About

Registered Number: 04061885
Date of Incorporation: 30/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 147 Kingston Road, Oxford, Oxfordshire, OX2 6RP

 

Established in 2000, Smaug Abroad Ltd have registered office in Oxford, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This company has 2 directors listed as Boston-faudot, Belinda, Faudot, Jean Claude in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUDOT, Jean Claude 11 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BOSTON-FAUDOT, Belinda 01 September 2011 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 15 September 2016
AUD - Auditor's letter of resignation 26 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 30 August 2013
MR04 - N/A 26 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 24 October 2011
AP03 - Appointment of secretary 14 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 24 June 2009
287 - Change in situation or address of Registered Office 11 February 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
363a - Annual Return 08 November 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
287 - Change in situation or address of Registered Office 11 May 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 26 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
123 - Notice of increase in nominal capital 06 August 2001
225 - Change of Accounting Reference Date 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
123 - Notice of increase in nominal capital 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.