Company NameSm Holdings Limited
DirectorsSabah Shamash and Arik Shamash
Company StatusActive
Company Number09445967
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sabah Shamash
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
Director NameMr Arik Shamash
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
Director NameMrs Mei Hu Wang
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN

Location

Registered Address415 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 September 2022Change of details for Mr Arik Shamash as a person with significant control on 31 August 2022 (2 pages)
9 September 2022Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages)
25 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 September 2018Termination of appointment of Mei Hu Wang as a director on 7 September 2018 (1 page)
13 September 2018Change of details for Mr Arik Shamash as a person with significant control on 10 September 2018 (2 pages)
13 September 2018Appointment of Mr Arik Shamash as a director on 7 September 2018 (2 pages)
12 September 2018Cessation of Mei Hu Wang as a person with significant control on 7 September 2018 (1 page)
12 September 2018Cessation of Sabah Shamash as a person with significant control on 10 September 2018 (1 page)
12 September 2018Notification of Arik Shamash as a person with significant control on 10 September 2018 (2 pages)
2 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(4 pages)
22 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6
(4 pages)
7 March 2016Director's details changed for Mrs Mei Hu Wang on 16 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Sabah Shamash on 16 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Sabah Shamash on 16 February 2016 (2 pages)
7 March 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page)
7 March 2016Director's details changed for Mrs Mei Hu Wang on 16 February 2016 (2 pages)
7 March 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page)
5 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
5 November 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)