About

Registered Number: 05247027
Date of Incorporation: 30/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Bermondsey Trading Estate, 235 Rotherhithe New Road, London, SE16 3LL,

 

Established in 2004, Smart Event Catering Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Lawson, John Gregory, Sawford, Elaine Mary, Colletts, Ian Michael, Tramoni, Christophe, Bidgood, Robin, Scovell, Garry Keith, Tramoni, Christophe Jacques.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, John Gregory 30 September 2004 - 1
SAWFORD, Elaine Mary 17 April 2020 - 1
BIDGOOD, Robin 21 December 2010 01 November 2013 1
SCOVELL, Garry Keith 30 September 2004 12 May 2010 1
TRAMONI, Christophe Jacques 20 September 2010 17 April 2020 1
Secretary Name Appointed Resigned Total Appointments
COLLETTS, Ian Michael 12 May 2010 20 September 2010 1
TRAMONI, Christophe 20 September 2010 17 April 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
MR01 - N/A 29 September 2020
TM02 - Termination of appointment of secretary 23 April 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 23 October 2018
AD01 - Change of registered office address 26 September 2018
CH03 - Change of particulars for secretary 26 September 2018
PSC05 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 27 November 2017
PSC07 - N/A 27 October 2017
PSC04 - N/A 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 November 2013
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 05 October 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 October 2011
RESOLUTIONS - N/A 11 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
RESOLUTIONS - N/A 06 January 2011
AP01 - Appointment of director 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AR01 - Annual Return 08 October 2010
AP03 - Appointment of secretary 22 September 2010
AP01 - Appointment of director 22 September 2010
TM02 - Termination of appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 28 May 2010
AP03 - Appointment of secretary 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
CERTNM - Change of name certificate 06 May 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 22 November 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.