About

Registered Number: 01901889
Date of Incorporation: 02/04/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Runway House, The Runway, Ruislip, Middlesex, HA4 6SE,

 

Having been setup in 1985, S M E Enterprise Ltd has its registered office in Ruislip in Middlesex, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 August 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 13 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 25 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 20 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
AA - Annual Accounts 13 September 2001
395 - Particulars of a mortgage or charge 28 July 2001
363s - Annual Return 25 June 2001
395 - Particulars of a mortgage or charge 26 January 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 29 June 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 06 October 1999
395 - Particulars of a mortgage or charge 06 October 1999
AA - Annual Accounts 16 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 15 December 1996
395 - Particulars of a mortgage or charge 01 April 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 December 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 09 January 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 11 January 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 01 April 1992
RESOLUTIONS - N/A 06 June 1991
AA - Annual Accounts 12 May 1991
363a - Annual Return 15 March 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1987
395 - Particulars of a mortgage or charge 05 February 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
NEWINC - New incorporation documents 02 April 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2007 Outstanding

N/A

Legal charge 13 March 2003 Outstanding

N/A

Legal charge 20 July 2001 Outstanding

N/A

Legal charge 23 January 2001 Outstanding

N/A

Legal charge 27 September 1999 Outstanding

N/A

Legal charge 27 September 1999 Outstanding

N/A

Mortgage 03 September 1999 Fully Satisfied

N/A

Legal charge 28 March 1996 Outstanding

N/A

Debenture 28 January 1987 Outstanding

N/A

Legal charge 20 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.