Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMG 2003 LIMITED
Company Information for

SMG 2003 LIMITED

CROWN MORAN HOTEL, 152 CRICKLEWOOD BROADWAY, 152 CRICKLEWOOD BROADWAY, LONDON, NW2 3ED,
Company Registration Number
04584246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Smg 2003 Ltd
SMG 2003 LIMITED was founded on 2002-11-07 and has its registered office in 152 Cricklewood Broadway. The organisation's status is listed as "Active - Proposal to Strike off". Smg 2003 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SMG 2003 LIMITED
 
Legal Registered Office
CROWN MORAN HOTEL
152 CRICKLEWOOD BROADWAY
152 CRICKLEWOOD BROADWAY
LONDON
NW2 3ED
Other companies in NW2
 
Previous Names
GOSSCO 1262 LIMITED06/01/2003
Filing Information
Company Number 04584246
Company ID Number 04584246
Date formed 2002-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2018-01-31
Return next due 2019-02-14
Type of accounts SMALL
Last Datalog update: 2018-07-08 19:14:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMG 2003 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.

Company Officers of SMG 2003 LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MORAN
Company Secretary 2015-05-28
KAREN MORAN
Director 2017-01-01
THOMAS MORAN
Director 2008-03-14
TRACEY MORAN
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MCGREAL
Director 2014-09-19 2015-12-16
DONAL O'DOHERTY
Company Secretary 2014-09-19 2015-05-28
KAREN MORAN
Director 2008-03-14 2015-05-28
MICHAEL MORAN
Director 2008-03-14 2015-05-28
SHEILA MORAN
Director 2008-03-14 2015-05-28
THOMAS JAMES PATRICK MORAN
Director 2008-03-14 2015-05-28
TRACEY MORAN
Director 2008-03-14 2015-05-28
DONAL O'DOHERTY
Director 2014-11-14 2015-05-28
PATRICK POWER
Director 2008-03-14 2015-05-28
THOMAS MORAN
Company Secretary 2008-03-14 2014-09-19
PATRICK JOSEPH ASPLE
Company Secretary 2002-11-08 2008-03-14
MAURICE LANCELOT ALLEN
Director 2005-08-02 2008-03-14
SAMUEL BERTRAM ALLEN
Director 2005-08-02 2008-03-14
PATRICK JOSEPH ASPLE
Director 2002-11-08 2008-03-14
ANDREW LANGWALLNER
Director 2002-11-08 2008-03-14
SARAH PATRICIA CURRAN
Director 2003-01-31 2005-08-02
GOSSCHALKS SECRETARIAL LIMITED
Company Secretary 2002-11-07 2002-11-08
GOSSCHALKS FORMATIONS LIMITED
Director 2002-11-07 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUZANNE GIBBS ALFA TAIL LIFTS LIMITED Company Secretary 2001-09-28 CURRENT 2001-08-10 Active
THOMAS MORAN RINGWAY HOTELS LIMITED Director 2008-03-14 CURRENT 1998-02-03 Active - Proposal to Strike off
THOMAS MORAN SWEET ST HOTEL LIMITED Director 2008-03-14 CURRENT 2000-05-18 Active - Proposal to Strike off
THOMAS MORAN RINGWAY HOTELS (HOLDINGS) LIMITED Director 2008-03-14 CURRENT 1995-04-04 Active - Proposal to Strike off

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
2018-06-05GAZ1FIRST GAZETTE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-09-02DISS40DISS40 (DISS40(SOAD))
2017-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-30GAZ1FIRST GAZETTE
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2017-02-03AP01DIRECTOR APPOINTED MS TRACEY MORAN
2017-02-03AP01DIRECTOR APPOINTED MS KAREN MORAN
2017-02-03AP01DIRECTOR APPOINTED MS TRACEY MORAN
2016-11-04AA01CURRSHO FROM 08/02/2016 TO 30/06/2015
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-18AR0131/01/16 FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGREAL
2015-11-10AAFULL ACCOUNTS MADE UP TO 08/02/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORAN
2015-09-30AA01PREVEXT FROM 31/12/2014 TO 08/02/2015
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY DONAL O'DOHERTY
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045842460005
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045842460004
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-16AP03SECRETARY APPOINTED THOMAS MORAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'DOHERTY
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0131/01/15 FULL LIST
2015-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2015-01-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-02RES01ALTER ARTICLES 05/12/2014
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045842460005
2014-11-27AP01DIRECTOR APPOINTED DONAL O'DOHERTY
2014-11-24AP01DIRECTOR APPOINTED MR DONAL O'DOHERTY
2014-11-20AP01DIRECTOR APPOINTED MR WILLIAM MCGREAL
2014-11-20AP03SECRETARY APPOINTED MR DONAL O'DOHERTY
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORAN
2014-10-16AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-06-13AUDAUDITOR'S RESIGNATION
2014-02-18RES13COMPANY BUSINESS 05/12/2013
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0131/01/14 FULL LIST
2014-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045842460004
2013-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-08AR0131/01/13 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2012-02-29AR0131/01/12 FULL LIST
2011-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-23AR0131/01/11 FULL LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-13RES01ALTER ARTICLES 24/06/2010
2010-03-12AR0131/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LORRAINE MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 31/01/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2009-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-10-13AA01PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM BEWLEYS HOTEL OUTWOOD LANE MANCHESTER AIRPORT M90 4HL
2009-02-18363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY MORAN / 14/03/2008
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK POWER / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORAN / 14/03/2008
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK POWER / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MORAN / 14/03/2008
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-10-31288aDIRECTOR APPOINTED TRACY LORRAINE MORAN
2008-10-31288aDIRECTOR APPOINTED KAREN MARIA MORAN
2008-10-31288aDIRECTOR APPOINTED THOMAS JAMES PATRICK MORAN
2008-10-31288aDIRECTOR APPOINTED SHEILA MORAN
2008-10-06AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-04-05AUDAUDITOR'S RESIGNATION
2008-04-01MEM/ARTSARTICLES OF ASSOCIATION
2008-04-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-01RES13FACILITIES AGREEMENT 14/03/2008
2008-04-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-27288aDIRECTOR APPOINTED MICHAEL CHRISTOPHER MORAN
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED THOMAS GERARD MAJELLA MORAN
2008-03-27288aDIRECTOR APPOINTED PATRICK KIERAN POWER
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LANGWALLNER
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY PATRICK ASPLE
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ASPLE
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MAURICE ALLEN
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to SMG 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against SMG 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2014-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
DEBENTURE 2010-07-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SECURITY ACCESSION DEED WHICH SUPPLEMENTS THE DEBENTURE DATED 14 MARCH 2008 AND 2008-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
DEED OF DEBENTURE 2003-01-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of SMG 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMG 2003 LIMITED
Trademarks
We have not found any records of SMG 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMG 2003 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 (55100 - Hotels and similar accommodation) as SMG 2003 LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where SMG 2003 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMG 2003 LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMG 2003 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 SMG 2003 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.