London
NW1 0AA
Director Name | Mr Zhanlin Wang |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(9 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-57 Bayham Street London NW1 0AA |
Director Name | Mr Afshin Fouladbakhsh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(5 days after company formation) |
Appointment Duration | 9 years (resigned 09 March 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Marylebone Road York Gate London NW1 5DX |
Director Name | Joseph Khavari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(5 days after company formation) |
Appointment Duration | 9 years (resigned 09 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 100 Marylebone Road York Gate London NW1 5DX |
Secretary Name | Afshin Fouladbakhsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(5 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 January 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Marylebone Road York Gate London NW1 5DX |
Director Name | M Mohammed Alfadhli |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Marylebone Road London NW1 5DX |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | smartbackpakers.com |
---|
Registered Address | 55-57 Bayham Street London NW1 0AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Afshin Fouladbakhsh 30.00% Ordinary |
---|---|
300 at £1 | Joseph Khavari 30.00% Ordinary |
200 at £1 | Mrs Fouladbakhsh 20.00% Ordinary |
200 at £1 | Mrs Khavari 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491,027 |
Cash | £302,828 |
Current Liabilities | £1,213,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
22 January 2008 | Delivered on: 24 January 2008 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
12 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 February 2023 | Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Change of details for Mr Joseph Khavari as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 July 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page) |
14 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr Zhanlin Wang on 11 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Kevin Bergot on 11 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Zhanlin Wang on 11 February 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 August 2021 | Termination of appointment of Afshin Fouladbakhsh as a secretary on 6 January 2021 (1 page) |
26 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 September 2020 | Termination of appointment of Mohammed Alfadhli as a director on 1 September 2020 (1 page) |
5 March 2020 | Registration of charge 061353400002, created on 27 February 2020 (50 pages) |
4 March 2020 | Satisfaction of charge 1 in full (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Kevin Bergot on 5 February 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Director's details changed for Kevin Bergot on 9 March 2016 (2 pages) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Appointment of Kevin Bergot as a director (3 pages) |
12 April 2016 | Appointment of Kevin Bergot as a director (3 pages) |
6 April 2016 | Appointment of Kevin Bergot as a director on 9 March 2016 (3 pages) |
6 April 2016 | Appointment of Kevin Bergot as a director on 9 March 2016 (3 pages) |
22 March 2016 | Appointment of Mohammed Alfadhli as a director on 9 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Afshin Fouladbakhsh as a director on 9 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Zhanlin Wang as a director on 9 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Joseph Khavari as a director on 9 March 2016 (2 pages) |
22 March 2016 | Appointment of Mohammed Alfadhli as a director on 9 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Joseph Khavari as a director on 9 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Afshin Fouladbakhsh as a director on 9 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Zhanlin Wang as a director on 9 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
25 February 2014 | Director's details changed for Joseph Khavari on 20 January 2014 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
9 June 2012 | Registered office address changed from Smart Hype Park Inn 48-50 Inverness Terrace London W2 3JA United Kingdom on 9 June 2012 (1 page) |
9 June 2012 | Registered office address changed from Smart Hype Park Inn 48-50 Inverness Terrace London W2 3JA United Kingdom on 9 June 2012 (1 page) |
9 June 2012 | Registered office address changed from Smart Hype Park Inn 48-50 Inverness Terrace London W2 3JA United Kingdom on 9 June 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
8 May 2010 | Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
7 May 2010 | Director's details changed for Joseph Khavari on 26 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from 32 Queensway London W2 3RX on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 32 Queensway London W2 3RX on 10 March 2010 (1 page) |
21 April 2009 | Director and secretary's change of particulars / afshin fouladbakhsh / 21/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / afshin fouladbakhsh / 21/04/2009 (1 page) |
21 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 September 2008 | Ad 07/03/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 September 2008 | Ad 07/03/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
6 June 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
15 April 2007 | New secretary appointed;new director appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (15 pages) |
2 March 2007 | Incorporation (15 pages) |