SMS INVESTMENTS LIMITED
SURREY


Company number 03582895
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address 20(B) SELSDON ROAD, SOUTH CROYDON, SURREY, CR2 5PH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SMS INVESTMENTS LIMITED are www.smsinvestments.co.uk, and www.sms-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Sms Investments Limited is a Private Limited Company. The company registration number is 03582895. Sms Investments Limited has been working since 17 June 1998. The present status of the company is Active. The registered address of Sms Investments Limited is 20 B Selsdon Road South Croydon Surrey Cr2 5ph. . THAKKER, Chetna Hitesh is a Secretary of the company. THAKKER, Hitesh Dhanji is a Director of the company. Secretary GILL, Kalamjit has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director KANE, Francis has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THAKKER, Chetna Hitesh
Appointed Date: 17 July 1998

Director
THAKKER, Hitesh Dhanji
Appointed Date: 17 July 1998
66 years old

Resigned Directors

Secretary
GILL, Kalamjit
Resigned: 17 July 1998
Appointed Date: 17 June 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

Director
KANE, Francis
Resigned: 17 July 1998
Appointed Date: 17 June 1998
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998

SMS INVESTMENTS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
19 Jun 1998
Secretary resigned
19 Jun 1998
New secretary appointed
19 Jun 1998
Director resigned
19 Jun 1998
New director appointed
17 Jun 1998
Incorporation

SMS INVESTMENTS LIMITED Charges

4 August 2006
Mortgage
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 20 relko gardens sutton surrey…
11 March 2006
Mortgage
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 133 weston road rochester t/n…
31 May 2005
Mortgage
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 65 bryant road, stood, kent t/no K515780…
8 April 2004
Mortgage deed
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property being or k/a 70 bryant road strood…
28 February 2003
Mortgage deed
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 63 bryant road stood rochester kent. Together with all…
24 June 1999
Mortgage
Delivered: 10 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 44 longley road rochester. Together with…
24 June 1999
Mortgage
Delivered: 10 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 32 rose street rochester kent. Together…
24 June 1999
Mortgage
Delivered: 10 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 133 weston road strood kent. Together with…
27 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 55 catherine st. Rochester t/n-K611871.. Together with…