Maidenhead
Berkshire
SL6 1BU
Secretary Name | Mr Alex Renny |
---|---|
Status | Current |
Appointed | 18 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane London NW9 6BX |
Director Name | Avril Holzer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Overwood House 101a Cock Lane High Wycombe Bucks HP13 7DZ |
Director Name | Mr Morgan James Tillbrook |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Copperkins Farm Lower Weedon Hill Hyde Heath Buckinghamshire HP6 5RH |
Secretary Name | Mr Morgan James Tillbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Copperkins Farm Lower Weedon Hill Hyde Heath Buckinghamshire HP6 5RH |
Secretary Name | Bbccdd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8EP |
Secretary Name | Grunberg & Co HR Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2010) |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Secretary Name | Montiverdi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 January 2019) |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | www.smc-online.co.uk |
---|---|
Telephone | 020 70788588 |
Telephone region | London |
Registered Address | 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £5,855 |
Current Liabilities | £25,785 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 May 2019 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
23 January 2019 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
18 January 2019 | Appointment of Mr Alex Renny as a secretary on 18 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Montiverdi Limited as a secretary on 18 January 2019 (1 page) |
13 March 2018 | Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 February 2013 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Termination of appointment of Montiverdi Ltd as a secretary (1 page) |
8 February 2013 | Termination of appointment of Montiverdi Ltd as a secretary (1 page) |
8 February 2013 | Appointment of Montiverdi Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Montiverdi Limited as a secretary (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 October 2011 | Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Aaron John Emmett on 1 October 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Aaron John Emmett on 12 June 2011 (2 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (13 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (13 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (13 pages) |
23 February 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
23 February 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
23 February 2011 | Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages) |
23 December 2010 | Appointment of Montiverdi Ltd as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Grunberg & Co Hr Services Limited as a secretary (1 page) |
23 December 2010 | Termination of appointment of Grunberg & Co Hr Services Limited as a secretary (1 page) |
23 December 2010 | Appointment of Montiverdi Ltd as a secretary (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 June 2010 | Termination of appointment of Bbccdd Limited as a secretary (2 pages) |
22 June 2010 | Termination of appointment of Bbccdd Limited as a secretary (2 pages) |
22 June 2010 | Appointment of Grunberg & Co Hr Services Limited as a secretary (3 pages) |
22 June 2010 | Appointment of Grunberg & Co Hr Services Limited as a secretary (3 pages) |
10 June 2010 | Secretary's details changed for Grunberg & Co Limited on 10 March 2010 (3 pages) |
10 June 2010 | Secretary's details changed for Grunberg & Co Limited on 10 March 2010 (3 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
16 October 2009 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
16 October 2009 | Termination of appointment of Morgan Tillbrook as a secretary (1 page) |
16 October 2009 | Termination of appointment of Morgan Tillbrook as a secretary (1 page) |
16 October 2009 | Termination of appointment of Morgan Tillbrook as a director (1 page) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 May 2009 | Director appointed mr morgan james tillbrook (2 pages) |
1 May 2009 | Director appointed morgan james tillbrook logged form (2 pages) |
1 May 2009 | Director appointed morgan james tillbrook logged form (2 pages) |
1 May 2009 | Director appointed aaron john emmett logged form (2 pages) |
1 May 2009 | Secretary appointed mr morgan james tillbrook (2 pages) |
1 May 2009 | Director appointed aaron john emmett logged form (2 pages) |
1 May 2009 | Director appointed mr morgan james tillbrook (2 pages) |
1 May 2009 | Secretary appointed mr morgan james tillbrook (2 pages) |
30 April 2009 | Director appointed mr aaron john emmett (2 pages) |
30 April 2009 | Director appointed mr aaron john emmett (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from overwood house, 101A cock lane high wycombe bucks HP13 7DZ (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from overwood house, 101A cock lane high wycombe bucks HP13 7DZ (1 page) |
16 April 2009 | Appointment terminated director avril holzer (1 page) |
16 April 2009 | Appointment terminated director avril holzer (1 page) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 February 2007 | Incorporation (14 pages) |
7 February 2007 | Incorporation (14 pages) |