Company NameSmsra Ltd.
DirectorsAndrew Peter Cunnington and Lucy Hannett
Company StatusActive
Company Number05538967
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Peter Cunnington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMiss Lucy Hannett
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJayne Elizabeth Elsmore Boys
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 St Matthews School Yard
20-24 St Matthews Row
Bethnal Green
E2 6DT
Director NameKatherine Jane Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Durant Street
London
E2 7BP
Director NameMs Jane Beese
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleEvent Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 12
20-24 St Matthews Row
Bethnal Green
E2 6DT
Secretary NameChristine Jean Calder
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
20-24 Saint Matthews Row
London
E2 6DT
Director NameChristine Jean Calder
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 10
20-24 Saint Matthews Row
London
E2 6DT
Director NameAnna Salaman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2009)
RoleManager
Correspondence AddressFlat 15 20-24 St Matthews Row
London
E2 6DT
Director NameMiss Shelley Ann Dobson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 August 2020)
RoleArt Director Advertising
Country of ResidenceEngland
Correspondence AddressFlat 3 20-24 St Matthews Row
Bethnal Green
London
E2 6DT
Director NameMiss Khin Sandar Kyi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 August 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 20-24 St. Matthew's Row
London
E2 6DT
Secretary NameMiss Khin Sandar Kyi
StatusResigned
Appointed05 July 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressFlat 9 20-24 St. Matthew's Row
London
E2 6DT
Director NameMs Jennifer Edwina Farrow
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2022)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pod Group Services Limited Kinetic Business Ce
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMs Bonne Avril Hoddinott
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2018(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Pod Group Services Limited First Floor, Unit 1
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed01 November 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2019)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 November 2012(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2019)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NamePod Group Services Limited (Corporation)
StatusResigned
Appointed28 January 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2022)
Correspondence AddressFirst Floor Unit 1, Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websitesmsr.co.uk
Email address[email protected]
Telephone01482 211200
Telephone regionHull

Location

Registered AddressStrangford Management Ltd
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,855
Cash£28,262
Current Liabilities£1,016

