SMART LEARNING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 1PN

Company number 03931985
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 39 PARKSIDE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 16,000 . The most likely internet sites of SMART LEARNING LIMITED are www.smartlearning.co.uk, and www.smart-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Smart Learning Limited is a Private Limited Company. The company registration number is 03931985. Smart Learning Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Smart Learning Limited is 39 Parkside Cambridge Cambridgeshire Cb1 1pn. The company`s financial liabilities are £146.71k. It is £143.56k against last year. The cash in hand is £0.38k. It is £-4.72k against last year. And the total assets are £143.36k, which is £-112.8k against last year. LONG, Elizabeth Ann is a Secretary of the company. LONG, Elizabeth Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARON, Sarah Claire has been resigned. The company operates in "Other manufacturing n.e.c.".


smart learning Key Finiance

LIABILITIES £146.71k
+4558%
CASH £0.38k
-93%
TOTAL ASSETS £143.36k
-45%
All Financial Figures

Current Directors

Secretary
LONG, Elizabeth Ann
Appointed Date: 23 February 2000

Director
LONG, Elizabeth Ann
Appointed Date: 23 February 2000
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
BARON, Sarah Claire
Resigned: 15 February 2011
Appointed Date: 23 February 2000
57 years old

Persons With Significant Control

Mrs Elizabeth Ann Long
Notified on: 28 January 2017
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil Long
Notified on: 28 January 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMART LEARNING LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 16,000

...
... and 58 more events
18 Jul 2000
Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100
15 Jun 2000
Registered office changed on 15/06/00 from: flat e 122 queenstown road london SW8 3RR
08 May 2000
Accounting reference date extended from 28/02/01 to 31/03/01
23 Feb 2000
Secretary resigned
23 Feb 2000
Incorporation

SMART LEARNING LIMITED Charges

6 January 2010
Rent deposit agreement
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Cambridge City Council
Description: Deposit of £1,000.
31 May 2007
Rent deposit agreement
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Cambridge City Council
Description: The sum of £1,000.00 to be deposited.
16 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 6 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Debenture
Delivered: 23 September 2000
Status: Satisfied on 1 March 2003
Persons entitled: Elizabeth Ann Nuttall
Description: By way of fixed charge all the goodwill and uncalled…
21 September 2000
Debenture
Delivered: 23 September 2000
Status: Satisfied on 1 March 2003
Persons entitled: Sarah Claire Baron
Description: By way of fixed charge all the goodwill and uncalled…