Company NameSMP Management Services Ltd
DirectorAnne Osborne
Company StatusActive - Proposal to Strike off
Company Number05731374
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years ago)
Previous NameDNG Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Anne Osborne
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Curran Avenue
Sidcup
Kent
DA15 8RP
Director NameMrs Nipa Gandhi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address45 Wertheim Way
Huntingdon
Cambs
PE29 6US
Secretary NameMr Devang Gandhi
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Wertheim Way
Huntingdon
Cambridgeshire
PE29 6US
Secretary NameMr Tushar Shah
NationalityIndian
StatusResigned
Appointed07 April 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address635 Harrow Road
Wembley
Middlesex
HA0 2ET
Director NameMrs Preeti Agarwal
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hawkins Close
Harrow
Middlesex
HA1 4DJ
Director NameDr Lora Asparuhova Sivova
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed15 August 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Monument Street
London
EC3R 8BT
Secretary NameDNS Consultancy Limited (Corporation)
StatusResigned
Appointed14 February 2008(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 April 2008)
Correspondence AddressFulton House Fulton Road
Wembley
Middlesex
HA9 0TF

Contact

Telephone0845 4500010
Telephone regionUnknown

Location

Registered Address10 The Edge Clowes Street
Salford
M3 5NB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Anne Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,687
Cash£47,092
Current Liabilities£184,712

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Charges

9 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
14 December 2022Cessation of Niall Bradley as a person with significant control on 7 February 2022 (1 page)
14 December 2022Termination of appointment of Anne Osborne as a director on 31 October 2022 (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Notification of Niall Bradley as a person with significant control on 7 February 2022 (2 pages)
22 February 2022Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 February 2022Cessation of Anne Osborne as a person with significant control on 7 February 2022 (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
(3 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Registered office address changed from 29 Weymouth Mews London W1G 7ED England to 10 the Edge Clowes Street Salford M3 5NB on 27 March 2018 (1 page)
27 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Registered office address changed from 145-147 st. John Street London EC1V 4PY to 29 Weymouth Mews London W1G 7ED on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 145-147 st. John Street London EC1V 4PY to 29 Weymouth Mews London W1G 7ED on 14 July 2016 (1 page)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Termination of appointment of Lora Sivova as a director (1 page)
22 October 2012Termination of appointment of Lora Sivova as a director (1 page)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Appointment of Lora Asparuhova Sivova as a director (2 pages)
16 August 2011Appointment of Lora Asparuhova Sivova as a director (2 pages)
4 August 2011Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 50 Beechcroft Road Bushey WD23 2JU England on 4 August 2011 (1 page)
8 July 2011Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 145-147 St. John Street London EC1V 4PY on 8 July 2011 (1 page)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
26 November 2010Appointment of Ms Anne Osborne as a director (2 pages)
26 November 2010Termination of appointment of Preeti Agarwal as a director (1 page)
26 November 2010Termination of appointment of Preeti Agarwal as a director (1 page)
26 November 2010Appointment of Ms Anne Osborne as a director (2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages)
13 March 2010Termination of appointment of Tushar Shah as a secretary (1 page)
13 March 2010Termination of appointment of Tushar Shah as a secretary (1 page)
13 March 2010Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Preeti Agarwal on 6 March 2010 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from EH2.9, Elliot house 10-12 allington street london SW1E 5EH united kingdom (1 page)
4 August 2009Registered office changed on 04/08/2009 from EH2.9, Elliot house 10-12 allington street london SW1E 5EH united kingdom (1 page)
31 July 2009Registered office changed on 31/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
31 July 2009Registered office changed on 31/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 April 2009Return made up to 06/03/09; full list of members (3 pages)
23 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 October 2008Return made up to 06/03/08; full list of members; amend (9 pages)
24 October 2008Return made up to 06/03/08; full list of members; amend (9 pages)
4 September 2008Secretary appointed mr tushar shah (1 page)
4 September 2008Appointment terminated secretary dns consultancy LTD (1 page)
4 September 2008Secretary appointed mr tushar shah (1 page)
4 September 2008Appointment terminated secretary dns consultancy LTD (1 page)
13 June 2008Registered office changed on 13/06/2008 from 145 - 157 st johns street london EC1V 4PY united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from 145 - 157 st johns street london EC1V 4PY united kingdom (1 page)
12 June 2008Registered office changed on 12/06/2008 from secong floor 145-157 st. John street london EC1V 4PY united kingdom (1 page)
12 June 2008Registered office changed on 12/06/2008 from secong floor 145-157 st. John street london EC1V 4PY united kingdom (1 page)
11 June 2008Registered office changed on 11/06/2008 from 45 wertheim way huntingdon cambs PE29 6US (1 page)
11 June 2008Registered office changed on 11/06/2008 from 45 wertheim way huntingdon cambs PE29 6US (1 page)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 May 2008Director appointed mrs preeti agarwal (1 page)
14 May 2008Secretary appointed dns consultancy LTD (1 page)
14 May 2008Director appointed mrs preeti agarwal (1 page)
14 May 2008Appointment terminated secretary devang gandhi (1 page)
14 May 2008Appointment terminated director nipa gandhi (1 page)
14 May 2008Secretary appointed dns consultancy LTD (1 page)
14 May 2008Appointment terminated director nipa gandhi (1 page)
14 May 2008Appointment terminated secretary devang gandhi (1 page)
7 April 2008Return made up to 06/03/08; full list of members (3 pages)
7 April 2008Return made up to 06/03/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 06/03/07; full list of members (6 pages)
27 April 2007Return made up to 06/03/07; full list of members (6 pages)
6 March 2006Incorporation (14 pages)
6 March 2006Incorporation (14 pages)