Company NameSmartstates Limited
DirectorJoseph Lipschitz
Company StatusActive
Company Number05951405
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHudis Rachel Rothbart
NationalityBritish
StatusCurrent
Appointed05 October 2006(6 days after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address41 Osbaldeston Road
London
N16 7DL
Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(6 years after company formation)
Appointment Duration11 years, 7 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address152 Kyverdale Road
London
N16 6PU
Director NameMr Joel Rothbart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Osbaldeston Road
London
N16 7DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address152 Kyverdale Road
London
N16 6PU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Joseph Lipschitz
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,014
Cash£3,069
Current Liabilities£81,511

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

4 March 2020Delivered on: 4 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 67 watermint quay, craven walk, london, N16 6DN.
Outstanding
28 June 2007Delivered on: 5 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 67 watermint quay craven walk london (t/no EGL200055) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

18 February 2024Registered office address changed from 40 Firsby Road London N16 6QA England to 152 Kyverdale Road London N16 6PU on 18 February 2024 (1 page)
18 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 February 2023Director's details changed for Mr Joseph Lipschitz on 26 February 2023 (2 pages)
26 February 2023Change of details for Mr Joseph Lipschitz as a person with significant control on 26 February 2023 (2 pages)
26 February 2023Registered office address changed from 67 Watermint Quay London N16 6DN England to 40 Firsby Road London N16 6QA on 26 February 2023 (1 page)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
17 July 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 67 Watermint Quay London N16 6DN on 17 July 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 March 2020Registration of charge 059514050002, created on 4 March 2020 (4 pages)
29 September 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Joseph Lipschitz as a person with significant control on 2 October 2017 (2 pages)
3 October 2017Change of details for Mr Joseph Lipschitz as a person with significant control on 2 October 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Termination of appointment of Joel Rothbart as a director (1 page)
17 October 2013Termination of appointment of Joel Rothbart as a director (1 page)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Appointment of Mr Joseph Yossel Lipschitz as a director (2 pages)
17 October 2013Appointment of Mr Joseph Yossel Lipschitz as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Joel Rothbart on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Joel Rothbart on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Joel Rothbart on 1 October 2009 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 29/09/08; full list of members (3 pages)
23 March 2009Return made up to 29/09/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from 11 rowan way manchester M7 4EH (1 page)
20 May 2008Registered office changed on 20/05/2008 from 11 rowan way manchester M7 4EH (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5 lingwood road london E5 9BN (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5 lingwood road london E5 9BN (1 page)
16 October 2007Return made up to 29/09/07; full list of members (2 pages)
16 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (9 pages)
29 September 2006Incorporation (9 pages)