About

Registered Number: 03417542
Date of Incorporation: 11/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Gemma House, 39 Lilestone Street, London, NW8 8SS,

 

Smartworks Uk Ltd was registered on 11 August 1997 and are based in London, it's status is listed as "Active". The companies directors are listed as Nis Consultancy B.V, Rogers, Ben Andrew, Leo Investments Limited, Montack, Laurence Andrew, King, Barry, Montanet, Vincent Jerome.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Ben Andrew 30 September 2010 - 1
LEO INVESTMENTS LIMITED 10 February 2000 - 1
KING, Barry 11 August 1997 01 February 1999 1
MONTANET, Vincent Jerome 27 April 1998 15 April 1999 1
Secretary Name Appointed Resigned Total Appointments
NIS CONSULTANCY B.V 01 January 2001 - 1
MONTACK, Laurence Andrew 11 August 1997 05 December 1997 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 25 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 25 August 2010
CH02 - Change of particulars for corporate director 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 28 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 09 September 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 13 September 2002
AAMD - Amended Accounts 13 September 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 04 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 24 January 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
RESOLUTIONS - N/A 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
CERTNM - Change of name certificate 20 May 1998
287 - Change in situation or address of Registered Office 03 March 1998
225 - Change of Accounting Reference Date 23 February 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.