
18 May 2005Registered office changed on 18/05/05 from: 19 mill road hawley dartford kent DA2 7RY (1 page)
24 February 2005Return made up to 04/02/05; full list of members (2 pages)
24 February 2005Return made up to 04/02/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 19-21 swan street west malling kent ME19 6JU (1 page)
9 February 2005Registered office changed on 09/02/05 from: 19-21 swan street west malling kent ME19 6JU (1 page)
7 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 April 2004Return made up to 04/02/04; full list of members (5 pages)
7 April 2004Return made up to 04/02/04; full list of members (5 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 March 2004Registered office changed on 09/03/04 from: perrys house the square wrotham sevenoaks kent TN15 7AA (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: perrys house the square wrotham sevenoaks kent TN15 7AA (1 page)
5 March 2004Company name changed conehead LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed conehead LIMITED\certificate issued on 05/03/04 (2 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2003Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 May 2003Registered office changed on 21/05/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
15 April 2003Secretary resigned (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (2 pages)
4 February 2003Incorporation (12 pages)
4 February 2003Incorporation (12 pages)