SMART STREET FURNITURE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5BY

Company number 03197014
Status Active
Incorporation Date 10 May 1996
Company Type Private Limited Company
Address ELWOOD HOUSE, LYTTON ROAD, BARNET, EN5 5BY
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 30 March 2016 to 31 October 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 201 . The most likely internet sites of SMART STREET FURNITURE LIMITED are www.smartstreetfurniture.co.uk, and www.smart-street-furniture.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. Smart Street Furniture Limited is a Private Limited Company. The company registration number is 03197014. Smart Street Furniture Limited has been working since 10 May 1996. The present status of the company is Active. The registered address of Smart Street Furniture Limited is Elwood House Lytton Road Barnet En5 5by. The company`s financial liabilities are £229.95k. It is £0k against last year. The cash in hand is £2.32k. It is £0k against last year. And the total assets are £326.32k, which is £0k against last year. THOMAS, Geoffrey John is a Director of the company. Secretary SOBELL RHODES REGISTRARS LIMITED has been resigned. Secretary THOMAS, Rebecca has been resigned. Director FIELDING, Jane Margaret has been resigned. Director THOMAS, John has been resigned. Director THOMAS, Lee David has been resigned. The company operates in "Financial management".


smart street furniture Key Finiance

LIABILITIES £229.95k
CASH £2.32k
TOTAL ASSETS £326.32k
All Financial Figures

Current Directors

Director
THOMAS, Geoffrey John
Appointed Date: 25 March 2015
66 years old

Resigned Directors

Secretary
SOBELL RHODES REGISTRARS LIMITED
Resigned: 12 May 1996
Appointed Date: 10 May 1996

Secretary
THOMAS, Rebecca
Resigned: 25 March 2015
Appointed Date: 12 May 1996

Director
FIELDING, Jane Margaret
Resigned: 12 May 1996
Appointed Date: 10 May 1996
74 years old

Director
THOMAS, John
Resigned: 01 April 2004
Appointed Date: 12 May 1996
88 years old

Director
THOMAS, Lee David
Resigned: 25 March 2015
Appointed Date: 03 March 2003
53 years old

SMART STREET FURNITURE LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2016
Previous accounting period shortened from 30 March 2016 to 31 October 2015
01 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 201

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 201

...
... and 64 more events
23 Oct 1997
Location of register of members
23 Oct 1997
Director resigned
23 Oct 1997
Registered office changed on 23/10/97 from: 8 wimpole street london W1M 7AB
23 Oct 1997
Secretary resigned
10 May 1996
Incorporation