Company NameSmartess Interiors Ltd
DirectorIvo Ivanov Gerovski
Company StatusActive
Company Number06801609
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ivo Ivanov Gerovski
Date of BirthMay 1968 (Born 56 years ago)
NationalityBulgarian
StatusCurrent
Appointed23 February 2009(4 weeks after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clarendon Road
London
N15 3JX
Director NameMaria Nikolova Georgieva
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Burghley Road
London
N8 0QG

Location

Registered Address39 Track Street
Flat 30 Riders Tower
London
E17 7FQ

Financials

Year2014
Turnover£119,550
Gross Profit£41,707
Net Worth£222
Cash£23
Current Liabilities£11,701

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 3 weeks ago)
Next Return Due9 February 2025 (8 months, 4 weeks from now)

Filing History

1 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 April 2023Registered office address changed from 2 Clarendon Road London N15 3JX to 39 Track Street Flat 30 Riders Tower London E17 7FQ on 28 April 2023 (1 page)
28 April 2023Change of details for Mr Ivo Gerovski as a person with significant control on 24 April 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 23 Salisbury Road London N22 6NL United Kingdom to 2 Clarendon Road London N15 3JX on 6 October 2014 (1 page)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Registered office address changed from 23 Salisbury Road London N22 6NL United Kingdom to 2 Clarendon Road London N15 3JX on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 23 Salisbury Road London N22 6NL United Kingdom to 2 Clarendon Road London N15 3JX on 6 October 2014 (1 page)
6 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Ivo Ivanov Gerovski on 6 October 2014 (2 pages)
6 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
28 January 2013Registered office address changed from 41 Burghley Road London N8 0QG England on 28 January 2013 (1 page)
28 January 2013Director's details changed for Mr Ivo Ivanov Gerovski on 3 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Ivo Ivanov Gerovski on 3 January 2013 (2 pages)
28 January 2013Registered office address changed from 41 Burghley Road London N8 0QG England on 28 January 2013 (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 100
(3 pages)
28 January 2013Director's details changed for Mr Ivo Ivanov Gerovski on 3 January 2013 (2 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 February 2010Director's details changed for Mr Ivo Ivanov Gerovski on 1 October 2009 (2 pages)
20 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
20 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
20 February 2010Director's details changed for Mr Ivo Ivanov Gerovski on 1 October 2009 (2 pages)
20 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
20 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
20 February 2010Director's details changed for Mr Ivo Ivanov Gerovski on 1 October 2009 (2 pages)
8 April 2009Director's change of particulars / ivo gerovski / 26/03/2009 (1 page)
8 April 2009Director's change of particulars / ivo gerovski / 26/03/2009 (1 page)
20 March 2009Director appointed mr ivo ivanov gerovski (1 page)
20 March 2009Appointment terminated director maria georgieva (1 page)
20 March 2009Appointment terminated director maria georgieva (1 page)
20 March 2009Director appointed mr ivo ivanov gerovski (1 page)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)