SMARTSTREETS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SMARTSTREETS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SMARTSTREETS LIMITED was incorporated 22 years ago on 26/04/2002 and has the registered number: 04425653. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SMARTSTREETS LIMITED was incorporated 22 years ago on 26/04/2002 and has the registered number: 04425653. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
SMARTSTREETS LIMITED - LONDON
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
33 GROVE PARK TERRACE
LONDON
W4 3JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GUMCATCHERS LTD (until 11/04/2007)
GUMCATCHERS LTD (until 11/04/2007)
FARISH ASSOCIATES LIMITED (until 28/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW GRAHAM FARISH | Mar 1964 | Director | 2002-07-09 | CURRENT | |
MRS ANNA LACH | Secretary | 2017-06-30 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2002-04-26 UNTIL 2002-07-09 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2002-04-26 UNTIL 2002-07-09 | RESIGNED | ||
MR CHRISTOPHER BRYSON GARCIN | Aug 1956 | British | Director | 2007-09-01 UNTIL 2023-06-01 | RESIGNED |
MR ANDREW WEST | Jul 1956 | British | Secretary | 2002-07-09 UNTIL 2004-12-14 | RESIGNED |
COMBINED NOMINEES LIMITED | Nominee Director | 2002-04-26 UNTIL 2002-07-09 | RESIGNED | ||
MR ANDREW WEST | Jul 1956 | British | Secretary | 2007-03-27 UNTIL 2017-06-30 | RESIGNED |
IAN JAMES CROFT | Jun 1964 | British | Secretary | 2004-12-14 UNTIL 2007-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Graham Farish | 2016-07-01 | 3/1964 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SMARTSTREETS LIMITED | 2024-03-02 | 31-05-2023 | £5,273 equity |
SMARTSTREETS LIMITED | 2023-03-01 | 31-05-2022 | £26,653 equity |
SMARTSTREETS LIMITED | 2022-03-01 | 31-05-2021 | £-76,030 equity |
Smartstreets Limited | 2021-05-29 | 31-05-2020 | £1,180 Cash |
Smartstreets Limited - Period Ending 2019-05-31 | 2020-05-28 | 31-05-2019 | £5,031 Cash |
Smartstreets Limited - Filleted accounts | 2019-01-31 | 31-05-2018 | £-7,557 equity |
Smartstreets Limited - Filleted accounts | 2018-02-08 | 31-05-2017 | £-8,117 equity |
SMARTSTREETS LIMITED - Abbreviated accounts | 2017-01-28 | 31-05-2016 | £5,324 Cash |
SMARTSTREETS LIMITED - Abbreviated accounts | 2015-12-23 | 31-05-2015 | £616 Cash |
SMARTSTREETS LIMITED - Abbreviated accounts | 2015-01-28 | 31-05-2014 | £16,761 Cash |