Company NameMotor Smart Limited
DirectorsChristopher Colin Buss and Sandra Jean Buss
Company StatusLiquidation
Company Number06763864
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Previous NameYieldport Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Christopher Colin Buss
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMr Christopher Colin Buss
NationalityBritish
StatusCurrent
Appointed14 January 2009(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Sandra Jean Buss
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(9 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemotor-smart.co.uk
Telephone07 899755155
Telephone regionMobile

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Christopher Colin Buss
100.00%
Ordinary

Financials

Year2014
Turnover£882,373
Gross Profit£63,182
Net Worth£953
Cash£14,242
Current Liabilities£58,488

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2022 (1 year, 10 months ago)
Next Return Due13 June 2023 (overdue)

Charges

8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
28 January 2019Appointment of Mrs Sandra Jean Buss as a director on 28 November 2018 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 100
(4 pages)
18 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-increase iss cap by £99 28/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 January 2019Statement of company's objects (2 pages)
7 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr Christopher Colin Buss on 16 May 2018 (2 pages)
22 May 2018Change of details for Mr Christopher Colin Buss as a person with significant control on 16 May 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 December 2017Director's details changed for Mr Christopher Colin Buss on 1 December 2017 (2 pages)
11 December 2017Change of details for Mr Christopher Colin Buss as a person with significant control on 1 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Christopher Colin Buss on 1 December 2017 (2 pages)
11 December 2017Secretary's details changed for Mr Christopher Colin Buss on 1 December 2017 (1 page)
11 December 2017Change of details for Mr Christopher Colin Buss as a person with significant control on 1 December 2017 (2 pages)
11 December 2017Secretary's details changed for Mr Christopher Colin Buss on 1 December 2017 (1 page)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
26 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
10 May 2013Registration of charge 067638640001 (26 pages)
10 May 2013Registration of charge 067638640001 (26 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher Colin Buss on 2 December 2009 (2 pages)
19 February 2009Memorandum and Articles of Association (16 pages)
19 February 2009Memorandum and Articles of Association (16 pages)
12 February 2009Appointment terminate, director barbara kahan logged form (1 page)
12 February 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
12 February 2009Appointment terminate, director barbara kahan logged form (1 page)
12 February 2009Director appointed christopher colin buss (2 pages)
12 February 2009Secretary appointed christopher colin buss (2 pages)
12 February 2009Director appointed christopher colin buss (2 pages)
12 February 2009Secretary appointed christopher colin buss (2 pages)
12 February 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
10 February 2009Company name changed yieldport LIMITED\certificate issued on 11/02/09 (2 pages)
10 February 2009Company name changed yieldport LIMITED\certificate issued on 11/02/09 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from 788-790 finchley road london NW11 7TJ (1 page)
21 January 2009Registered office changed on 21/01/2009 from 788-790 finchley road london NW11 7TJ (1 page)
21 January 2009Appointment terminated director barbara kahan (1 page)
21 January 2009Appointment terminated director barbara kahan (1 page)
21 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
21 January 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
2 December 2008Incorporation (16 pages)
2 December 2008Incorporation (16 pages)