SMM HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
SMM HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
SMM HOLDINGS LIMITED was incorporated 35 years ago on 12/08/1988 and has the registered number: 02286859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SMM HOLDINGS LIMITED was incorporated 35 years ago on 12/08/1988 and has the registered number: 02286859. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SMM HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64202 - Activities of production holding companies
64202 - Activities of production holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUANTUM HOUSE
LONDON
EC4A 3EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2023 | 11/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR WILLIAM HAMADZIRIPI MUDEKUNYE | Apr 1946 | Zimbabwean | Director | 2002-08-01 | CURRENT |
MUTUMWA DZIVA MAWERE | Jan 1960 | Zimbabwean | Director | 1996-03-15 | CURRENT |
MS JANICE JODY GREAVER | May 1991 | South African | Director | 2021-04-09 | CURRENT |
MR CHRISTOPHER JOHN DODSON | Dec 1944 | Secretary | RESIGNED | ||
HILARY MURANYARADZI MUNYATI | Sep 1963 | Zimbabwean | Director | 2002-08-01 UNTIL 2004-03-30 | RESIGNED |
BHADRESH BABULAL GOHIL | Dec 1964 | Secretary | 1996-03-15 UNTIL 2008-04-24 | RESIGNED | |
ALAN PHILIP HARDMAN | Oct 1961 | British | Secretary | 1996-03-05 UNTIL 1996-03-15 | RESIGNED |
JENNIFER MARY HOGG | May 1955 | Secretary | 1995-10-12 UNTIL 1996-03-05 | RESIGNED | |
JOYCE WANJIKU KAIRU | May 1971 | Secretary | 2004-07-01 UNTIL 2005-06-30 | RESIGNED | |
MALCOLM JOHN WARD | Dec 1955 | British | Secretary | 1994-01-10 UNTIL 1995-10-12 | RESIGNED |
DAVID ALAN HARDING | Jul 1947 | British | Director | 1995-05-04 UNTIL 1996-03-15 | RESIGNED |
JOHN PINIEL MKUSHI | Jul 1949 | Zimbabwean | Director | 1996-03-15 UNTIL 2002-08-01 | RESIGNED |
PARMANATHAN MARIEMUTHU | May 1969 | South African | Director | 2004-05-19 UNTIL 2013-07-10 | RESIGNED |
DAVID JOSEPH LUDLOW | Jul 1966 | British | Director | 1996-03-13 UNTIL 1996-03-15 | RESIGNED |
SIR COLIN FREDERICK NEWTON HOPE | May 1932 | British | Director | RESIGNED | |
ALAN PHILIP HARDMAN | Oct 1961 | British | Director | 1996-03-13 UNTIL 1996-03-15 | RESIGNED |
MR PRAKASH DAHYLAL BHUNDIA | Jun 1958 | British | Director | 2008-10-20 UNTIL 2014-09-01 | RESIGNED |
BHADRESH BABULAL GOHIL | Dec 1964 | Director | 1996-03-15 UNTIL 1998-06-09 | RESIGNED | |
BHADRESH BABULAL GOHIL | Dec 1964 | Director | 1998-08-19 UNTIL 2004-12-10 | RESIGNED | |
DAVID GORDON CARRUTHERS | Nov 1938 | British | Director | 1996-03-05 UNTIL 1996-03-13 | RESIGNED |
MARTIN ALEXANDER BELL | Aug 1936 | British | Director | RESIGNED | |
HAROLD FRANCIS BAINES | Mar 1957 | British | Director | 1996-03-05 UNTIL 1996-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mutumwa Dziva Mawere | 2016-07-01 | 1/1960 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2023-09-01 | 31-12-2022 | £253,877 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2022-08-31 | 31-12-2021 | £253,877 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2021-02-27 | 31-12-2020 | £253,877 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2020-01-29 | 31-12-2019 | £253,877 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2019-02-13 | 31-12-2018 | £253,877 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2018-01-24 | 31-12-2017 | £65 Cash £254,007 equity |
Micro-entity Accounts - SMM HOLDINGS LIMITED | 2017-02-25 | 31-12-2016 | £65 Cash £-253,877 equity |