12 East Passage
London
EC1A 7LP
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Gary Leonard Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
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 | 25 May 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Gardens Woking Surrey GU21 7JB |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Director Name | Smatra Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2010) |
Correspondence Address | Bude House 111 Old Bath Road Charvil Reading Berkshire RG10 9QN |
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 |
2 at £1 | Smatra Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £3,523 |
Latest Accounts | 27 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 December |
3 December 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
---|---|
3 December 2020 | Director's details changed for Mr Gary Bedford on 1 November 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Gary Bedford on 3 December 2020 (2 pages) |
26 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
12 August 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
26 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) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 30 September 2016 (2 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) |
19 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 December 2016 | Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page) |
16 December 2016 | Termination of appointment of Peter Mervyn Saul as a director on 30 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages) |
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
19 October 2015 | 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 October 2015 (1 page) |
19 October 2015 | 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 October 2015 (1 page) |
7 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 July 2015 | Amended 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) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 September 2013 | Termination of appointment of Gary Bedford as a director (1 page) |
9 September 2013 | Termination of appointment of Gary Bedford as a director (1 page) |
28 June 2013 | Appointment of Mr Peter Saul as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Appointment of Mr Peter Saul as a director (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 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) |
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) |
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) |
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) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Appointment of Mr Gary Leonard Bedford as a director (2 pages) |
26 August 2010 | Appointment of Mr Gary Leonard Bedford as a director (2 pages) |
26 August 2010 | Termination of appointment of Smatra Group Ltd as a director (1 page) |
26 August 2010 | Termination of appointment of Smatra Group Ltd as a director (1 page) |
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 | Annual return made up to 19 November 2009 with a full list of shareholders (4 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 Smatra Group Ltd on 20 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 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 Smatra Group Ltd on 20 November 2009 (2 pages) |
2 July 2009 | Director appointed smatra group LTD (2 pages) |
2 July 2009 | Director appointed smatra group LTD (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 111 old bath road charvil reading RG10 9QN united kingdom (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 | Registered office changed on 03/12/2008 from 111 old bath road charvil reading RG10 9QN united kingdom (1 page) |
24 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
24 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
19 November 2008 | Incorporation (6 pages) |
19 November 2008 | Incorporation (6 pages) |