SMANN TRADING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 04286487
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address FIRST FLOOR 10, COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SMANN TRADING LIMITED are www.smanntrading.co.uk, and www.smann-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Smann Trading Limited is a Private Limited Company. The company registration number is 04286487. Smann Trading Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Smann Trading Limited is First Floor 10 College Road Harrow Middlesex Ha1 1be. The company`s financial liabilities are £9.79k. It is £5.03k against last year. And the total assets are £1.8k, which is £-3.31k against last year. BHAMBRA, Ravinder Kaur is a Secretary of the company. BHAMBRA, Rajpal Singh is a Director of the company. BHAMBRA, Ravinder Kaur is a Director of the company. Secretary CSCS NOMINEES LIMITED has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


smann trading Key Finiance

LIABILITIES £9.79k
+105%
CASH n/a
TOTAL ASSETS £1.8k
-65%
All Financial Figures

Current Directors

Secretary
BHAMBRA, Ravinder Kaur
Appointed Date: 01 July 2003

Director
BHAMBRA, Rajpal Singh
Appointed Date: 12 September 2001
69 years old

Director
BHAMBRA, Ravinder Kaur
Appointed Date: 01 March 2002
63 years old

Resigned Directors

Secretary
CSCS NOMINEES LIMITED
Resigned: 01 July 2003
Appointed Date: 12 September 2001

Secretary
FORBES SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Director
FORBES NOMINEES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Rajpal Singh Bhambra
Notified on: 24 July 2016
69 years old
Nature of control: Has significant influence or control

SMANN TRADING LIMITED Events

24 May 2017
Total exemption small company accounts made up to 30 September 2016
12 Aug 2016
Confirmation statement made on 24 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 62 more events
18 Dec 2001
Director resigned
13 Dec 2001
New director appointed
06 Nov 2001
New secretary appointed
06 Nov 2001
Secretary resigned
12 Sep 2001
Incorporation

SMANN TRADING LIMITED Charges

27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 fernwood court park villas roundhay t/no wyk 275814…
27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 83 west park grove leeds t/no wyk 504188 west yorkshire…
27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 fernwood court park villas roundhay t/no wyk 275819…
27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7 lee moor road stanley t/no wyk 54092 west yorkshire…
27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lee moor road stanley wakefield t/no wyk 750509 west…
9 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 lee moor road stanley wakefield t/n wyk 54092. fixed…
9 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 2 fernwood court leeds t/n WYK278514 and garage 41…
9 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 83 west park grove roundhay leeds t/n wyk 504188. fixed…
9 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 5 fernwood court leeds t/ns WYK275818. Fixed charge all…
9 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 7 lee moor road stanley wakefield t/n WYK750509. Fixed…
30 December 2003
Debenture
Delivered: 9 January 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 13 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being 9 lee moor road stanley wakefield t/no:…
4 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 13 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property being 7 lee moor road stanley wakefield. And…
27 June 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 13 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 5 fernwood court park villas roundhay…
17 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 13 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 83 west park grove leeds LS8 2DX t/no…
4 March 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 13 February 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H k/a 2 fernwood court park villas roundhay leeds and…