Company NameSmart Space (UK) Limited
DirectorsKevin Bergot and Zhanlin Wang
Company StatusActive
Company Number06135340
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Bergot
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed09 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Zhanlin Wang
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(5 days after company formation)
Appointment Duration9 years (resigned 09 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
York Gate
London
NW1 5DX
Director NameJoseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(5 days after company formation)
Appointment Duration9 years (resigned 09 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
York Gate
London
NW1 5DX
Secretary NameAfshin Fouladbakhsh
NationalityBritish
StatusResigned
Appointed07 March 2007(5 days after company formation)
Appointment Duration13 years, 10 months (resigned 06 January 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
York Gate
London
NW1 5DX
Director NameM Mohammed Alfadhli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
London
NW1 5DX
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitesmartbackpakers.com

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300 at £1Afshin Fouladbakhsh
30.00%
Ordinary
300 at £1Joseph Khavari
30.00%
Ordinary
200 at £1Mrs Fouladbakhsh
20.00%
Ordinary
200 at £1Mrs Khavari
20.00%
Ordinary

Financials

Year2014
Net Worth£1,491,027
Cash£302,828
Current Liabilities£1,213,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

27 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 January 2008Delivered 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

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 February 2023Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Change of details for Mr Joseph Khavari as a person with significant control on 14 February 2023 (2 pages)
14 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Registered 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 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr Zhanlin Wang on 11 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Kevin Bergot on 11 February 2022 (2 pages)
14 February 2022Director's details changed for Mr Zhanlin Wang on 11 February 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Termination of appointment of Afshin Fouladbakhsh as a secretary on 6 January 2021 (1 page)
26 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Termination of appointment of Mohammed Alfadhli as a director on 1 September 2020 (1 page)
5 March 2020Registration of charge 061353400002, created on 27 February 2020 (50 pages)
4 March 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2020Director's details changed for Kevin Bergot on 5 February 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Director's details changed for Kevin Bergot on 9 March 2016 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Appointment of Kevin Bergot as a director (3 pages)
12 April 2016Appointment of Kevin Bergot as a director (3 pages)
6 April 2016Appointment of Kevin Bergot as a director on 9 March 2016 (3 pages)
6 April 2016Appointment of Kevin Bergot as a director on 9 March 2016 (3 pages)
22 March 2016Appointment of Mohammed Alfadhli as a director on 9 March 2016 (3 pages)
22 March 2016Termination of appointment of Afshin Fouladbakhsh as a director on 9 March 2016 (2 pages)
22 March 2016Appointment of Mr Zhanlin Wang as a director on 9 March 2016 (3 pages)
22 March 2016Termination of appointment of Joseph Khavari as a director on 9 March 2016 (2 pages)
22 March 2016Appointment of Mohammed Alfadhli as a director on 9 March 2016 (3 pages)
22 March 2016Termination of appointment of Joseph Khavari as a director on 9 March 2016 (2 pages)
22 March 2016Termination of appointment of Afshin Fouladbakhsh as a director on 9 March 2016 (2 pages)
22 March 2016Appointment of Mr Zhanlin Wang as a director on 9 March 2016 (3 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 March 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 March 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 June 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
8 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Registered office address changed from 32 Queensway London W2 3RX on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 32 Queensway London W2 3RX on 10 March 2010 (1 page)
21 April 2009Director and secretary's change of particulars / afshin fouladbakhsh / 21/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / afshin fouladbakhsh / 21/04/2009 (1 page)
21 April 2009Return made up to 02/03/09; full list of members (4 pages)
21 April 2009Return made up to 02/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 02/03/08; full list of members (4 pages)
17 September 2008Return made up to 02/03/08; full list of members (4 pages)
10 September 2008Ad 07/03/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 September 2008Ad 07/03/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
6 June 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
6 June 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007Secretary resigned (1 page)
2 March 2007Incorporation (15 pages)
2 March 2007Incorporation (15 pages)