About

Registered Number: 09706245
Date of Incorporation: 28/07/2015 (9 years and 8 months ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW,

 

Having been setup in 2015, Smart Driver Club Ltd have registered office in London. There are 4 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMID, Jusin 26 February 2020 - 1
BURDIEK, Michael Joseph 01 September 2015 27 May 2020 1
SARKISSIAN, Garo 01 September 2015 26 February 2020 1
SEARLES, Penny 28 July 2015 24 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
SH19 - Statement of capital 13 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2020
CAP-SS - N/A 13 August 2020
CS01 - N/A 28 July 2020
SH01 - Return of Allotment of shares 17 July 2020
TM01 - Termination of appointment of director 30 June 2020
RESOLUTIONS - N/A 03 March 2020
PSC07 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
PSC05 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
PSC07 - N/A 28 February 2020
AP01 - Appointment of director 28 February 2020
AD01 - Change of registered office address 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AP04 - Appointment of corporate secretary 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 28 January 2020
AA01 - Change of accounting reference date 25 November 2019
RP04CS01 - N/A 25 September 2019
SH01 - Return of Allotment of shares 19 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 November 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 05 August 2016
SH08 - Notice of name or other designation of class of shares 04 August 2016
SH01 - Return of Allotment of shares 28 July 2016
MR01 - N/A 20 May 2016
RESOLUTIONS - N/A 18 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AD01 - Change of registered office address 05 April 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
RESOLUTIONS - N/A 14 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
SH01 - Return of Allotment of shares 26 August 2015
SH01 - Return of Allotment of shares 26 August 2015
AA01 - Change of accounting reference date 25 August 2015
AP04 - Appointment of corporate secretary 19 August 2015
AP01 - Appointment of director 19 August 2015
NEWINC - New incorporation documents 28 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.