SMITHS OF SMITHFIELD LTD

SMITHS OF SMITHFIELD LTD

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

    Company NameSMITHS OF SMITHFIELD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03704349
    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 SMITHS OF SMITHFIELD LTD?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is SMITHS OF SMITHFIELD LTD located?

    Registered Office Address
    Copper House 5 Garratt Lane
    Wandsworth
    SW18 4AQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHS OF SMITHFIELD LTD?

    Previous Company Names
    Company NameFromUntil
    SMITHFIELD RESTAURANT EC1 LIMITEDJul 18, 2006Jul 18, 2006
    SMITHS OF SMITHFIELD LIMITEDApr 12, 1999Apr 12, 1999
    PRESSALTER LIMITEDJan 29, 1999Jan 29, 1999

    What are the latest accounts for SMITHS OF SMITHFIELD LTD?

    Last Accounts
    Last Accounts Made Up ToApr 01, 2019

    What are the latest filings for SMITHS OF SMITHFIELD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Michael James Owen on Nov 17, 2022

    3 pagesCH01

    Termination of appointment of Anthony Ian Schroeder as a secretary on Nov 28, 2022

    2 pagesTM02

    Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on Apr 04, 2023

    2 pagesAD01

    Termination of appointment of Patrick Anthony Dardis as a director on Nov 28, 2022

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2019

    18 pagesAA

    Appointment of Mr Michael James Owen as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on Nov 28, 2019

    1 pagesTM01

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 02, 2018

    20 pagesAA

    Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on Dec 20, 2018

    2 pagesAP01

    Termination of appointment of Steven Allan Robinson as a director on Dec 11, 2018

    1 pagesTM01

    Confirmation statement made on Jan 29, 2018 with updates

    4 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Korado Limited as a person with significant control on Nov 13, 2017

    1 pagesPSC07

    Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on Nov 13, 2017

    2 pagesPSC02

    Who are the officers of SMITHS OF SMITHFIELD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Michael James
    5 Garratt Lane
    Wandsworth
    SW18 4AQ London
    Copper House
    England
    Director
    5 Garratt Lane
    Wandsworth
    SW18 4AQ London
    Copper House
    England
    United KingdomBritishCompany Director219621400001
    JONES, Angus Graeme Hopson
    41 Edgeley Road
    SW4 6ES London
    Secretary
    41 Edgeley Road
    SW4 6ES London
    BritishFinancial Consultant48318210001
    KASWELL, Lauren Gael
    77 Sandmere Road
    Clapham
    SW4 7PT London
    Secretary
    77 Sandmere Road
    Clapham
    SW4 7PT London
    BritishAccountant76224960001
    SCHROEDER, Anthony Ian
    5 Garratt Lane
    Wandsworth
    SW18 4AQ London
    Copper House
    Secretary
    5 Garratt Lane
    Wandsworth
    SW18 4AQ London
    Copper House
    240075600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Colin Graham
    Osiers Road
    SW18 1NH London
    Riverside House
    England
    Director
    Osiers Road
    SW18 1NH London
    Riverside House
    England
    EnglandBritishOperations Director198438230001
    DARDIS, Patrick Anthony
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Director
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    EnglandIrishDirector91548000007
    ELLIS, George Peter
    Trenfield
    Syreford
    GL54 5SJ Cheltenham
    Gloucestershire
    Director
    Trenfield
    Syreford
    GL54 5SJ Cheltenham
    Gloucestershire
    United KingdomBritishDirector124248320001
    HOPSON JONES, Stuart Alan
    20 Baytree Road
    Brixton
    SW2 5RP London
    Director
    20 Baytree Road
    Brixton
    SW2 5RP London
    United KingdomBritishRestauranteur62866250001
    JONES, Angus Graeme Hopson
    41 Edgeley Road
    SW4 6ES London
    Director
    41 Edgeley Road
    SW4 6ES London
    BritishCompany Director48318210001
    MUNDING, Rolf Hugo, Mr.
    Truro Vean House
    Moresk Road
    TR1 1DA Truro
    Cornwall
    Director
    Truro Vean House
    Moresk Road
    TR1 1DA Truro
    Cornwall
    EnglandBritish,SwedishCompany Director85940080001
    RATCLIFFE, John Robert
    Main Road
    Fawler
    OX7 3AH Chipping Norton
    Long Wall Barn
    Oxfordshire
    England
    Director
    Main Road
    Fawler
    OX7 3AH Chipping Norton
    Long Wall Barn
    Oxfordshire
    England
    EnglandBritishManagement Consultant51366020003
    ROBINSON, Steven Allan
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Director
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    EnglandBritishDirector212256850001
    SLIGO-YOUNG, Torquil Charles Fflorance Barrow
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Director
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    EnglandBritishCompany Director50984370005
    SMITHSON, Richard Paul
    Goodeve Road
    BS9 1PW Bristol
    Sneyd Park
    United Kingdom
    Director
    Goodeve Road
    BS9 1PW Bristol
    Sneyd Park
    United Kingdom
    United KingdomBritishRestaurateur77887960003
    TORODE, John
    209 London Central Markets
    London
    EC1A 9LH
    Director
    209 London Central Markets
    London
    EC1A 9LH
    United KingdomAustralianManaging Director82739390003
    WILLIAMS, Hugh Vivian
    38 Esmond Road
    W4 1JQ London
    Director
    38 Esmond Road
    W4 1JQ London
    EnglandBritishSolicitor77900550001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SMITHS OF SMITHFIELD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Young & Co.'s Brewery, P.L.C,
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    Nov 13, 2017
    26 Osiers Road
    Wandsworth
    SW18 1NH London
    Riverside House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948 To 1980
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00032762
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Korado Limited
    Charterhouse Street
    EC1M 6HJ London
    67-77
    England
    Jan 01, 2017
    Charterhouse Street
    EC1M 6HJ London
    67-77
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMITHS OF SMITHFIELD LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 24, 2016
    Delivered On Aug 26, 2016
    Satisfied
    Brief description
    L/H property at unit 1 walbrook building cannon street london and unit 1 and part of lower ground flooor walbrook building cannon street london.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 2016Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 08, 2011
    Delivered On Feb 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 67-77 charterhouse street london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2011Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 08, 2011
    Delivered On Feb 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 109 commercial street london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2011Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 25, 2011
    Delivered On Feb 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2011Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Legal charge of licensed premises
    Created On Nov 05, 2008
    Delivered On Nov 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Basement, ground, first and second floors 109 commercial street london E1; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 2008Registration of a charge (395)
    • May 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 02, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    66-67 charterhouse street, london t/no NGL791268. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • May 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 04, 2001
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as 67 to 77 charterhouse street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2001Registration of a charge (395)
    • May 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 16, 1999
    Delivered On Jul 23, 1999
    Satisfied
    Amount secured
    £850,000 and all other monies due from the company to the chargee under a loan agreement (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rolf Munding and Hugh Williams
    Transactions
    • Jul 23, 1999Registration of a charge (395)
    • Sep 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Jul 16, 1999
    Delivered On Jul 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 16 july 1999
    Short particulars
    The sum of £1M deposited in account number 58661646.
    Persons Entitled
    • Charthouse Holdings Limited
    Transactions
    • Jul 20, 1999Registration of a charge (395)
    • May 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over contract
    Created On Jul 14, 1999
    Delivered On Aug 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of an agreement for lease in realation to 67-77 charterhouse street london between the company and charterhouse holding limited.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 1999Registration of a charge (395)
    • May 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 17, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • May 09, 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