About

Registered Number: 03563533
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Halliburton Building 4 Chiswick Park, 566 Chiswick High Road, London, W4 5YE,

 

Founded in 1998, Smart Fibres Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Clifton, Scot, Mekkawy, Wael, Butcher, Richard Leighton, Jasinski, John Paul, Paw Consulting Ltd, Frommer, Norbert, Dr, Kerth, Scott Anthony, Knapp, Robert Simon, Magnussen, Hendrik, Staveley, Christopher Barry, Fab Management Gmbh, Lrs Gmbh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEKKAWY, Wael 14 May 2020 - 1
FROMMER, Norbert, Dr 12 June 1999 14 May 2006 1
KERTH, Scott Anthony 08 August 2001 28 June 2002 1
KNAPP, Robert Simon 08 August 2001 13 October 2002 1
MAGNUSSEN, Hendrik 30 March 2016 08 June 2016 1
STAVELEY, Christopher Barry 09 September 2002 14 December 2018 1
FAB MANAGEMENT GMBH 08 June 2016 14 December 2018 1
LRS GMBH 30 March 2016 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Scot 14 December 2018 - 1
BUTCHER, Richard Leighton 14 May 1998 06 May 2009 1
JASINSKI, John Paul 06 May 2009 29 June 2014 1
PAW CONSULTING LTD 01 September 2016 14 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 20 May 2019
SH01 - Return of Allotment of shares 21 December 2018
AA01 - Change of accounting reference date 20 December 2018
AD01 - Change of registered office address 20 December 2018
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
AP03 - Appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 May 2018
PSC03 - N/A 24 May 2018
PSC09 - N/A 24 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 30 May 2017
RP04SH01 - N/A 03 October 2016
RP04SH01 - N/A 03 October 2016
AP04 - Appointment of corporate secretary 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
AA - Annual Accounts 02 August 2016
CH02 - Change of particulars for corporate director 13 July 2016
CH02 - Change of particulars for corporate director 13 July 2016
AR01 - Annual Return 10 June 2016
AP02 - Appointment of corporate director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
CH01 - Change of particulars for director 18 April 2016
SH01 - Return of Allotment of shares 11 April 2016
AP02 - Appointment of corporate director 11 April 2016
AP01 - Appointment of director 11 April 2016
MA - Memorandum and Articles 11 March 2016
AP01 - Appointment of director 04 March 2016
RESOLUTIONS - N/A 26 February 2016
MR04 - N/A 25 January 2016
AA - Annual Accounts 15 December 2015
SH01 - Return of Allotment of shares 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AAMD - Amended Accounts 28 April 2015
AAMD - Amended Accounts 28 April 2015
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 18 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 June 2013
SH01 - Return of Allotment of shares 31 May 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AA - Annual Accounts 06 August 2012
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 12 June 2012
SH01 - Return of Allotment of shares 29 November 2011
SH01 - Return of Allotment of shares 29 November 2011
SH01 - Return of Allotment of shares 29 November 2011
SH01 - Return of Allotment of shares 29 November 2011
AA - Annual Accounts 20 October 2011
MISC - Miscellaneous document 09 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 24 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AAMD - Amended Accounts 18 January 2011
AAMD - Amended Accounts 18 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 26 May 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
363a - Annual Return 23 May 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
123 - Notice of increase in nominal capital 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2007
RESOLUTIONS - N/A 02 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
RESOLUTIONS - N/A 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
123 - Notice of increase in nominal capital 23 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
123 - Notice of increase in nominal capital 21 March 2007
169 - Return by a company purchasing its own shares 29 November 2006
363a - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
RESOLUTIONS - N/A 09 June 2006
AA - Annual Accounts 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
169 - Return by a company purchasing its own shares 12 July 2005
RESOLUTIONS - N/A 07 July 2005
RESOLUTIONS - N/A 07 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 31 May 2005
169 - Return by a company purchasing its own shares 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
123 - Notice of increase in nominal capital 29 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
123 - Notice of increase in nominal capital 20 May 2004
1.4 - Notice of completion of voluntary arrangement 07 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 April 2004
AA - Annual Accounts 03 April 2004
SA - Shares agreement 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
AA - Annual Accounts 04 August 2003
RESOLUTIONS - N/A 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
123 - Notice of increase in nominal capital 23 July 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
2.19 - Notice of discharge of Administration Order 08 April 2003
1.1 - Report of meeting approving voluntary arrangement 12 March 2003
2.23 - Notice of result of meeting of creditors 30 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
2.7 - Administration Order 30 December 2002
2.6 - Notice of Administration Order 30 December 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 06 December 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 03 June 1999
363s - Annual Return 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
225 - Change of Accounting Reference Date 14 July 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2013 Fully Satisfied

N/A

Deed of charge over credit balances 11 July 2011 Fully Satisfied

N/A

Rent deposit deed 10 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.