This company is commonly known as Smsra Ltd.. The company was founded 18 years ago and was given the registration number 05538967. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SMSRA LTD. |
---|---|---|
Company Number | : | 05538967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, New Broad Street, London, England, EC2M 1JH | Corporate Secretary | 13 February 2023 | Active |
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH | Director | 01 June 2022 | Active |
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH | Director | 14 June 2023 | Active |
Strangford Management Ltd, 46 New Broad Street, London, England, EC2M 1JH | Director | 30 June 2022 | Active |
Flat 10, 20-24 Saint Matthews Row, London, E2 6DT | Secretary | 17 August 2005 | Active |
Flat 9, 20-24 St. Matthew's Row, London, United Kingdom, E2 6DT | Secretary | 05 July 2011 | Active |
First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Corporate Secretary | 28 January 2019 | Active |
349, Royal College Street, Camden Town, England, NW1 9QS | Corporate Secretary | 01 November 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 2005 | Active |
Flat 12, 20-24 St Matthews Row, Bethnal Green, E2 6DT | Director | 17 August 2005 | Active |
14 St Matthews School Yard, 20-24 St Matthews Row, Bethnal Green, E2 6DT | Director | 17 August 2005 | Active |
Flat 10, 20-24 Saint Matthews Row, London, E2 6DT | Director | 03 March 2008 | Active |
Flat 3 20-24 St Matthews Row, Bethnal Green, London, E2 6DT | Director | 03 March 2008 | Active |
7 Durant Street, London, E2 7BP | Director | 17 August 2005 | Active |
C/O Pod Group Services Limited, Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ | Director | 10 April 2015 | Active |
C/O Pod Group Services Limited, First Floor, Unit 1, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 07 March 2018 | Active |
Flat 9, 20-24 St. Matthew's Row, London, United Kingdom, E2 6DT | Director | 05 July 2011 | Active |
Flat 15, 20-24 St Matthews Row, London, E2 6DT | Director | 03 March 2008 | Active |
349, Royal College Street, Camden Town, England, NW1 9QS | Corporate Director | 01 November 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Change corporate secretary company with change date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Officers | Change corporate secretary company with change date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.