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

THE SMARTER CHOICE LIMITED

LONDON, NW11,
Company Registration Number
06338049
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About The Smarter Choice Ltd
THE SMARTER CHOICE LIMITED was founded on 2007-08-08 and had its registered office in London. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
THE SMARTER CHOICE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06338049
Date formed 2007-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-07-21
Type of accounts MICRO
Last Datalog update: 2015-09-11 09:52:43
Primary Source:Companies House
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.
Companies with same name THE SMARTER CHOICE LIMITED
The following companies were found which have the same name as THE SMARTER CHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SMARTER CHOICE CONSULTANCY LTD 6A CHURCH STREET HACONBY BOURNE LINCOLNSHIRE PE10 0UJ Active Company formed on the 2009-08-17

Company Officers of THE SMARTER CHOICE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID FABIAN
Director 2007-08-08
JEREMY MORRIS MARGOLIN
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JAMES FABIAN
Company Secretary 2007-08-08 2008-10-01
SOPHIA DAVIS
Director 2007-08-08 2008-10-01
DARREN JAMES FABIAN
Director 2007-08-08 2008-10-01
PAUL DAVID FABIAN
Company Secretary 2007-08-08 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID FABIAN GLOBAL ENERGY AND POWER LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
PAUL DAVID FABIAN LANDMARK BELFAST LTD Director 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-02-02
PAUL DAVID FABIAN LANDMARK PROJECT SOLUTIONS LTD Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-05-10
PAUL DAVID FABIAN LANDMARK PROJECT FUNDING LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-05-31
PAUL DAVID FABIAN CLEARWATER BEECH LTD Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2015-08-18
PAUL DAVID FABIAN CLEARWATER ASH LTD Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2015-08-18
PAUL DAVID FABIAN CLEARWATER BELFAST LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2015-08-18
PAUL DAVID FABIAN ANTIGUA PROJECTS LTD Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2016-02-02
PAUL DAVID FABIAN CLEARWATER D R LTD Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2015-08-18
PAUL DAVID FABIAN CLEARWATER ANTIGUA LTD Director 2015-01-02 CURRENT 2015-01-02 Dissolved 2015-05-26
PAUL DAVID FABIAN CLEARWATER PROJECT SOLUTIONS LTD Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2016-02-02
PAUL DAVID FABIAN CLEARWATER-ABUJA LTD Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2015-08-18
PAUL DAVID FABIAN CLEARWATER-BAYELSA LTD Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2015-05-26
PAUL DAVID FABIAN CLEARWATER-INDIA LTD Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-03-31
PAUL DAVID FABIAN CLEARWATER-EMERALD CITY LTD Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-03-31
PAUL DAVID FABIAN CLEARWATER-KAZAKHSTAN LTD Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2015-08-18
PAUL DAVID FABIAN DARROSS CONSULTING LTD Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
JEREMY MORRIS MARGOLIN BRIT CHICKS INTERNATIONAL LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-03-22
JEREMY MORRIS MARGOLIN BRAND CHAMPIONS LIMITED Director 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-08-23
JEREMY MORRIS MARGOLIN BRAND CHAMPIONS (ASIA) LIMITED Director 1998-10-23 CURRENT 1998-10-23 Dissolved 2016-04-05

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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-29DS01APPLICATION FOR STRIKING-OFF
2015-03-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-14AR0108/08/14 FULL LIST
2014-04-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-13AR0108/08/13 FULL LIST
2013-04-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-08AR0108/08/12 FULL LIST
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-18AR0108/08/11 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 12 YORK GATE LONDON NW1 4QS
2010-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-24AR0108/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FABIAN / 07/08/2010
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN FABIAN
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR SOPHIA DAVIS
2008-10-15363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-0988(2)RAD 08/08/07-08/08/07 £ SI 49998@1.00=49998 £ IC 2/50000
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE SMARTER CHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SMARTER CHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-11-20 Outstanding JEREMY NIGEL CURTIS, PAUL BARRY MORRIS, JEREMY MORRIS MARGOLIN AND PAUL DAVID FABIAN (THETRUSTEES)
LEGAL CHARGE 2007-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 545,000
Creditors Due Within One Year 2013-01-01 £ 3,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SMARTER CHOICE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50,000
Cash Bank In Hand 2013-01-01 £ 16,116
Current Assets 2013-01-01 £ 349,820
Shareholder Funds 2013-01-01 £ 198,200
Stocks Inventory 2013-01-01 £ 333,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SMARTER CHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SMARTER CHOICE LIMITED
Trademarks
We have not found any records of THE SMARTER CHOICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SMARTER CHOICE 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 (68100 - Buying and selling of own real estate) as THE SMARTER CHOICE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for THE SMARTER CHOICE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Shop & Premises 70,, Furnace Lane, Trench, Telford, Shropshire, TF2 7JE 3,1002008-04-15

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SMARTER CHOICE 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 THE SMARTER CHOICE 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.
    Other companies at postcode NW11