Company NameSmart Business & Legal Consultancy UK Ltd
DirectorChristos Papadimitrakopoulos
Company StatusActive
Company Number08566983
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christos Papadimitrakopoulos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed15 January 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Courtyard House Lensbury Avenue
Imperial Wharf
London
SW6 2TR
Director NameMr Nicholas Papaphilippou
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF
Director NameMr Neil O'Sullivan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2014(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 27 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX
Director NameMs Stavroula Makri
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed27 January 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Fl Flat, Bridge House Bow Bridge
Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr Christos Dimitrakopoulos
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed17 December 2019(6 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Courtyard House Lensbury Avenue
Imperial Wharf
London
SW6 2TR

Location

Registered Address219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Christos Papadimitrakopoulos
50.00%
Ordinary
500 at £1Stavroula Makri
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
19 July 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
26 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Registered office address changed from 673 Finchley Road London NW2 2JP England to 219 Kensington High Street London W8 6BD on 23 December 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 February 2020Notification of Christos Papadimitrakopoulos as a person with significant control on 1 February 2020 (2 pages)
16 January 2020Termination of appointment of Christos Dimitrakopoulos as a director on 15 January 2020 (1 page)
16 January 2020Appointment of Mr Christos Papadimitrakopoulos as a director on 15 January 2020 (2 pages)
19 December 2019Termination of appointment of Stavroula Makri as a director on 17 December 2019 (1 page)
19 December 2019Appointment of Mr Christos Dimitrakopoulos as a director on 17 December 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 September 2018Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 21 September 2018 (1 page)
25 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 February 2017Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 February 2017Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 14 February 2017 (1 page)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages)
7 March 2016Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders (3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
28 May 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Nicholas Papaphilippou as a director on 28 May 2014 (1 page)
28 May 2014Appointment of Mr Neil O'sullivan as a director on 28 May 2014 (2 pages)
28 May 2014Appointment of Mr Neil O'sullivan as a director on 28 May 2014 (2 pages)
28 May 2014Termination of appointment of Nicholas Papaphilippou as a director on 28 May 2014 (1 page)
28 May 2014Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF United Kingdom on 28 May 2014 (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)