Company NameSmash Bang Wallop Limited
DirectorElizabeth Ruth Clamp
Company StatusActive
Company Number06143230
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMs Elizabeth Ruth Clamp
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 year after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Church Road
London
SE19 2NT
Director NameMs Elizabeth Ruth Clamp
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(4 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Redford & Co, 1st Floor
64 Baker Street
London
W1U 7GB
Director NameMr Andrew George Pontin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Church Road
London
Greater London
SE19 2NT
Secretary NameNicholas Glenn Keeble
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Patterson Road
London
Greater London
SE19 2LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesmashbangwallop.co.uk

Location

Registered AddressC/O Redford & Co, 1st Floor
64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Andrew George Pontin
50.00%
Ordinary
50 at £1Elizabeth Pontin
50.00%
Ordinary

Financials

Year2014
Net Worth£311
Cash£69
Current Liabilities£39,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (7 pages)
17 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Director's details changed for Mrs Elizabeth Ruth Pontin on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Elizabeth Ruth Pontin on 9 January 2017 (1 page)
9 January 2017Director's details changed for Mrs Elizabeth Ruth Pontin on 9 January 2017 (2 pages)
9 January 2017Secretary's details changed for Mrs Elizabeth Ruth Pontin on 9 January 2017 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Termination of appointment of Andrew Pontin as a director (1 page)
15 November 2012Termination of appointment of Andrew Pontin as a director (1 page)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Appointment of Mrs Elizabeth Ruth Pontin as a director (2 pages)
12 December 2011Appointment of Mrs Elizabeth Ruth Pontin as a director (2 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Andrew George Pontin on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Andrew George Pontin on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 07/03/08; full list of members (4 pages)
11 September 2008Return made up to 07/03/08; full list of members (4 pages)
15 July 2008Secretary appointed elizabeth pontin (2 pages)
15 July 2008Appointment terminated secretary nicholas keeble (1 page)
15 July 2008Secretary appointed elizabeth pontin (2 pages)
15 July 2008Appointment terminated secretary nicholas keeble (1 page)
30 March 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
7 March 2007Incorporation (20 pages)
7 March 2007Incorporation (20 pages)