Company NameSmart High Street Limited
DirectorPilkesh Shah
Company StatusActive
Company Number08043986
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pilkesh Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Purley
CR8 2AA
Director NameMr Pilkesh Shah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 247 Kings Road
London
SW3 5EL
Secretary NamePilkesh Shah
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameMr Haresh Shah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameMr Haresh Shah
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 October 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL

Location

Registered Address30 High Street
Purley
CR8 2AA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

22 December 2022Delivered on: 3 January 2023
Persons entitled: Inflow Property Investments Limited

Classification: A registered charge
Particulars: 1.1.1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property 1.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property 1.1.3 by way of fixed charge all stocks shares and loan capital of the company in any subsidiary of the company 1.1.4 by way of fixed charge all the goodwill and uncalled capital for the time being of the company 1.1.5 by way of fixed charge all book debts and other debts now and in the future due or owing to the company 1.1.6 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. For further details please refer to the instrument.
Outstanding
22 December 2022Delivered on: 3 January 2023
Persons entitled: Inflow Property Investments Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 129A lavender hill, london SW11 5QJ and more particularly described in the lease dated 1 december 2022 and made between (1) nadeem munir and salma munir and (2) the borrower granted out of freehold title TGL84177, the lease is pending registration with allocated title number 594213.
Outstanding
5 June 2018Delivered on: 11 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 186 northcote road, london, SW11 6RE.
Outstanding
8 May 2018Delivered on: 11 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Registration of charge 080439860006, created on 19 December 2023 (28 pages)
21 December 2023Registration of charge 080439860005, created on 19 December 2023 (29 pages)
13 November 2023Satisfaction of charge 080439860001 in full (1 page)
13 November 2023Satisfaction of charge 080439860002 in full (1 page)
10 November 2023Confirmation statement made on 10 November 2023 with updates (3 pages)
24 October 2023Registered office address changed from 83 Lavender Hill London SW11 5QL to 30 High Street Purley CR8 2AA on 24 October 2023 (1 page)
24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
3 January 2023Registration of charge 080439860003, created on 22 December 2022 (17 pages)
3 January 2023Registration of charge 080439860004, created on 22 December 2022 (13 pages)
13 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
10 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
12 April 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
30 January 2020Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
18 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 February 2019Cessation of Haresh Shah as a person with significant control on 30 October 2017 (1 page)
4 February 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 February 2019Notification of Pilkesh Shah as a person with significant control on 30 October 2017 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
11 June 2018Registration of charge 080439860002, created on 5 June 2018 (7 pages)
11 May 2018Registration of charge 080439860001, created on 8 May 2018 (5 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
8 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Termination of appointment of Pilkesh Shah as a secretary on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Pilkesh Shah as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Pilkesh Shah as a secretary on 30 October 2017 (1 page)
30 October 2017Appointment of Mr Pilkesh Shah as a director on 30 October 2017 (2 pages)
30 October 2017Termination of appointment of Haresh Shah as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Haresh Shah as a director on 30 October 2017 (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Appointment of Mr Haresh Shah as a director on 30 March 2017 (2 pages)
8 September 2017Notification of Haresh Shah as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
8 September 2017Appointment of Mr Haresh Shah as a director on 30 March 2017 (2 pages)
8 September 2017Confirmation statement made on 24 April 2017 with no updates (3 pages)
8 September 2017Notification of Haresh Shah as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Termination of appointment of Haresh Shah as a director on 31 March 2017 (1 page)
8 September 2017Termination of appointment of Haresh Shah as a director on 31 March 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
24 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Secretary's details changed for Pilkesh Shah on 24 April 2015 (1 page)
24 July 2015Secretary's details changed for Pilkesh Shah on 24 April 2015 (1 page)
26 June 2015Registered office address changed from Second Floor 247 Kings Road London SW3 5EL to 83 Lavender Hill London SW11 5QL on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Second Floor 247 Kings Road London SW3 5EL to 83 Lavender Hill London SW11 5QL on 26 June 2015 (1 page)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
19 July 2013Appointment of Mr Haresh Shah as a director (2 pages)
19 July 2013Termination of appointment of Pilkesh Shah as a director (1 page)
19 July 2013Termination of appointment of Pilkesh Shah as a director (1 page)
19 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Appointment of Mr Haresh Shah as a director (2 pages)
19 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)