Company NameS.M.A. Project & Design Limited
DirectorSimone Maria Antonucci
Company StatusActive
Company Number08728341
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Simone Maria Antonucci
Date of BirthMarch 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address150 Via Antenna
Camaiore
Lucca
55041

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Simone Maria Antonucci
100.00%
Ordinary

Financials

Year2014
Net Worth£35,479
Cash£40,744
Current Liabilities£17,334

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
18 June 2020Micro company accounts made up to 31 October 2019 (7 pages)
21 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
8 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
26 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Mr Simone Maria Antonucci on 11 October 2013 (2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2013Director's details changed for Mr Simone Maria Antonucci on 11 October 2013 (2 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)