SMART BEDZ LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMART BEDZ LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05786265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMART BEDZ LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SMART BEDZ LTD located?

    Registered Office Address
    Picard House
    Jubilee Terrace
    RH4 1LE Dorking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SMART BEDZ LTD?

    Previous Company Names
    Company NameFromUntil
    ELITE ACCESSORIES LIMITEDApr 19, 2006Apr 19, 2006

    What are the latest accounts for SMART BEDZ LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SMART BEDZ LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of James Russell Gardner as a director on Jan 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Registered office address changed from Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS to Picard House Jubilee Terrace Dorking Surrey RH4 1LE on Oct 24, 2016

    1 pagesAD01

    Director's details changed for Mr Kevin Andrew Slade on Apr 30, 2016

    2 pagesCH01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 10
    SH01

    Appointment of Mr Kevin Andrew Slade as a director on Jul 10, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 10
    SH01

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS on Aug 04, 2014

    1 pagesAD01

    Termination of appointment of Georgina Denise Davis as a secretary on Aug 01, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to Apr 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 10
    SH01

    Certificate of change of name

    Company name changed elite accessories LIMITED\certificate issued on 04/03/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2013

    Change company name resolution on Feb 09, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Who are the officers of SMART BEDZ LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLADE, Kevin Andrew
    Rolleston Road
    LE7 9EN Rolleston
    Home Farm Cottage
    Leicestershire
    England
    Director
    Rolleston Road
    LE7 9EN Rolleston
    Home Farm Cottage
    Leicestershire
    England
    EnglandBritish146012290002
    DAVIS, Georgina Denise
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    Secretary
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    British51465970003
    GARDNER, James Russell
    Lane End Farm
    Lyons Road
    RH13 0QS Slinfold
    West Sussex
    Secretary
    Lane End Farm
    Lyons Road
    RH13 0QS Slinfold
    West Sussex
    British41574490003
    TURNER HAMPTON SECRETARIES LIMITED
    22 Chertsey Road
    GU21 5AB Woking
    Surrey
    Secretary
    22 Chertsey Road
    GU21 5AB Woking
    Surrey
    77576430001
    GARDNER, James Russell
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    Surrey
    England
    Director
    Jubilee Terrace
    RH4 1LE Dorking
    Picard House
    Surrey
    England
    United KingdomBritish41574490003
    O'REILLY, Darren
    20 Goldfinch Gardens
    GU4 7DN Guildford
    Surrey
    Director
    20 Goldfinch Gardens
    GU4 7DN Guildford
    Surrey
    British112260570001

    Who are the persons with significant control of SMART BEDZ LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Russell Gardner
    Lyons Road
    RH13 0QS Slinford
    Lane End Farm
    West Sussex
    United Kingdom
    Apr 06, 2016
    Lyons Road
    RH13 0QS Slinford
    Lane End Farm
    West Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kevin Andrew Slade
    2 Stable Yard
    Caldecott
    LE16 8GH Market Harborough
    Sunloch
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 Stable Yard
    Caldecott
    LE16 8GH Market Harborough
    Sunloch
    Leicestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SMART BEDZ LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 2006
    Delivered On Aug 09, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 09, 2006Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0