This company is commonly known as Smartbox Group Uk Limited. The company was founded 24 years ago and was given the registration number 03883868. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SMARTBOX GROUP UK LIMITED |
---|---|---|
Company Number | : | 03883868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Back Hill, Herbal House, Back Hill, London, England, EC1R 5EN | Director | 13 July 2022 | Active |
10 Back Hill, Herbal House, Back Hill, London, England, EC1R 5EN | Director | 13 July 2022 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 10 November 2014 | Active |
25 Cunningham Avenue, St Albans, AL1 1JJ | Secretary | 11 April 2001 | Active |
43, Tunnel Wood Road, Watford, WD17 4SN | Secretary | 29 September 2008 | Active |
200 Muswell Hill Road, London, N10 3NG | Secretary | 25 November 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 November 1999 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 09 June 2010 | Active |
50, Avenue De La Porte De Villiers, Levallois-Perret, 92300 | Director | 06 August 2009 | Active |
38, Rue De La Chine, Paris, France, 75020 | Director | 06 August 2009 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 20 January 2014 | Active |
30, Rue Sedaine, Paris, France, 75011 | Director | 06 August 2009 | Active |
2, Rue Des Colonels Renard, Paris, France, 75017 | Director | 06 August 2009 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 09 May 2019 | Active |
48, Bis Rue De Paris, Clichy, France, 92110 | Director | 06 August 2009 | Active |
Sandalwood, Picts Lane, Princes Risborough, HP27 9DX | Director | 30 January 2006 | Active |
Kingmaker House 15, Station Road, New Barnet, Barnet, EN5 1NZ | Director | 19 March 2012 | Active |
Knoll House, Leighton Road, Wingrave, HP22 4PA | Director | 09 September 2004 | Active |
Kingmaker House 15, Station Road, New Barnet, Barnet, EN5 1NZ | Director | 18 January 2013 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 27 January 2021 | Active |
Kingmaker House 15, Station Road, New Barnet, Barnet, EN5 1NZ | Director | 12 July 2011 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 25 November 1999 | Active |
Pavillon De La Reine, Cote De La Croix Rouge, Equemauville, France, | Director | 28 July 2004 | Active |
Casa Feliz, Lote 17, Fonte Algarve, Eslanxinas, Almancil, Portugal, 8135-109 | Director | 25 November 1999 | Active |
Patches Farm, Galley Hill, Waltham Abbey, EN9 2AG | Director | 15 March 2000 | Active |
Kingmaker House 15, Station Road, New Barnet, Barnet, EN5 1NZ | Director | 29 September 2008 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 20 January 2014 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 16 June 2020 | Active |
200 Muswell Hill Road, London, N10 3NG | Director | 25 November 1999 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 19 March 2012 | Active |
4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 31 January 2022 | Active |
Cards Holdco Limited | ||
Notified on | : | 13 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Back Hill, London, England, EC1R 5EN |
Nature of control | : |
|
Mr Pierre-Edouard Robert Raymond Marie-Joseph Sterin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Incorporation | Memorandum articles. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Incorporation | Memorandum articles. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-10-03 | Change of constitution | Statement of companys objects. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-08-03 | Incorporation | Memorandum articles. | Download |
2022-08-02 | Change of name | Certificate change of name company. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.