Company NameSmart Planning Limited
DirectorJohn Russell Forde
Company StatusActive
Company Number04369649
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJohn Russell Forde
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address28 Beeches Road
Chelmsford
CM1 2RS
Secretary NamePatricia Forde
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleSecretary
Correspondence Address44 Saint Fabians Drive
Chelmsford
Essex
CM1 2PR
Secretary NameStewart Anthony Rowe
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2006)
RoleTown Planner
Correspondence Address45 Hart Road
Thundersley
Essex
SS7 3PB
Secretary NameMr Philip John Sampson
NationalityBritish
StatusResigned
Appointed24 July 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Burrows Way
Rayleigh
Essex
SS6 7DF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Contact

Websitesmartplanning.co.uk
Email address[email protected]

Location

Registered AddressOld School House Rettendon Turnpike
Battlesbridge
Wickford
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Shareholders

1000 at £1John Russell Forde
100.00%
Ordinary

Financials

Year2014
Net Worth£199,918
Cash£56,753
Current Liabilities£149,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

17 September 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Old school house rettendon turnpike battlebridge essex t/no EX729329 (f/h).
Outstanding
25 August 2015Delivered on: 9 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2024Confirmation statement made on 26 January 2024 with updates (5 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
3 February 2022Director's details changed for John Russell Forde on 27 January 2022 (2 pages)
3 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
3 February 2022Change of details for Mr John Russell Forde as a person with significant control on 27 January 2022 (2 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
24 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,003
(3 pages)
24 February 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
28 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
12 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,005
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,005
(3 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(3 pages)
2 October 2015Registration of charge 043696490002, created on 17 September 2015 (9 pages)
2 October 2015Registration of charge 043696490002, created on 17 September 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Registration of charge 043696490001, created on 25 August 2015 (8 pages)
9 September 2015Registration of charge 043696490001, created on 25 August 2015 (8 pages)
2 March 2015Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Old School Hous Old School House Rettendon Turnpike Battlesbridge Essex SS11 7QL to Old School House Rettendon Turnpike Battlesbridge Wickford Essex SS11 7QL on 2 March 2015 (1 page)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Termination of appointment of Philip John Sampson as a secretary on 19 June 2014 (1 page)
15 July 2014Termination of appointment of Philip John Sampson as a secretary on 19 June 2014 (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for John Russell Forde on 26 January 2010 (2 pages)
10 February 2010Director's details changed for John Russell Forde on 26 January 2010 (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for John Russell Forde on 1 November 2009 (3 pages)
25 November 2009Director's details changed for John Russell Forde on 1 November 2009 (3 pages)
25 November 2009Director's details changed for John Russell Forde on 1 November 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 26/01/09; full list of members (3 pages)
17 April 2009Return made up to 26/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Director's change of particulars / john forde / 11/03/2006 (1 page)
2 June 2008Director's change of particulars / john forde / 11/03/2006 (1 page)
2 May 2008Return made up to 26/01/08; full list of members (3 pages)
2 May 2008Return made up to 26/01/08; full list of members (3 pages)
17 April 2008Capitals not rolled up (1 page)
17 April 2008Capitals not rolled up (1 page)
16 April 2008Return made up to 26/01/07; full list of members (3 pages)
16 April 2008Return made up to 26/01/07; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 March 2007Registered office changed on 05/03/07 from: the old school house, rettendon turnpike, battlesbridge, SS11 7QL (1 page)
5 March 2007Registered office changed on 05/03/07 from: the old school house, rettendon turnpike, battlesbridge, SS11 7QL (1 page)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
2 March 2006Return made up to 26/01/06; full list of members (6 pages)
2 March 2006Return made up to 26/01/06; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 07/02/03; full list of members (6 pages)
18 March 2003Return made up to 07/02/03; full list of members (6 pages)
8 January 2003Registered office changed on 08/01/03 from: btc house, chapel hill, longridge, preston, lancashire PR3 3JY (1 page)
8 January 2003Registered office changed on 08/01/03 from: btc house, chapel hill, longridge, preston, lancashire PR3 3JY (1 page)
20 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)