Company NameSmart Equity Limited
DirectorNadejda Dulgher
Company StatusActive
Company Number09553786
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Nadejda Dulgher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Streatham Hill
London
SW2 4UE

Location

Registered Address103 Streatham Hill
London
SW2 4UE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2024 (4 days ago)
Next Return Due15 May 2025 (1 year from now)

Charges

22 January 2021Delivered on: 22 January 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Octane Property Finance Limited T/a Octane Capital

Classification: A registered charge
Particulars: The freehold property known as 168 frant road, thornton road, surrey , CR7 7JW - title number SGL155088.
Outstanding
31 May 2017Delivered on: 31 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold land being 168 frant road, thornton heath CR7 7JW (land registry title no: SGL155088). (The “property”).
Outstanding
12 February 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land being 53 headcorn road (title no: SGL20056).
Outstanding
12 February 2016Delivered on: 13 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land being 78 kensington avenue (title no: SY45841).
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
9 May 2023Satisfaction of charge 095537860005 in full (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 November 2021Registered office address changed from 23 Grosvenor Gardens London SW1W 0BP United Kingdom to 103 Streatham Hill London SW2 4UE on 14 November 2021 (1 page)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 January 2021Registration of charge 095537860006, created on 22 January 2021 (19 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 December 2019Registration of charge 095537860005, created on 19 December 2019 (26 pages)
19 December 2019Satisfaction of charge 095537860004 in full (1 page)
17 December 2019Satisfaction of charge 095537860001 in full (1 page)
9 December 2019Satisfaction of charge 095537860003 in full (1 page)
9 December 2019Satisfaction of charge 095537860002 in full (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Registration of charge 095537860004, created on 31 May 2017 (3 pages)
31 May 2017Registration of charge 095537860004, created on 31 May 2017 (3 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
13 February 2016Registration of charge 095537860002, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 095537860003, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 095537860003, created on 12 February 2016 (10 pages)
13 February 2016Registration of charge 095537860002, created on 12 February 2016 (10 pages)
16 December 2015Registration of charge 095537860001, created on 11 December 2015 (8 pages)
16 December 2015Registration of charge 095537860001, created on 11 December 2015 (8 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)