London
EC4A 2EA
Secretary Name | Fehmina Kamal Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Andrzej Bednarski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 August 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | International Markets Manager |
Country of Residence | Poland |
Correspondence Address | Pbkm Aleja Jana Pawla Ii 29 00-867, Warszawa Poland |
Director Name | Mr Marcin Radziszewski |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 August 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Financial Director |
Country of Residence | Poland |
Correspondence Address | Pbkm Aleja Jana Pawla Ii 29 00-867, Warsaw Poland |
Director Name | Mr Jonathan Christopher Roper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 144 Petts Wood Road Petts Wood Orpington Kent BR5 1LF |
Secretary Name | Kimberly Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Victoria Drive London SW19 6AD |
Director Name | Mr Balbinder Singh Johal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mml Capital Grand Buildings 1-3 Strand London WC2N 5HR |
Website | smartcells.com |
---|---|
Telephone | 01895 424430 |
Telephone region | Uxbridge |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.4k at £1 | Shamshad Ahmed 87.11% Ordinary |
---|---|
500 at £1 | Fehmina Kamal-ahmed 12.86% Ordinary |
100 at £0.01 | Futura Stem Cells Sa 0.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£137,619 |
Cash | £313 |
Current Liabilities | £1,111,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 August 2008 | Delivered on: 28 August 2008 Satisfied on: 19 November 2015 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 66-68 inverness terrace london t/no:LN217195TOGETHER with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill. Fully Satisfied |
---|---|
2 June 2008 | Delivered on: 17 June 2008 Satisfied on: 28 August 2008 Persons entitled: Habib Bank Ag Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
6 March 2023 | Change of details for Polski Bank Komórek Macierzystych S.A. as a person with significant control on 3 January 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 August 2021 | Resolutions
|
22 August 2021 | Memorandum and Articles of Association (8 pages) |
14 August 2021 | Appointment of Mr Andrzej Bednarski as a director on 4 August 2021 (2 pages) |
13 August 2021 | Notification of Polski Bank Komórek Macierzystych S.A. as a person with significant control on 4 August 2021 (2 pages) |
13 August 2021 | Cessation of Shamshad Ahmed as a person with significant control on 4 August 2021 (1 page) |
12 August 2021 | Appointment of Mr Marcin Radziszewski as a director on 4 August 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 March 2018 | Statement of capital on 29 December 2017
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 March 2016 | Termination of appointment of Balbinder Singh Johal as a director on 31 January 2016 (2 pages) |
4 March 2016 | Termination of appointment of Balbinder Singh Johal as a director on 31 January 2016 (2 pages) |
19 November 2015 | Satisfaction of charge 2 in full (2 pages) |
19 November 2015 | Satisfaction of charge 2 in full (2 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages) |
15 July 2015 | Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages) |
15 July 2015 | Appointment of Balbinder Singh Johal as a director on 1 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Statement of company's objects (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
22 August 2013 | Statement of company's objects (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page) |
22 March 2010 | Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page) |
22 March 2010 | Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Shamshad Ahmed on 1 October 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Fehmina Kamal Ahmed on 1 October 2009 (1 page) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from King House 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 7 January 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
4 November 2009 | Previous accounting period shortened from 28 February 2009 to 31 December 2008 (1 page) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from elliotts shah king house 2ND floor 5-11 westbourne grove london W2 4UA (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from elliotts shah king house 2ND floor 5-11 westbourne grove london W2 4UA (1 page) |
15 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Ad 03/02/09\gbp si 3885@1=3885\gbp ic 1/3886\ (4 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Particulars of contract relating to shares (2 pages) |
1 April 2009 | Ad 03/02/09\gbp si 3885@1=3885\gbp ic 1/3886\ (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 March 2008 | Appointment terminated director jonathan roper (1 page) |
6 March 2008 | Director appointed shamshad ahmed (2 pages) |
6 March 2008 | Secretary appointed fehmina kamal ahmed (2 pages) |
6 March 2008 | Appointment terminated director jonathan roper (1 page) |
6 March 2008 | Director appointed shamshad ahmed (2 pages) |
6 March 2008 | Appointment terminated secretary kimberly jane shaw (1 page) |
6 March 2008 | Appointment terminated secretary kimberly jane shaw (1 page) |
6 March 2008 | Secretary appointed fehmina kamal ahmed (2 pages) |
29 February 2008 | Incorporation (16 pages) |
29 February 2008 | Incorporation (16 pages) |