Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMART TIME LIMITED
Company Information for

SMART TIME LIMITED

OFFICE 59, 78 GOLDERS GREEN ROAD, GOLDERS GREEN, LONDON, NW11 8LN,
Company Registration Number
06813414
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smart Time Ltd
SMART TIME LIMITED was founded on 2009-02-09 and has its registered office in Golders Green. The organisation's status is listed as "Active - Proposal to Strike off". Smart Time Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SMART TIME LIMITED
 
Legal Registered Office
OFFICE 59
78 GOLDERS GREEN ROAD
GOLDERS GREEN
LONDON
NW11 8LN
Other companies in EC1V
 
Filing Information
Company Number 06813414
Company ID Number 06813414
Date formed 2009-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:11:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMART TIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SMART TIME LIMITED
The following companies were found which have the same name as SMART TIME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMART TIME SCOTLAND LIMITED 29 COLTBRIDGE AVENUE EDINBURGH EH12 6AF Dissolved Company formed on the 2010-09-29
SMART TIMES CORPORATION LTD 84 RALEIGH ROAD SOUTHALL MIDDLESEX UNITED KINGDOM UB2 5TW Dissolved Company formed on the 2015-06-01
SMART TIME RESOURCES LIMITED 5A STAVELEY ROAD ASHFORD MIDDLESEX UNITED KINGDOM TW15 1TF Dissolved Company formed on the 2015-12-21
SMART TIME OUTLET LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2014-05-07
SMART TIME TRADING LIMITED Unknown Company formed on the 2012-01-11
SMART TIME WORLDWIDE LIMITED Active Company formed on the 2012-05-02
SMART TIME TECHNOLOGIES LIMITED Unknown Company formed on the 2013-01-07
SMART TIME INC LIMITED Unknown Company formed on the 2014-03-20
Smart Times International Limited Unknown Company formed on the 2015-02-04
SMART TIME INTERNATIONAL LIMITED Active Company formed on the 2016-04-01
SMART TIME INTERNATIONAL DEVELOPMENT LIMITED Unknown Company formed on the 2013-01-17
SMART TIME INVESTMENTS LIMITED Unknown Company formed on the 2013-11-22
Smart Times Group Limited Unknown Company formed on the 2014-11-07
SMART TIME TRADING DEVELOP LIMITED Unknown Company formed on the 2015-06-15
SMART TIMES TRADING DEVELOP LIMITED Unknown Company formed on the 2016-05-30
SMART TIME INTERNATIONAL HOLDINGS LIMITED Active Company formed on the 2010-06-03
SMART TIME ENGINEERING LIMITED Dissolved Company formed on the 1996-06-27
SMART TIME TRADING LIMITED Dissolved Company formed on the 1996-10-01
SMART TIME CONSULTANTS LIMITED Dissolved Company formed on the 1992-06-30
SMART TIME ASIA LIMITED Active Company formed on the 2007-10-10

Company Officers of SMART TIME LIMITED

Current Directors
Officer Role Date Appointed
LEE RICHARD PRICE
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEE RICHARD PRICE
Company Secretary 2009-02-10 2013-08-01
JAMES EDWARD NICHOLAS PLATT
Director 2009-10-02 2013-08-01
VICTORIA RENEE WILSON
Director 2009-02-10 2009-10-02
QA REGISTRARS LIMITED
Company Secretary 2009-02-09 2009-03-18
GRAHAM MICHAEL COWAN
Director 2009-02-09 2009-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE RICHARD PRICE PHOEBUS DESIGN LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
LEE RICHARD PRICE THIRD REALM LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active
LEE RICHARD PRICE ANTHONY GROSVENOR HOLDINGS LTD Director 2013-07-31 CURRENT 2007-11-29 Active - Proposal to Strike off
LEE RICHARD PRICE TWISTED CONSULTANTS LTD Director 2010-05-01 CURRENT 2009-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24REGISTERED OFFICE CHANGED ON 24/04/24 FROM 13 Queens Road Bournemouth BH2 6BA England
2024-04-24DIRECTOR APPOINTED MR KEVIN ANTONY JOHN MILLINS
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LEE RICHARD PRICE
2024-02-09Compulsory strike-off action has been suspended
2024-01-02FIRST GAZETTE notice for compulsory strike-off
2023-07-13CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-10-11AA01Current accounting period extended from 31/07/21 TO 31/01/22
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-21DISS40Compulsory strike-off action has been discontinued
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MILLINS
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 25/04/2017
2017-07-03PSC04PSC'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 25/04/2017
2017-06-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP England
2017-04-30CH01Director's details changed for Mr Lee Richard Price on 2017-04-24
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Kemp House 152-162 City Road London EC1V 2NX
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AAMDAmended account small company full exemption
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-14AR0109/02/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03AP01DIRECTOR APPOINTED MR LEE RICHARD PRICE
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PLATT
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE PRICE
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-24AR0109/02/13 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-13AR0109/02/12 FULL LIST
2011-07-12SH0101/07/11 STATEMENT OF CAPITAL GBP 100
2011-02-21AR0109/02/11 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD NICHOLAS PLATT / 19/11/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 19/11/2010
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL
2010-11-19AA01CURREXT FROM 29/07/2011 TO 31/07/2011
2010-11-08AA29/07/10 TOTAL EXEMPTION SMALL
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD NICHOLAS PLATT / 08/07/2010
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD PRICE / 08/07/2010
2010-03-15AR0109/02/10 FULL LIST
2010-03-05AP01DIRECTOR APPOINTED MR JAMES EDWARD NICHOLAS PLATT
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILSON
2009-08-06225CURREXT FROM 28/02/2010 TO 29/07/2010
2009-06-09288aSECRETARY APPOINTED LEE RICHARD PRICE
2009-06-09288bAPPOINTMENT TERMINATE, DIRECTOR DUNCAN JAMES MARR LOGGED FORM
2009-06-09288aDIRECTOR APPOINTED VICTORIA RENEE WILSON
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to SMART TIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMART TIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMART TIME LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-08-01 £ 6,826
Creditors Due Within One Year 2011-08-01 £ 6,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART TIME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 4,412
Cash Bank In Hand 2011-08-01 £ 3,083
Current Assets 2012-08-01 £ 19,009
Current Assets 2011-08-01 £ 11,263
Debtors 2012-08-01 £ 14,597
Debtors 2011-08-01 £ 8,180
Shareholder Funds 2012-08-01 £ 12,183
Shareholder Funds 2011-08-01 £ 4,741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMART TIME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMART TIME LIMITED
Trademarks
We have not found any records of SMART TIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMART TIME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SMART TIME LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SMART TIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMART TIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMART TIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.