Warning: file_put_contents(c/4f8b3eb41918aaf6fa159cf0e888c7f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Smart Buying House Limited, E13 9JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMART BUYING HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Buying House Limited. The company was founded 10 years ago and was given the registration number 08968164. The firm's registered office is in LONDON. You can find them at 73 Southern Road, Room:1, London, London. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:SMART BUYING HOUSE LIMITED
Company Number:08968164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:73 Southern Road, Room:1, London, London, United Kingdom, E13 9JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Hackington Crescent, Beckenham, England, BR3 1RZ

Secretary31 March 2014Active
73, Southern Road, London, England, E13 9JD

Director31 March 2014Active
10, East Walk, Hayes, England, UB3 3JJ

Secretary01 March 2021Active
73, Southern Road, London, England, E13 9JD

Secretary31 March 2014Active
Citygate House, Suite-302, 246-250 Romford Road, London, England, E7 9HZ

Secretary31 March 2014Active
87, Vernon Road, London, England, E15 4DQ

Secretary31 March 2014Active
10, East Walk, Hayes, England, UB3 3JJ

Director01 March 2021Active
Citygate House, Suite-302, 246-250 Romford Road, London, England, E7 9HZ

Director31 March 2014Active
87, Vernon Road, London, England, E15 4DQ

Director31 March 2014Active

People with Significant Control

Mr Amir Baharifar
Notified on:01 March 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:10, East Walk, Hayes, England, UB3 3JJ
Nature of control:
  • Significant influence or control
Mr Debabrata Biswas
Notified on:07 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:104, Hackington Crescent, Beckenham, England, BR3 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Debabrata Biswas
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:Bangladeshi
Country of residence:England
Address:73, Southern Road, London, England, E13 9JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Rasel Mia
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:Bangladeshi
Country of residence:England
Address:Citygate House, Suite-302, London, England, E7 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-17Dissolution

Dissolution application strike off company.

Download
2022-02-19Address

Change registered office address company with date old address new address.

Download
2021-12-26Officers

Appoint person secretary company with name date.

Download
2021-12-26Persons with significant control

Notification of a person with significant control.

Download
2021-12-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-26Officers

Termination director company with name termination date.

Download
2021-12-26Officers

Termination secretary company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-03Officers

Appoint person secretary company with name date.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Termination secretary company with name termination date.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-05-26Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Address

Change registered office address company with date old address new address.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Change person secretary company with change date.

Download
2019-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.