Company NameJohn Smart Architects Limited
Company StatusDissolved
Company Number04938693
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address52.11, Woolyard Bermondsey Street
London
SE1 3UD
Secretary NameUrban Eye Developments (Corporation)
StatusClosed
Appointed11 October 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 14 November 2017)
Correspondence Address11a Sydenham Hill
London
SE26 6SH
Secretary NameSiri Marianne Melchior
NationalityDanish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleAnimator
Correspondence Address6 Artichoke Mews
Artichoke Place
London
SE5 8TS
Secretary NameJohn Anthony Smart
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleArchitect
Correspondence Address207d Camberwell Grove
London
SE5 8JU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.johnsmartarchitects.co.uk/
Telephone020 76330055
Telephone regionLondon

Location

Registered Address52.11, Woolyard Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1John Smart
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 December 2011Delivered on: 11 January 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: £2,353 due or to become due from the company to the chargee.
Particulars: The sum secured by a rent deposit deed.
Outstanding
7 November 2007Delivered on: 16 November 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard Bermondsey Street London SE1 3UD on 27 June 2016 (1 page)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Secretary's details changed for Urban Eye Developments on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2012Secretary's details changed for Urban Eye Developments on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for Urban Eye Developments on 23 May 2011 (2 pages)
7 April 2011Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Secretary's details changed for Urban Eye Developments on 2 October 2009 (2 pages)
7 June 2010Secretary's details changed for Urban Eye Developments on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
11 June 2008Return made up to 22/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / john smart / 10/06/2008 (1 page)
26 February 2008Total exemption full accounts made up to 30 June 2006 (14 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
21 May 2007Amended accounts made up to 30 June 2005 (4 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
5 July 2006Return made up to 05/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Return made up to 13/09/05; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
17 January 2005Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Incorporation (13 pages)