S.SMITH & CO.(DOWNHAM ROAD)LIMITED
Overview
| Company Name | S.SMITH & CO.(DOWNHAM ROAD)LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00582544 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for S.SMITH & CO.(DOWNHAM ROAD)LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 26, 2020 |
What are the latest filings for S.SMITH & CO.(DOWNHAM ROAD)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 26, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Feb 26, 2020 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 19, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Glen Anthony Charles on Oct 18, 2018 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 7 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2018 | 6 pages | AA | ||
Confirmation statement made on Jan 19, 2018 with updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Feb 29, 2016 | 6 pages | AA | ||
Satisfaction of charge 005825440012 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Satisfaction of charge 005825440013 in full | 4 pages | MR04 | ||
Satisfaction of charge 9 in full | 8 pages | MR04 | ||
Who are the officers of S.SMITH & CO.(DOWNHAM ROAD)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES, Glen Anthony | Director | Hoxton Street N1 5JX London 295 England | England | British | Company Director | 63507650009 | ||||
| ALEXANDER, Nigel Michael | Secretary | Bucks Close, Village Road Bromham MK43 8HG Bedford 2 England | 162208440001 | |||||||
| CHARLES, Samantha | Secretary | Floor Woodgate Studios 2-8 Games Road EN4 9HN Barnet 1st Hertfordshire United Kingdom | 152504630001 | |||||||
| SMITH, Betty Patricia | Secretary | 9 Colwall Gardens The Crew IG8 0HS Woodford Green Essex | British | 50775100001 | ||||||
| SMITH, Kathleen | Secretary | 67 Whitehall Lane IG9 5JG Buckhurst Hill Essex | British | 28112240001 | ||||||
| SMITH, Maria Elvira | Secretary | Floor Woodgate Studios 2-8 Games Road EN4 9HN Barnet 1st Hertfordshire United Kingdom | British | Secretary | 133068120001 | |||||
| ALEXANDER, Nigel Michael | Director | Bucks Close, Village Road Bromham MK43 8HG Bedford 2 England | England | British | Director | 162208010001 | ||||
| ANDERSON, Matthew James Robert | Director | Alexandra Drive KT5 9AF Surbiton 56 Surrey England | England | English | Director | 117920400001 | ||||
| CHARLES, Glen Anthony | Director | Floor Woodgate Studios 2-8 Games Road EN4 9HN Barnet 1st Hertfordshire United Kingdom | England | British | Property Developer | 63507650006 | ||||
| POPE, Henry Thomas | Director | 67 Whitehall Lane IG9 5JG Buckhurst Hill Essex | British | Director | 28112250001 | |||||
| SMITH, Kathleen | Director | 67 Whitehall Lane IG9 5JG Buckhurst Hill Essex | British | Retired | 28112240001 | |||||
| SMITH, Stephen Russell | Director | Floor Woodgate Studios 2-8 Games Road EN4 9HN Barnet 1st Hertfordshire United Kingdom | United Kingdom | British | Director | 126684550001 |
Who are the persons with significant control of S.SMITH & CO.(DOWNHAM ROAD)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 26 Orsman Road Limited | Apr 06, 2016 | Acacia Road NW8 6AG London 58 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does S.SMITH & CO.(DOWNHAM ROAD)LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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