About

Registered Number: 03408484
Date of Incorporation: 24/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 137 Tottenham Lane, Crouch End, London, N8 9BT

 

Smart Hotels Ltd was founded on 24 July 1997 with its registered office in Crouch End, it's status at Companies House is "Active". There are no directors listed for Smart Hotels Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 04 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 24 April 2017
MR01 - N/A 29 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 July 2015
MR01 - N/A 11 June 2015
MR01 - N/A 11 June 2015
MR04 - N/A 05 June 2015
MR04 - N/A 05 June 2015
AA - Annual Accounts 23 April 2015
MR04 - N/A 21 January 2015
MR04 - N/A 21 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 September 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AUD - Auditor's letter of resignation 23 July 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 16 February 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 26 February 2009
RESOLUTIONS - N/A 31 October 2008
MEM/ARTS - N/A 31 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 20 February 2007
AAMD - Amended Accounts 15 November 2006
AAMD - Amended Accounts 15 November 2006
363a - Annual Return 10 August 2006
AAMD - Amended Accounts 20 July 2006
363a - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 25 January 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 15 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 04 October 1999
395 - Particulars of a mortgage or charge 27 May 1999
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

Debenture 25 February 2002 Fully Satisfied

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Legal mortgage 07 May 1999 Fully Satisfied

N/A

Legal charge 08 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.