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

22 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
14 June 2023Appointment of Mr Adam Ford as a director on 14 June 2023 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
13 February 2023Appointment of Strangford Management Ltd as a secretary on 13 February 2023 (2 pages)
13 February 2023Registered office address changed from C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Strangford Management Ltd 46 New Broad Street London EC2M 1JH on 13 February 2023 (1 page)
5 December 2022Termination of appointment of Pod Group Services Limited as a secretary on 1 December 2022 (1 page)
24 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 August 2022Termination of appointment of Bonne Avril Hoddinott as a director on 9 August 2022 (1 page)
30 June 2022Appointment of Miss Lucy Hannett as a director on 30 June 2022 (2 pages)
1 June 2022Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 (1 page)
1 June 2022Secretary's details changed for Pod Group Services Limited on 1 June 2022 (1 page)
1 June 2022Appointment of Mr Andrew Peter Cunnington as a director on 1 June 2022 (2 pages)
26 May 2022Termination of appointment of Jennifer Edwina Farrow as a director on 24 May 2022 (1 page)
24 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 August 2020Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page)
18 August 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 August 2020Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page)
12 August 2020Termination of appointment of Shelley Ann Dobson as a director on 11 August 2020 (1 page)
12 August 2020Termination of appointment of Jane Beese as a director on 11 August 2020 (1 page)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 August 2019Director's details changed for Ms Bonne Avril Hoddinott on 1 June 2019 (2 pages)
27 March 2019Secretary's details changed for Pod Group Services Limited on 27 March 2019 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
28 January 2019Termination of appointment of Ringley Limited as a secretary on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Ringley Shadow Directors Limited as a director on 28 January 2019 (1 page)
28 January 2019Appointment of Pod Group Services Limited as a secretary on 28 January 2019 (2 pages)
23 January 2019Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 23 January 2019 (1 page)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Khin Sandar Kyi as a director on 1 August 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
7 March 2018Appointment of Ms Bonne Avril Hoddinott as a director on 7 March 2018 (2 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Appointment of Ms Jennifer Edwina Farrow as a director on 10 April 2015 (2 pages)
15 February 2016Appointment of Ms Jennifer Edwina Farrow as a director on 10 April 2015 (2 pages)
18 August 2015Annual return made up to 17 August 2015 no member list (6 pages)
18 August 2015Annual return made up to 17 August 2015 no member list (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Annual return made up to 17 August 2014 no member list (6 pages)
12 September 2014Annual return made up to 17 August 2014 no member list (6 pages)
1 April 2014Termination of appointment of Khin Kyi as a secretary (2 pages)
1 April 2014Termination of appointment of Khin Kyi as a secretary (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (6 pages)
19 August 2013Annual return made up to 17 August 2013 no member list (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
4 December 2012Termination of appointment of Christine Calder as a director (2 pages)
4 December 2012Appointment of Ringley Shadow Directors Limited as a director (3 pages)
4 December 2012Termination of appointment of Christine Calder as a director (2 pages)
4 December 2012Appointment of Ringley Limited as a secretary (3 pages)
4 December 2012Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page)
4 December 2012Appointment of Ringley Limited as a secretary (3 pages)
4 December 2012Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Flat 9 20-24 St. Matthew's Row London E2 6DT United Kingdom on 4 December 2012 (1 page)
4 September 2012Annual return made up to 17 August 2012 no member list (6 pages)
4 September 2012Annual return made up to 17 August 2012 no member list (6 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 17 August 2011 no member list (6 pages)
23 August 2011Annual return made up to 17 August 2011 no member list (6 pages)
19 July 2011Termination of appointment of Christine Calder as a secretary (1 page)
19 July 2011Appointment of Miss Khin Sandar Kyi as a secretary (2 pages)
19 July 2011Registered office address changed from Flat 10 20-24 St Matthews Row London E2 6DT on 19 July 2011 (1 page)
19 July 2011Appointment of Miss Khin Sandar Kyi as a secretary (2 pages)
19 July 2011Appointment of Miss Khin Sandar Kyi as a director (2 pages)
19 July 2011Registered office address changed from Flat 10 20-24 St Matthews Row London E2 6DT on 19 July 2011 (1 page)
19 July 2011Appointment of Miss Khin Sandar Kyi as a director (2 pages)
19 July 2011Termination of appointment of Christine Calder as a secretary (1 page)
5 June 2011Termination of appointment of Jayne Boys as a director (1 page)
5 June 2011Termination of appointment of Jayne Boys as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Director's details changed for Jane Beese on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Christine Jean Calder on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Jayne Elizabeth Elsmore Boys on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Jane Beese on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Jayne Elizabeth Elsmore Boys on 17 August 2010 (2 pages)
15 September 2010Director's details changed for Miss Shelley Ann Dobson on 17 August 2010 (2 pages)
15 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
15 September 2010Director's details changed for Christine Jean Calder on 17 August 2010 (2 pages)
15 September 2010Annual return made up to 17 August 2010 no member list (6 pages)
15 September 2010Director's details changed for Miss Shelley Ann Dobson on 17 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Annual return made up to 17/08/09 (3 pages)
8 September 2009Annual return made up to 17/08/09 (3 pages)
25 August 2009Appointment terminated director anna salaman (1 page)
25 August 2009Appointment terminated director anna salaman (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Annual return made up to 17/08/08 (3 pages)
6 October 2008Annual return made up to 17/08/08 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Registered office changed on 20/03/2008 from c/o nrb chartered surveyors crawford house 1A willow street north chingford london E4 7EG (1 page)
20 March 2008Registered office changed on 20/03/2008 from c/o nrb chartered surveyors crawford house 1A willow street north chingford london E4 7EG (1 page)
18 March 2008Appointment terminated director katherine evans (1 page)
18 March 2008Director appointed shelley dobson (2 pages)
18 March 2008Director appointed christine jean calder (2 pages)
18 March 2008Director appointed anna salaman (2 pages)
18 March 2008Director appointed christine jean calder (2 pages)
18 March 2008Director appointed shelley dobson (2 pages)
18 March 2008Appointment terminated director katherine evans (1 page)
18 March 2008Director appointed anna salaman (2 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2007Annual return made up to 17/08/07 (4 pages)
23 October 2007Annual return made up to 17/08/07 (4 pages)
5 October 2006Annual return made up to 17/08/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 2006Annual return made up to 17/08/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 2005Registered office changed on 02/11/05 from: cranford home 1A willow street north chingford london E4 7EG (1 page)
2 November 2005Registered office changed on 02/11/05 from: cranford home 1A willow street north chingford london E4 7EG (1 page)
23 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
23 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (20 pages)
17 August 2005Incorporation (20 pages)