About

Registered Number: 07699506
Date of Incorporation: 11/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Founded in 2011, Smart Lenders Asset Management Ltd have registered office in Hertford, Hertfordshire, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Beyssen, Arnaud Nicolas, Bonnet, Erich Jean, Camblain, Jerome Francois Pierre, Paul, Jean Michel, Sanchez, Ghislaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYSSEN, Arnaud Nicolas 07 May 2014 - 1
BONNET, Erich Jean 11 July 2011 - 1
CAMBLAIN, Jerome Francois Pierre 09 February 2015 - 1
PAUL, Jean Michel 11 July 2011 21 July 2014 1
SANCHEZ, Ghislaine 11 July 2011 08 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 July 2018
CH01 - Change of particulars for director 21 November 2017
PSC04 - N/A 21 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 July 2017
SH01 - Return of Allotment of shares 21 June 2017
SH01 - Return of Allotment of shares 21 April 2017
SH01 - Return of Allotment of shares 20 December 2016
SH01 - Return of Allotment of shares 23 September 2016
AA - Annual Accounts 18 September 2016
CS01 - N/A 11 July 2016
SH01 - Return of Allotment of shares 24 June 2016
CH01 - Change of particulars for director 05 April 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 05 August 2015
SH01 - Return of Allotment of shares 01 July 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 08 May 2015
CERTNM - Change of name certificate 22 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 07 July 2014
SH01 - Return of Allotment of shares 07 May 2014
AP01 - Appointment of director 07 May 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AD01 - Change of registered office address 22 April 2014
SH01 - Return of Allotment of shares 14 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 16 April 2013
SH01 - Return of Allotment of shares 11 December 2012
DISS40 - Notice of striking-off action discontinued 27 November 2012
AR01 - Annual Return 26 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA01 - Change of accounting reference date 10 July 2012
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.