About

Registered Number: 03785578
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Senator House, 85 Queen Victoria Street, London, EC4V 4AB,

 

Founded in 1999, Smart Fine Arts Ltd have registered office in London, it has a status of "Active". The current directors of this business are listed as Manduca, Olivia Karin, Van-hagen, Lawrence Frederick Harold, Howard, Margaret Joan, Van Hagen, Julia. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDUCA, Olivia Karin 16 January 2014 - 1
VAN-HAGEN, Lawrence Frederick Harold 03 November 2017 - 1
HOWARD, Margaret Joan 27 May 2011 17 January 2014 1
VAN HAGEN, Julia 29 February 2008 22 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 06 July 2020
CH04 - Change of particulars for corporate secretary 23 June 2020
AD01 - Change of registered office address 12 May 2020
AP04 - Appointment of corporate secretary 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 June 2019
DISS40 - Notice of striking-off action discontinued 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
PSC07 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 21 November 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 04 July 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 29 June 2004
363a - Annual Return 17 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2004
AA - Annual Accounts 24 June 2003
363a - Annual Return 18 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2003
363a - Annual Return 26 June 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 11 July 2001
363a - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
363a - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.