About

Registered Number: 06506979
Date of Incorporation: 18/02/2008 (16 years and 3 months ago)
Company Status: Administration
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Smoke Club Ltd was founded on 18 February 2008 with its registered office in London, it has a status of "Administration". This company has 5 directors listed as Heddi, Lucca, Ashmore, Ryan, Canueto, Steven, Doyle, Philip, Meddi, Luca. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHMORE, Ryan 16 July 2012 08 October 2015 1
CANUETO, Steven 16 July 2012 09 May 2013 1
DOYLE, Philip 09 January 2012 10 September 2015 1
MEDDI, Luca 01 October 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HEDDI, Lucca 18 February 2008 24 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2019
AM10 - N/A 24 August 2018
AM19 - N/A 24 August 2018
AM10 - N/A 14 March 2018
AM10 - N/A 29 August 2017
AM19 - N/A 25 August 2017
AM02 - N/A 11 August 2017
2.24B - N/A 17 March 2017
2.23B - N/A 04 November 2016
2.17B - N/A 17 October 2016
AD01 - Change of registered office address 24 August 2016
TM02 - Termination of appointment of secretary 20 August 2016
2.12B - N/A 19 August 2016
MR01 - N/A 09 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 24 December 2015
CH01 - Change of particulars for director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 January 2014
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 21 May 2013
MR01 - N/A 29 April 2013
AR01 - Annual Return 18 March 2013
AAMD - Amended Accounts 21 November 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 03 April 2012
AAMD - Amended Accounts 22 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 05 January 2011
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 15 December 2009
AA01 - Change of accounting reference date 12 November 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.