Company NameSmith Bros.& Co.(Printers)Limited
DirectorDuncan John Hill
Company StatusActive
Company Number00156073
CategoryPrivate Limited Company
Incorporation Date14 June 1919(104 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan John Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(73 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Handsworth Avenue
London
E4 9PD
Secretary NameEsther Clare Hill
NationalityBritish
StatusCurrent
Appointed31 March 2004(84 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Handsworth Avenue
London
E4 9PD
Director NameMr John George Hill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(73 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address4 The Cedars
Buckhurst Hill
Essex
IG9 5TS
Secretary NameMrs Joan Nora Sandrock
NationalityBritish
StatusResigned
Appointed27 June 1992(73 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address82 Mayflower Way
Ongar
Essex
CM5 9BB

Contact

Telephone020 85051820
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£438,281
Cash£2,921
Current Liabilities£5,655

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

21 August 2003Delivered on: 23 August 2003
Persons entitled: Vincent Michael Nicholas Browne and Duncan John Hill

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property 742 forest road, walthamstow, london t/n EGL135703.
Outstanding
15 August 1986Delivered on: 20 August 1986
Satisfied on: 12 December 1996
Persons entitled: Alliance & Leicester Building Society

Classification: Mortgage deed
Secured details: £98,000 and all other monies due or to become due form the company to the chargee.
Particulars: F/Hold land and buildings on the south side of brampton park road (1/4) known as brampton works haringey t/no mx 466853.
Fully Satisfied
28 March 1984Delivered on: 6 April 1984
Satisfied on: 4 August 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings on the south east side of brampton park road, known as brampton works, london borough of haringey. Title no: mx 466853 together with all fixtures & fitting (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures & fittings, plant, machinery equipment, material & articles.
Fully Satisfied
14 September 1983Delivered on: 29 September 1983
Satisfied on: 30 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 742, forest road, walthamstow, london E17. Part title no- ngl 116673 together with all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating chargeover all moveable. Fixtures & fittings, plant, machinery equipment, material & articles.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
29 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Notification of Duncan John Hill as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Duncan John Hill as a person with significant control on 27 June 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Notification of Esther Claire Hill as a person with significant control on 27 June 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
27 June 2017Notification of Esther Claire Hill as a person with significant control on 27 June 2016 (2 pages)
27 June 2017Notification of Esther Claire Hill as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Duncan John Hill as a person with significant control on 27 June 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,150
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,150
(5 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8,150
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8,150
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8,150
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8,150
(5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
28 September 2007Return made up to 27/06/07; full list of members (6 pages)
28 September 2007Return made up to 27/06/07; full list of members (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Return made up to 27/06/06; full list of members (6 pages)
3 August 2006Return made up to 27/06/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2005Registered office changed on 13/10/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
13 October 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2005Registered office changed on 13/10/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 2004New secretary appointed (2 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
10 July 2003Return made up to 27/06/03; full list of members (6 pages)
10 July 2003Return made up to 27/06/03; full list of members (6 pages)
13 September 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Full accounts made up to 30 September 1999 (6 pages)
4 July 2000Full accounts made up to 30 September 1999 (6 pages)
28 June 2000Return made up to 27/06/00; full list of members (6 pages)
28 June 2000Return made up to 27/06/00; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: 4 the cedars buckhurst hill essex IG9 5TS (1 page)
14 October 1999Registered office changed on 14/10/99 from: 4 the cedars buckhurst hill essex IG9 5TS (1 page)
3 August 1999Return made up to 27/06/99; no change of members (4 pages)
3 August 1999Return made up to 27/06/99; no change of members (4 pages)
28 July 1999Full accounts made up to 30 September 1998 (7 pages)
28 July 1999Full accounts made up to 30 September 1998 (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
17 July 1998Return made up to 27/06/98; full list of members (6 pages)
17 July 1998Return made up to 27/06/98; full list of members (6 pages)
19 August 1997Return made up to 27/06/97; no change of members (4 pages)
19 August 1997Return made up to 27/06/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 September 1996 (7 pages)
9 July 1997Full accounts made up to 30 September 1996 (7 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Return made up to 27/06/96; no change of members (4 pages)
10 July 1996Return made up to 27/06/96; no change of members (4 pages)
21 May 1996Full accounts made up to 30 September 1995 (7 pages)
21 May 1996Full accounts made up to 30 September 1995 (7 pages)
31 August 1995Return made up to 27/06/95; full list of members (6 pages)
31 August 1995Return made up to 27/06/95; full list of members (6 pages)