This company is commonly known as Smart Hospitality Limited. The company was founded 23 years ago and was given the registration number 04122450. The firm's registered office is in LONDON. You can find them at Unit 10 Deptford Trading Estate, Blackhorse Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMART HOSPITALITY LIMITED |
---|---|---|
Company Number | : | 04122450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2000 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY | Director | 11 December 2000 | Active |
Unit 10, Deptford Trading Estate, Blackhorse Road, London, United Kingdom, SE8 5HY | Director | 17 April 2020 | Active |
23, Purcells Avenue, Edgware, United Kingdom, HA8 8DP | Secretary | 12 May 2010 | Active |
112 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ | Secretary | 11 December 2000 | Active |
Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, England, SE16 3LL | Secretary | 20 September 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 December 2000 | Active |
30, Maiden Lane, Covent Garden, United Kingdom, WC2E 7JS | Director | 12 March 2012 | Active |
23, Purcells Avenue, Edgware, United Kingdom, HA8 8DP | Director | 12 May 2010 | Active |
Unit 10, Bermondsey Trading Estate, 235 Rotherhithe New Road, London, United Kingdom, SE16 3LL | Director | 17 March 2019 | Active |
112 Lynmouth Crescent, Furzton, Milton Keynes, MK4 1LQ | Director | 11 December 2000 | Active |
Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, England, SE16 3LL | Director | 20 September 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 December 2000 | Active |
Mr William Frederick Bottriell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Maiden Lane, Covent Garden, London, United Kingdom, WC2E 7JS |
Nature of control | : |
|
Smart (Group) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 10, Deptford Trading Estate, London, United Kingdom, SE8 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Change account reference date company current extended. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.