Old Trafford
Manchester
M16 0PQ
Director Name | Mr Gary Robert Halton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Natale Ronald Montarello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 February 2018(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Steven Penglis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | Australia |
Correspondence Address | 33 Princess Road Claremont Western Australia 6010 Australia |
Director Name | Mr Natale Ronald Montarello |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Anthony Baum |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Executive |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Alistair Stevens |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Keith John Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2017) |
Role | Group Strategy & Development Director |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Fernando De Vicente |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Director Name | Mr Gerald Michael Grimes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(12 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.thinksmartworld.com |
---|---|
Telephone | 0161 8720344 |
Telephone region | Manchester |
Registered Address | C/O Rentsmart Limited Digital World, 1 Lowry Plaza The Quays Salford M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
15 November 2016 | Delivered on: 23 November 2016 Persons entitled: Stb Leasing Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the properties and all premises and fixtures on each of the properties.. The company charges by way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2) and, in each case, the premises and fixtures on each such property;. The proceeds of sale of its secured property and all licences to enter on or use any secured property;. The benefit of all other agreements, instruments and rights relating to its secured property; and. All its intellectual property;. Properties mean the properties listed in schedule 1 (properties). Premises means any building on a secured property. Secured property means at any time the properties and all other freehold, leasehold or commonhold property which is subject to any security created by, under or supplemental to, this deed. Intellectual property means:. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered; and. The benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the company (which may now or in the future subsist). Outstanding |
---|---|
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 7th Floor Oakland House Talbot Road Old Trafford Manchester M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 14 February 2023 (1 page) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (44 pages) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
24 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
14 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (14 pages) |
14 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (46 pages) |
22 February 2022 | Resolutions
|
22 February 2022 | Solvency Statement dated 17/02/22 (1 page) |
22 February 2022 | Statement of capital on 22 February 2022
|
22 February 2022 | Statement by Directors (1 page) |
3 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
3 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
10 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 30 June 2020 (17 pages) |
27 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
30 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
17 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
27 September 2018 | Appointment of Mr Natale Ronald Montarello as a director on 28 February 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Gerald Michael Grimes as a director on 3 January 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 June 2017 (17 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (17 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Gerald Michael Grimes as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Keith John Jones as a director on 1 July 2017 (1 page) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Fernando De Vicente as a director on 30 April 2017 (1 page) |
4 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
23 November 2016 | Registration of charge 051763400002, created on 15 November 2016 (25 pages) |
23 November 2016 | Registration of charge 051763400002, created on 15 November 2016 (25 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
11 May 2015 | Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
11 May 2015 | Appointment of Mr Fernando De Vicente as a director on 1 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Keith John Jones on 7 January 2015 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
3 January 2015 | Statement of company's objects (2 pages) |
3 January 2015 | Resolutions
|
3 January 2015 | Resolutions
|
3 January 2015 | Statement of company's objects (2 pages) |
3 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
23 December 2014 | Registration of charge 051763400001, created on 15 December 2014 (104 pages) |
23 December 2014 | Registration of charge 051763400001, created on 15 December 2014 (104 pages) |
15 October 2014 | Appointment of Mr Gary Robert Halton as a director on 15 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Natale Ronald Montarello as a director on 15 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Gary Robert Halton as a director on 15 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Natale Ronald Montarello as a director on 15 October 2014 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
4 April 2014 | Appointment of Mr Keith John Jones as a director (2 pages) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
4 April 2014 | Termination of appointment of Anthony Baum as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
2 January 2014 | Termination of appointment of Alistair Stevens as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Gary Robert Halton as a secretary (1 page) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
16 July 2013 | Director's details changed for Mr Natale Ronald Montarello on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Steven Penglis as a director (1 page) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Appointment of Mr Alistair Stevens as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony Baum as a director (2 pages) |
16 July 2013 | Appointment of Mr Gary Robert Halton as a secretary (1 page) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 July 2009 | Director's change of particulars / natale montarello / 22/05/2009 (1 page) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
31 July 2009 | Director's change of particulars / natale montarello / 22/05/2009 (1 page) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary dwf secretarial services LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
24 October 2007 | Return made up to 12/07/07; full list of members (2 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
10 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ (1 page) |
10 May 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 312B high street orpington kent BR6 0NG (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 312B high street orpington kent BR6 0NG (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
12 July 2004 | Incorporation (14 pages) |
12 July 2004 | Incorporation (14 pages) |