Company NameSmart Apartment (UK) Limited
DirectorDavin Bruce Stowell
Company StatusActive
Company Number08894081
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavin Bruce Stowell
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address63 Flushing Ave
Building 127 Suite 3b
Brooklyn
11205
Secretary NameDavid Jude Werzinger
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address63 Flushing Ave
Building 127 Suite 3b
Brooklyn
11205

Location

Registered AddressSmart Design
141-145 Curtain Road
Fourth Floor
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Davin Bruce Stowell
100.00%
Ordinary

Financials

Year2014
Net Worth£810,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

11 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 January 2023Secretary's details changed for David Jude Werzinger on 1 April 2021 (1 page)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Total exemption full accounts made up to 31 December 2020 (11 pages)
18 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
9 March 2022Director's details changed for Davin Bruce Stowell on 1 April 2021 (2 pages)
9 March 2022Change of details for Mr Davin Bruce Stowell as a person with significant control on 1 April 2021 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 March 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
29 December 2018Compulsory strike-off action has been discontinued (1 page)
28 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page)
3 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
7 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(42 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(42 pages)