About

Registered Number: 03883868
Date of Incorporation: 25/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN,

 

Smartbox Group Uk Ltd was founded on 25 November 1999, it's status in the Companies House registry is set to "Active". There are 18 directors listed for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Syed Kashif 09 June 2010 - 1
FAUJOUR, Olivier 09 May 2019 - 1
POINTER, David Arthur 16 June 2020 - 1
BAUDESSON DE CHANVILLE, Phillippe 06 August 2009 12 July 2011 1
BERNIA, Axel 06 August 2009 28 May 2014 1
CORRE, Erwan 06 August 2009 31 December 2014 1
FABRE, Gilles 06 August 2009 12 September 2012 1
FREYSZ, Antoine 06 August 2009 12 July 2011 1
HOOGDUIJN, Vincent Paulus Maria 19 March 2012 30 April 2014 1
LEJEUNE, Renaud Jacques Hubert Marie 18 January 2013 20 January 2014 1
LIORET, Christine Catherine 12 July 2011 18 January 2013 1
MOUNTAIN, Francis Robert Edmund 28 July 2004 10 June 2010 1
NICHOLLS, Jon 15 March 2000 06 August 2009 1
PERKINS, John Richard 20 January 2014 09 May 2019 1
RICHARDSON, Erika Elizabeth 25 November 1999 11 April 2001 1
STERIN, Pierre-Edouard Robert Raymond Marie-Joseph 19 March 2012 14 September 2018 1
Secretary Name Appointed Resigned Total Appointments
MOUNTAIN, Daniel Jeremy 10 November 2014 - 1
MOUNTAIN, Daniel Jeremy 11 April 2001 12 December 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 17 June 2020
RESOLUTIONS - N/A 05 February 2020
MA - Memorandum and Articles 05 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 October 2019
SH08 - Notice of name or other designation of class of shares 09 July 2019
RESOLUTIONS - N/A 28 June 2019
RESOLUTIONS - N/A 28 June 2019
MAR - Memorandum and Articles - used in re-registration 28 June 2019
CERT11 - Re-registration of a company from public to private with a change of name 28 June 2019
RR02 - Application by a public company for re-registration as a private limited company 28 June 2019
CONNOT - N/A 28 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 08 October 2018
CH01 - Change of particulars for director 27 March 2018
CH01 - Change of particulars for director 27 March 2018
AD01 - Change of registered office address 27 March 2018
MR01 - N/A 15 December 2017
MA - Memorandum and Articles 12 December 2017
CS01 - N/A 14 November 2017
MR01 - N/A 10 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 November 2015
CH01 - Change of particulars for director 14 November 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 14 January 2015
SH01 - Return of Allotment of shares 14 January 2015
AUD - Auditor's letter of resignation 15 December 2014
AR01 - Annual Return 05 December 2014
AP03 - Appointment of secretary 26 November 2014
MR04 - N/A 22 November 2014
AA - Annual Accounts 18 November 2014
MA - Memorandum and Articles 28 October 2014
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
CH01 - Change of particulars for director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 25 October 2011
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 27 October 2010
AUD - Auditor's letter of resignation 12 July 2010
SH01 - Return of Allotment of shares 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
SH01 - Return of Allotment of shares 01 July 2010
AA01 - Change of accounting reference date 17 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 09 June 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AUD - Auditor's letter of resignation 17 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
123 - Notice of increase in nominal capital 16 December 2008
RESOLUTIONS - N/A 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
RESOLUTIONS - N/A 12 December 2008
BS - Balance sheet 12 December 2008
MAR - Memorandum and Articles - used in re-registration 12 December 2008
43(3) - Application by a private company for re-registration as a public company 12 December 2008
43(3)e - Declaration on application by a private company for re-registration as a public company 12 December 2008
AUDS - Auditor's statement 12 December 2008
CERT5 - Re-registration of a company from private to public 12 December 2008
AUDR - Auditor's report 12 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 June 2007
395 - Particulars of a mortgage or charge 24 April 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 01 December 2005
363a - Annual Return 08 November 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
225 - Change of Accounting Reference Date 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

A registered charge 06 November 2017 Outstanding

N/A

Rent deposit deed 31 March 2008 Fully Satisfied

N/A

Rent deposit deed 31 March 2008 Fully Satisfied

N/A

Security assignment 03 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.