SMB ESTATES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 05862471
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of SMB ESTATES LIMITED are www.smbestates.co.uk, and www.smb-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Smb Estates Limited is a Private Limited Company. The company registration number is 05862471. Smb Estates Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Smb Estates Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. . PEETT, Richard John Charles is a Secretary of the company. JENNINGS, Samantha Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
PEETT, Richard John Charles
Appointed Date: 29 June 2006

Director
JENNINGS, Samantha Jane
Appointed Date: 29 June 2006
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

SMB ESTATES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Satisfaction of charge 3 in full
22 Nov 2016
Satisfaction of charge 2 in full
19 Sep 2016
Director's details changed for Ms Samantha Jane Jennings on 7 September 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

...
... and 27 more events
04 Aug 2006
New director appointed
21 Jul 2006
New secretary appointed
14 Jul 2006
Director resigned
14 Jul 2006
Secretary resigned
29 Jun 2006
Incorporation

SMB ESTATES LIMITED Charges

20 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: 8-9 tattenham crescent epsom surrey t/no SY670644 by way of…
20 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 22 November 2016
Persons entitled: National Westminster Bank PLC
Description: 31 the heights church hill loughton essex t/no EX264415 by…
20 October 2008
Legal charge
Delivered: 4 November 2008
Status: Satisfied on 31 August 2011
Persons entitled: National Westminster Bank PLC
Description: 6 broadfield barton crawley west sussex t/no WSX124267 by…