About

Registered Number: 05595504
Date of Incorporation: 18/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

 

Established in 2005, Smart Av (UK) Ltd has its registered office in Essex, it's status is listed as "Active". The companies directors are listed as Nicol, Angela Susan, Poultney, Brian, Hart, Robert, Poultney, June Anne, Tuke, William Antony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Robert 03 February 2006 24 February 2015 1
POULTNEY, June Anne 18 October 2005 06 March 2006 1
TUKE, William Antony 12 May 2008 03 March 2020 1
Secretary Name Appointed Resigned Total Appointments
NICOL, Angela Susan 15 November 2010 24 February 2015 1
POULTNEY, Brian 18 October 2005 13 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
PSC05 - N/A 18 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
MR04 - N/A 01 February 2020
MR05 - N/A 18 January 2020
PSC07 - N/A 23 December 2019
PSC02 - N/A 23 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 31 October 2018
CH01 - Change of particulars for director 22 August 2018
AA - Annual Accounts 25 May 2018
MR01 - N/A 02 March 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
TM01 - Termination of appointment of director 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 19 November 2014
MR01 - N/A 24 September 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 01 November 2013
MR04 - N/A 12 September 2013
RESOLUTIONS - N/A 23 August 2013
SH08 - Notice of name or other designation of class of shares 23 August 2013
MEM/ARTS - N/A 23 August 2013
CH01 - Change of particulars for director 31 July 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 25 July 2013
AD01 - Change of registered office address 01 May 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 December 2010
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 June 2007
353 - Register of members 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
225 - Change of Accounting Reference Date 30 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2018 Fully Satisfied

N/A

A registered charge 23 September 2014 Outstanding

N/A

Debenture 27 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.