SMART ESTATES LIMITED

06157023
44 OLDHILL STREET LONDON ENGLAND N16 6NA

Documents

Documents
Date Category Description Pages
26 Jan 2024 accounts Annual Accounts 3 Buy now
29 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
23 Dec 2021 mortgage Registration of a charge 22 Buy now
23 Dec 2021 mortgage Registration of a charge 23 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
08 Jul 2020 mortgage Registration of a charge 13 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
25 Mar 2020 mortgage Statement of release/cease from a charge 1 Buy now
25 Mar 2020 mortgage Statement of release/cease from a charge 2 Buy now
25 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
17 Apr 2019 mortgage Registration of a charge 15 Buy now
17 Apr 2019 mortgage Registration of a charge 48 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2017 officers Termination of appointment of director (Lea Lipschitz) 1 Buy now
25 Oct 2017 officers Appointment of director (Mr Joseph Lipschitz) 2 Buy now
19 Jul 2017 mortgage Registration of a charge 18 Buy now
19 Jul 2017 mortgage Registration of a charge 13 Buy now
13 Jul 2017 mortgage Registration of a charge 41 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2017 accounts Annual Accounts 2 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2016 annual-return Annual Return 5 Buy now
27 Mar 2016 accounts Annual Accounts 3 Buy now
27 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jan 2015 mortgage Registration of a charge 19 Buy now
12 Jan 2015 mortgage Registration of a charge 14 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2014 officers Termination of appointment of director (Jonah Perelman) 1 Buy now
21 May 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 6 Buy now
25 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 May 2013 annual-return Annual Return 6 Buy now
25 Dec 2012 accounts Annual Accounts 4 Buy now
11 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
09 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
16 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jun 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
21 Jun 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Lea Lipschitz) 2 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
04 Jun 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
27 Mar 2009 accounts Annual Accounts 5 Buy now
21 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
20 Jun 2008 officers Director appointed lea lipschitz 2 Buy now
05 Jun 2008 officers Secretary appointed jacob lipschitz 1 Buy now
05 Jun 2008 officers Appointment terminated secretary lea lipschitz 1 Buy now
06 May 2008 annual-return Return made up to 13/03/08; full list of members 7 Buy now
02 Feb 2008 officers New director appointed 1 Buy now