12 East Passage
London
EC1A 7LP
Director Name | Mr Gary Leonard Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
Director Name | Helen Bedford |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bude House 111 Old Bath Road Charvil RG10 9QN |
Secretary Name | Helen Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bude House 111 Old Bath Road Charvil RG10 9QN |
Director Name | Mr Shane Sullivan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
Director Name | Mr Peter Mervyn Saul |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
Director Name | Mr Philip Bowskill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alexandra Road Addlestone Surrey KT15 2PQ |
Website | smatra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 537111 |
Telephone region | Camberley |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.5k at £1 | Gary Bedford 35.00% Ordinary |
---|---|
3.5k at £1 | Philip Bowskill 35.00% Ordinary |
3k at £1 | Peter Saul 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,843 |
Cash | £5,301 |
Current Liabilities | £145,530 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 22 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
12 August 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
27 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
19 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
6 June 2019 | Termination of appointment of Philip Bowskill as a director on 30 May 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
8 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
19 July 2016 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 March 2016 | Appointment of Gary Bedford as a director on 14 February 2016 (2 pages) |
18 March 2016 | Appointment of Gary Bedford as a director on 14 February 2016 (2 pages) |
18 March 2016 | Termination of appointment of Peter Mervyn Saul as a director on 14 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Peter Mervyn Saul as a director on 14 February 2016 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Termination of appointment of Gary Bedford as a director (1 page) |
28 June 2013 | Appointment of Mr Philip Bowskill as a director (2 pages) |
28 June 2013 | Termination of appointment of Gary Bedford as a director (1 page) |
28 June 2013 | Appointment of Mr Philip Bowskill as a director (2 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Appointment of Mr Peter Saul as a director (2 pages) |
11 December 2012 | Appointment of Mr Peter Saul as a director (2 pages) |
12 November 2012 | Termination of appointment of Shane Sullivan as a director (1 page) |
12 November 2012 | Termination of appointment of Shane Sullivan as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 August 2012 | Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages) |
14 August 2012 | Appointment of Mr Shane Sullivan as a director (2 pages) |
14 August 2012 | Appointment of Mr Shane Sullivan as a director (2 pages) |
14 August 2012 | Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page) |
18 January 2012 | Termination of appointment of Helen Bedford as a secretary (1 page) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Termination of appointment of Helen Bedford as a director (1 page) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Termination of appointment of Helen Bedford as a secretary (1 page) |
18 January 2012 | Termination of appointment of Helen Bedford as a director (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
28 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 February 2010 | Director's details changed for Helen Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Helen Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Helen Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Helen Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Gary Leonard Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page) |
15 February 2010 | Director's details changed for Mr Gary Leonard Bedford on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Director's change of particulars / helen bedford / 19/11/2008 (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page) |
3 December 2008 | Secretary's change of particulars / helen bedford / 19/11/2008 (1 page) |
3 December 2008 | Director's change of particulars / helen bedford / 19/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / helen bedford / 19/11/2008 (1 page) |
19 November 2008 | Incorporation (6 pages) |
19 November 2008 | Incorporation (6 pages) |