SMVA TRUST (UK)
BROMLEY

Hellopages » Greater London » Bromley » BR2 8JZ

Company number 04109412
Status Active
Incorporation Date 16 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 SHELDWICH TERRACE, TURPINGTON LANE, BROMLEY, KENT, UNITED KINGDOM, BR2 8JZ
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 1 Sheldwich Turpington Lane Bromley Kent BR2 8JZ to 1 Sheldwich Terrace Turpington Lane Bromley Kent BR2 8JZ on 17 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SMVA TRUST (UK) are www.smvatrust.co.uk, and www.smva-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Smva Trust Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04109412. Smva Trust Uk has been working since 16 November 2000. The present status of the company is Active. The registered address of Smva Trust Uk is 1 Sheldwich Terrace Turpington Lane Bromley Kent United Kingdom Br2 8jz. . BAMRAH, Amarjit Singh is a Director of the company. Secretary SOTERIOU, Piero Theodore has been resigned. Director CAINE, John Christopher Lawrence has been resigned. Director FABBRI, Gioia has been resigned. Director GUILLERMOND, Philip has been resigned. Director HAXHINASTO, Jonela has been resigned. Director JONES, Susie has been resigned. Director MASRI, Andrew Ananda has been resigned. Director PATEL, Kala has been resigned. Director RILEY, Poospah has been resigned. Director RILEY, Poospah has been resigned. Director SOTERIOU, Piero Theodore has been resigned. Director THOMAS, Susan has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
BAMRAH, Amarjit Singh
Appointed Date: 30 June 2015
75 years old

Resigned Directors

Secretary
SOTERIOU, Piero Theodore
Resigned: 30 September 2015
Appointed Date: 16 November 2000

Director
CAINE, John Christopher Lawrence
Resigned: 30 June 2015
Appointed Date: 16 November 2000
73 years old

Director
FABBRI, Gioia
Resigned: 09 January 2005
Appointed Date: 16 November 2000
52 years old

Director
GUILLERMOND, Philip
Resigned: 30 June 2015
Appointed Date: 09 January 2005
72 years old

Director
HAXHINASTO, Jonela
Resigned: 30 June 2015
Appointed Date: 03 January 2005
49 years old

Director
JONES, Susie
Resigned: 29 October 2015
Appointed Date: 30 June 2015
71 years old

Director
MASRI, Andrew Ananda
Resigned: 01 April 2002
Appointed Date: 16 November 2000
56 years old

Director
PATEL, Kala
Resigned: 30 June 2015
Appointed Date: 16 November 2000
81 years old

Director
RILEY, Poospah
Resigned: 29 October 2015
Appointed Date: 30 June 2015
68 years old

Director
RILEY, Poospah
Resigned: 29 November 2006
Appointed Date: 02 February 2003
68 years old

Director
SOTERIOU, Piero Theodore
Resigned: 30 June 2015
Appointed Date: 16 November 2000
72 years old

Director
THOMAS, Susan
Resigned: 15 May 2005
Appointed Date: 05 January 2004
59 years old

Persons With Significant Control

Mr Amarjit Singh Bamrah
Notified on: 1 December 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SMVA TRUST (UK) Events

17 Jan 2017
Registered office address changed from 1 Sheldwich Turpington Lane Bromley Kent BR2 8JZ to 1 Sheldwich Terrace Turpington Lane Bromley Kent BR2 8JZ on 17 January 2017
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 31 December 2015 no member list
01 Mar 2016
Termination of appointment of Susie Jones as a director on 29 October 2015
...
... and 52 more events
19 Dec 2002
Total exemption full accounts made up to 31 March 2002
30 Aug 2002
Delivery ext'd 3 mth 31/03/02
13 Dec 2001
Annual return made up to 16/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jan 2001
Accounting reference date extended from 30/11/01 to 31/03/02
16 Nov 2000
Incorporation

Similar Companies

SMV WINDOW CLEANING LTD SMVA LTD SMVC LTD SMVCONSULT LIMITED SMVEINS LTD SMVI LIMITED SMVK CLIMBING LTD