London
EC1R 3BX
Director Name | Mr Hugh John Damer Colville |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 August 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Evolve Fund Services 36 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 02 August 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Evolve Fund Services 36 Grosvenor Gardens London SW1W 0EB |
Director Name | Mark Andrew John Hoskin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | C/O Holden & Partners 4th Floor 117 Farringdon Road London EC1R 3BX |
Secretary Name | Mark Andrew John Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Piano Factory 117 Farringdon Road London EC1R 3BX |
Director Name | Mr Stephen Thomas Lloyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44 Dartmouth Row Greenwich London SE10 8AW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4th Floor The Piano Factory 117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
3.2k at £1 | Rathbone Nominees LTD 9.44% Ordinary |
---|---|
2k at £1 | Colin Mcguire 5.93% Ordinary |
2k at £1 | Trustees Of Nic Mark's Grandchildren Trust 5.93% Ordinary |
1.5k at £1 | Colin Gibbon 4.45% Ordinary |
1.4k at £1 | William Rice 4.24% Ordinary |
- | OTHER 30.47% - |
1000 at £1 | Catherine Dixon 2.97% Ordinary |
1000 at £1 | Francis Prokovief 2.97% Ordinary |
1000 at £1 | Jonathan Chevalier 2.97% Ordinary |
1000 at £1 | Kevin Lumley 2.97% Ordinary |
1000 at £1 | Nicola Ferguson-lees 2.97% Ordinary |
1000 at £1 | Richard Galvani 2.97% Ordinary |
1000 at £1 | Rupert Marshall 2.97% Ordinary |
1000 at £1 | Sheila Moore 2.97% Ordinary |
952 at £1 | R M & A Benton Developments 2.82% Ordinary |
762 at £1 | Sarah Canby 2.26% Ordinary |
724 at £1 | A Dooley Developments LTD 2.15% Ordinary |
724 at £1 | Charles Harvey-kelly 2.15% Ordinary |
724 at £1 | Hall Development Company LTD 2.15% Ordinary |
724 at £1 | Janet Cooper 2.15% Ordinary |
724 at £1 | Richard Childs 2.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,584 |
Cash | £8,646 |
Current Liabilities | £1,312 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 November 2006 | Delivered on: 25 November 2006 Satisfied on: 10 February 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and t h kingerlee & sons limited to the chargee on any account whatsoever. Particulars: F/H lincoln grove park close bladon oxfordshire t/no ON254751 and ON255673. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
18 May 2015 | Termination of appointment of Mark Andrew John Hoskin as a secretary on 31 March 2014 (1 page) |
18 May 2015 | Termination of appointment of Mark Andrew John Hoskin as a director on 31 March 2014 (1 page) |
18 May 2015 | Termination of appointment of Mark Andrew John Hoskin as a director on 31 March 2014 (1 page) |
18 May 2015 | Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page) |
18 May 2015 | Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014 (1 page) |
18 May 2015 | Termination of appointment of Mark Andrew John Hoskin as a secretary on 31 March 2014 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Statement by directors (1 page) |
13 February 2014 | Statement of capital on 13 February 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Statement by directors (1 page) |
13 February 2014 | Statement of capital on 13 February 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Solvency statement dated 30/01/14 (1 page) |
13 February 2014 | Solvency statement dated 30/01/14 (1 page) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (11 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (11 pages) |
27 November 2012 | Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page) |
27 November 2012 | Secretary's details changed for Mark Andrew John Hoskin on 1 November 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 April 2012 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mark Andrew John Hoskin on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mark Andrew John Hoskin on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
12 April 2012 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 (2 pages) |
12 April 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (12 pages) |
12 April 2012 | Director's details changed for Mr Simon James Hawley on 12 July 2011 (2 pages) |
12 April 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (12 pages) |
23 May 2011 | Statement of capital on 23 May 2011
|
23 May 2011 | Solvency statement dated 12/04/11 (1 page) |
23 May 2011 | Solvency statement dated 12/04/11 (1 page) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
23 May 2011 | Statement of capital on 23 May 2011
|
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (22 pages) |
10 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (22 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
22 December 2009 | Director's details changed for Mr Hugh John Damer Colville on 30 October 2009 (3 pages) |
22 December 2009 | Director's details changed for Mark Andrew John Hoskin on 30 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Andrew John Hoskin on 30 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon James Hawley on 30 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon James Hawley on 30 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Hugh John Damer Colville on 30 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Peter Reginald Thomas Holden on 30 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 15 November 2009 (14 pages) |
21 December 2009 | Director's details changed for Peter Reginald Thomas Holden on 30 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 15 November 2009 (14 pages) |
16 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
16 December 2009 | Re-registration of Memorandum and Articles (22 pages) |
16 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
16 December 2009 | Re-registration of Memorandum and Articles (22 pages) |
15 December 2009 | Solvency statement dated 30/11/09 (1 page) |
15 December 2009 | Statement of capital on 15 December 2009
|
15 December 2009 | Solvency statement dated 30/11/09 (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Statement of capital on 15 December 2009
|
4 June 2009 | Full accounts made up to 31 January 2009 (17 pages) |
4 June 2009 | Full accounts made up to 31 January 2009 (17 pages) |
31 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
31 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
19 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (6 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2008 | Return made up to 15/11/07; change of members
|
21 January 2008 | Return made up to 15/11/07; change of members
|
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 March 2007 | Ad 15/08/06-10/01/07 £ si 1037805@1 (7 pages) |
9 March 2007 | Ad 15/08/06-10/01/07 £ si 1037805@1 (7 pages) |
28 February 2007 | Return made up to 15/11/06; full list of members
|
28 February 2007 | Return made up to 15/11/06; full list of members
|
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Ad 15/12/05--------- £ si 200@1=200 £ ic 50200/50400 (2 pages) |
25 July 2006 | Ad 15/12/05--------- £ si 2486000@1=2486000 £ ic 50400/2536400 (12 pages) |
25 July 2006 | Ad 15/12/05--------- £ si 2486000@1=2486000 £ ic 50400/2536400 (12 pages) |
25 July 2006 | Ad 15/12/05--------- £ si 200@1=200 £ ic 50200/50400 (2 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 May 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
12 December 2005 | Return made up to 15/11/05; full list of members
|
12 December 2005 | Return made up to 15/11/05; full list of members
|
9 February 2005 | Prospectus (59 pages) |
9 February 2005 | Prospectus (59 pages) |
14 January 2005 | Nc inc already adjusted 22/12/04 (2 pages) |
14 January 2005 | Nc inc already adjusted 22/12/04 (2 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Ad 22/12/04--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | Ad 22/12/04--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 31 corsham street london N1 6DR (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 31 corsham street london N1 6DR (1 page) |
2 December 2004 | New director appointed (1 page) |
2 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 December 2004 | Ad 24/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (1 page) |
2 December 2004 | Certificate of authorisation to commence business and borrow (1 page) |
2 December 2004 | Application to commence business (2 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (1 page) |
2 December 2004 | Ad 24/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 December 2004 | Application to commence business (2 pages) |
24 November 2004 | Company name changed smarthaus PLC\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed smarthaus PLC\certificate issued on 24/11/04 (2 pages) |
15 November 2004 | Incorporation (18 pages) |
15 November 2004 | Incorporation (18 pages) |