S.SMITH & CO.(DOWNHAM ROAD)LIMITED

S.SMITH & CO.(DOWNHAM ROAD)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameS.SMITH & CO.(DOWNHAM ROAD)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00582544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S.SMITH & CO.(DOWNHAM ROAD)LIMITED?

    • Development of building projects (41100) / Construction

    Where is S.SMITH & CO.(DOWNHAM ROAD)LIMITED located?

    Registered Office Address
    295 Hoxton Street
    N1 5JX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S.SMITH & CO.(DOWNHAM ROAD)LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2020

    What are the latest filings for S.SMITH & CO.(DOWNHAM ROAD)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 26, 2019

    6 pagesAA

    Accounts for a dormant company made up to Feb 26, 2020

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1st Floor, Woodgate Studios 2 -8 Games Road Barnet EN4 9HN England to 295 Hoxton Street London N1 5JX on Oct 14, 2019

    1 pagesAD01

    Confirmation statement made on Jan 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Glen Anthony Charles on Oct 18, 2018

    2 pagesCH01

    Registered office address changed from 58 Acacia Road Acacia Road London NW8 6AG to 1st Floor, Woodgate Studios 2 -8 Games Road Barnet EN4 9HN on Oct 19, 2018

    1 pagesAD01

    Total exemption full accounts made up to Feb 28, 2017

    7 pagesAA

    Total exemption full accounts made up to Feb 28, 2018

    6 pagesAA

    Confirmation statement made on Jan 19, 2018 with updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Feb 29, 2016

    6 pagesAA

    Satisfaction of charge 005825440012 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 005825440013 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    8 pagesMR04

    Who are the officers of S.SMITH & CO.(DOWNHAM ROAD)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Glen Anthony
    Hoxton Street
    N1 5JX London
    295
    England
    Director
    Hoxton Street
    N1 5JX London
    295
    England
    EnglandBritishCompany Director63507650009
    ALEXANDER, Nigel Michael
    Bucks Close, Village Road
    Bromham
    MK43 8HG Bedford
    2
    England
    Secretary
    Bucks Close, Village Road
    Bromham
    MK43 8HG Bedford
    2
    England
    162208440001
    CHARLES, Samantha
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    Secretary
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    152504630001
    SMITH, Betty Patricia
    9 Colwall Gardens
    The Crew
    IG8 0HS Woodford Green
    Essex
    Secretary
    9 Colwall Gardens
    The Crew
    IG8 0HS Woodford Green
    Essex
    British50775100001
    SMITH, Kathleen
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    Secretary
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    British28112240001
    SMITH, Maria Elvira
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    Secretary
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    BritishSecretary133068120001
    ALEXANDER, Nigel Michael
    Bucks Close, Village Road
    Bromham
    MK43 8HG Bedford
    2
    England
    Director
    Bucks Close, Village Road
    Bromham
    MK43 8HG Bedford
    2
    England
    EnglandBritishDirector162208010001
    ANDERSON, Matthew James Robert
    Alexandra Drive
    KT5 9AF Surbiton
    56
    Surrey
    England
    Director
    Alexandra Drive
    KT5 9AF Surbiton
    56
    Surrey
    England
    EnglandEnglishDirector117920400001
    CHARLES, Glen Anthony
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    EnglandBritishProperty Developer63507650006
    POPE, Henry Thomas
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    Director
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    BritishDirector28112250001
    SMITH, Kathleen
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    Director
    67 Whitehall Lane
    IG9 5JG Buckhurst Hill
    Essex
    BritishRetired28112240001
    SMITH, Stephen Russell
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    Director
    Floor Woodgate Studios
    2-8 Games Road
    EN4 9HN Barnet
    1st
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector126684550001

    Who are the persons with significant control of S.SMITH & CO.(DOWNHAM ROAD)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acacia Road
    NW8 6AG London
    58
    England
    Apr 06, 2016
    Acacia Road
    NW8 6AG London
    58
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07383916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does S.SMITH & CO.(DOWNHAM ROAD)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 13, 2014
    Satisfied
    Brief description
    1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 13, 2014
    Satisfied
    Brief description
    All that freehold property situate and known as 26 orsman road, london N1 5QJ registered at hm land registry with title absolute under title number 458635.. notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 30, 2012
    Delivered On Sep 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property comprised in land registry t/no. 458635.
    Persons Entitled
    • One Housing Group Limited
    Transactions
    • Sep 14, 2012Registration of a charge (MG01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Charge over credit balance
    Created On Jul 12, 2012
    Delivered On Jul 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The security account and the account balance see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jul 20, 2012Registration of a charge (MG01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Charge over building contract
    Created On Jul 03, 2012
    Delivered On Jul 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge with full title guarantee all of its present and future rights title and interest in and to the contract see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jul 05, 2012Registration of a charge (MG01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Security assignment
    Created On Jul 28, 2011
    Delivered On Aug 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All right title and interest in and to the agreements. See image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 28, 2011
    Delivered On Aug 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dowgate wharf 26 orsman road hoxton hackney t/no 458635; all fixtures, fittings, fixed plant and machinery and equipment, proceeds of sale, by way of floating security all property and assets of whatsoever nature, assigns every insurance policy, benefit of all guarantees, warranties. See image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 28, 2011
    Delivered On Aug 12, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 12, 2011Registration of a charge (MG01)
    • Feb 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 16, 2010
    Delivered On Jun 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See image for full details.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Jun 24, 2010Registration of a charge (MG01)
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 16, 2010
    Delivered On Jun 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from city & suburban homes limited to the chargee on any account whatsoever
    Short particulars
    Property k/a 26 orsman road, london t/no 458635 see image for full details.
    Persons Entitled
    • Commercial Acceptances Limited
    Transactions
    • Jun 19, 2010Registration of a charge (MG01)
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 03, 1988
    Delivered On Mar 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dowgate wharf 26 orsman road hoxton london borough of hackney title no:- 458635.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 16, 1988Registration of a charge
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 18, 1972
    Delivered On Jul 24, 1972
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    26 orsman rd islington N1.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Jul 24, 1972Registration of a charge
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Inst of charge
    Created On Aug 04, 1965
    Delivered On Aug 13, 1965
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    105 habley st hackney london E9.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Aug 13, 1965Registration of a charge
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0