SMART4 LIMITED
STEPHEN SMART & COMPANY LIMITED

Hellopages » Greater London » Westminster » W1S 1HD

Company number 03091059
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address 3 HANOVER SQUARE, LONDON, W1S 1HD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SMART4 LIMITED are www.smart4.co.uk, and www.smart4.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and two months. Smart4 Limited is a Private Limited Company. The company registration number is 03091059. Smart4 Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of Smart4 Limited is 3 Hanover Square London W1s 1hd. The company`s financial liabilities are £505.25k. It is £180.57k against last year. The cash in hand is £361.44k. It is £77.77k against last year. And the total assets are £910.96k, which is £243.71k against last year. BAKER, Anthony David is a Director of the company. JEMMETT, Philip John is a Director of the company. RUSBRIDGE, Ian David is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary SMART, Fiona Jane has been resigned. Secretary SMART, Stephen John has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director SMART, Stephen John has been resigned. The company operates in "Real estate agencies".


smart4 Key Finiance

LIABILITIES £505.25k
+55%
CASH £361.44k
+27%
TOTAL ASSETS £910.96k
+36%
All Financial Figures

Current Directors

Director
BAKER, Anthony David
Appointed Date: 31 August 2014
58 years old

Director
JEMMETT, Philip John
Appointed Date: 20 September 1996
59 years old

Director
RUSBRIDGE, Ian David
Appointed Date: 31 August 2014
47 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Secretary
SMART, Fiona Jane
Resigned: 20 September 1996
Appointed Date: 14 August 1995

Secretary
SMART, Stephen John
Resigned: 31 August 2012
Appointed Date: 20 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Director
SMART, Stephen John
Resigned: 31 August 2012
Appointed Date: 14 August 1995
69 years old

Persons With Significant Control

Mrs Fiona Smart
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Philip John Jemmett Bsc(Hons) Mrics
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian David Rusbridge
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Anthony David Baker
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SMART4 LIMITED Events

31 May 2017
Total exemption small company accounts made up to 31 August 2016
22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
25 Sep 1995
Director resigned
25 Sep 1995
New secretary appointed
25 Sep 1995
Registered office changed on 25/09/95 from: international house, 31 church road hendon, london, NW4 4EB

25 Sep 1995
Registered office changed on 25/09/95 from: international house 31 church road hendon london NW4 4EB
14 Aug 1995
Incorporation

SMART4 LIMITED Charges

22 November 1996
Performance deposit deed
Delivered: 29 November 1996
Status: Satisfied on 6 May 2005
Persons entitled: Buckingham Holdings Limited
Description: The cash deposit of £6,300. see the mortgage charge…