Company NameSidney Smith Enterprises Limited
DirectorsJonathan Boyd Smith and Nicholas Norton Jeremy Smith
Company StatusActive
Company Number00271687
CategoryPrivate Limited Company
Incorporation Date30 December 1932(91 years, 4 months ago)
Previous NameSidney Smith (Chelsea) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Boyd Smith
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kings Road
Chelsea
London
SW3 4UD
Director NameNicholas Norton Jeremy Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kings Road
Chelsea
London
SW3 4UD
Secretary NameRichard Rajkumar Virasinghe
NationalityBritish
StatusCurrent
Appointed03 April 1995(62 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence Address20 Logan Road
Wembley
Middlesex
HA9 8PX
Secretary NameDouglas Kenneth Hallam
NationalityBritish
StatusResigned
Appointed22 October 1991(58 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 November 1997)
RoleCompany Director
Correspondence Address7 Hillyfields Crescent
Brockley
London
SE4 1QA

Contact

Websitekrsc.co.uk

Location

Registered Address10 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12k at £0.5Golden Tassel (Investments) LTD
99.99%
Ordinary
1 at £0.5Golden Tassel (Investments) LTD & Nicholas Norton Jeremy Smith
0.01%
Ordinary

Financials

Year2014
Net Worth£10,227,057
Cash£502,450
Current Liabilities£1,085,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

30 June 2020Delivered on: 4 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 October 2012Delivered on: 23 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 kings road london t/no 421559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 November 2000Delivered on: 22 November 2000
Satisfied on: 19 December 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
20 November 2000Delivered on: 22 November 2000
Satisfied on: 19 December 2012
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 king's road chelsea london SW3 t/no.421559 Together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
8 June 1999Delivered on: 11 June 1999
Satisfied on: 5 November 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 kings road london SW3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 June 1999Delivered on: 11 June 1999
Satisfied on: 22 February 2013
Persons entitled: Midland Bank PLC

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
31 March 1994Delivered on: 5 April 1994
Satisfied on: 22 December 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £750,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and £10,000 being part of the principal sum detailed above under the terms of the floating charge.
Particulars: By way of first legal mortgage all that f/h property k/a 36 kings road chelsea london SW3 t/no.421559. By way of first floating charge all the assets property and undertaking of the company whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being.
Fully Satisfied
3 May 1985Delivered on: 8 May 1985
Satisfied on: 13 July 1994
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 kings road, london SW3.
Fully Satisfied
3 May 1985Delivered on: 8 May 1985
Satisfied on: 4 July 1998
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 kings road, london SW3.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 June 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
16 April 2023Termination of appointment of Jonathan Boyd Smith as a director on 31 March 2023 (1 page)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2023Memorandum and Articles of Association (23 pages)
4 April 2023Appointment of Mr Hugh Richard Seaborn as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Nicholas Norton Jeremy Smith as a director on 31 March 2023 (1 page)
4 April 2023Termination of appointment of Richard Rajkumar Virasinghe as a secretary on 31 March 2023 (1 page)
4 April 2023Registered office address changed from 30 City Road London EC1Y 2AB to 10 Duke of York Square London SW3 4LY on 4 April 2023 (1 page)
4 April 2023Appointment of Mr Paul Morris Loutit as a director on 31 March 2023 (2 pages)
4 April 2023Appointment of Mr Sanjay Patel as a director on 31 March 2023 (2 pages)
3 April 2023Resolutions
  • RES13 ‐ Officfrs o the hereby ratifid 27/03/2023
(1 page)
20 February 2023Resolutions
  • RES13 ‐ Company business 30/01/2023
(1 page)
21 December 2022Resolutions
  • RES13 ‐ Re: that all things done or not done by officers of the company is hereby ratified and approved 12/12/2022
(1 page)
2 December 2022Satisfaction of charge 8 in full (2 pages)
2 December 2022Satisfaction of charge 002716870009 in full (1 page)
31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
30 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
4 July 2020Registration of charge 002716870009, created on 30 June 2020 (41 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
1 November 2018Director's details changed for Nicholas Norton Jeremy Smith on 22 October 2018 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 22 October 2017 with updates (3 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Notification of Sidney Smith Chelsea Limited as a person with significant control on 6 April 2016 (2 pages)
4 November 2017Withdrawal of a person with significant control statement on 4 November 2017 (2 pages)
4 November 2017Notification of Sidney Smith Chelsea Limited as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 January 2016Company name changed sidney smith (chelsea) LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
22 January 2016Company name changed sidney smith (chelsea) LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Change of name notice (2 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,000
(5 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,000
(5 pages)
24 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 24 June 2015 (1 page)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(5 pages)
4 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,000
(5 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,000
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (12 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
16 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
18 October 2011Accounts for a small company made up to 31 January 2011 (9 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (9 pages)
1 December 2010Accounts for a small company made up to 31 January 2010 (9 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Norton Jeremy Smith on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Boyd Smith on 9 December 2009 (2 pages)
18 December 2008Return made up to 22/10/08; full list of members (4 pages)
18 December 2008Return made up to 22/10/08; full list of members (4 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 November 2005Return made up to 22/10/05; full list of members (2 pages)
7 November 2005Return made up to 22/10/05; full list of members (2 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 October 2004Return made up to 22/10/04; full list of members (2 pages)
28 October 2004Return made up to 22/10/04; full list of members (2 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
31 October 2003Return made up to 22/10/03; full list of members (5 pages)
31 October 2003Return made up to 22/10/03; full list of members (5 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
5 November 2002Return made up to 22/10/02; full list of members (5 pages)
5 November 2002Return made up to 22/10/02; full list of members (5 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2001Return made up to 22/10/01; full list of members (5 pages)
13 November 2001Location of debenture register (1 page)
13 November 2001Location of debenture register (1 page)
13 November 2001Return made up to 22/10/01; full list of members (5 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page)
4 December 2000Return made up to 22/10/00; full list of members (5 pages)
4 December 2000Return made up to 22/10/00; full list of members (5 pages)
4 December 2000Registered office changed on 04/12/00 from: 58-60 berners street london W1P 4JS (1 page)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
15 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Return made up to 22/10/98; no change of members (5 pages)
24 November 1998Return made up to 22/10/98; no change of members (5 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 November 1997Return made up to 22/10/97; no change of members (4 pages)
24 November 1997Return made up to 22/10/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
12 November 1996Return made up to 22/10/96; full list of members (6 pages)
31 October 1995Return made up to 22/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
31 October 1995Return made up to 22/10/95; full list of members (6 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 September 1992Accounts for a small company made up to 31 January 1992 (5 pages)
18 September 1992Accounts for a small company made up to 31 January 1992 (5 pages)
6 November 1990Return made up to 22/10/90; full list of members (5 pages)
6 November 1990Return made up to 22/10/90; full list of members (5 pages)
6 November 1990Accounts for a small company made up to 31 January 1990 (3 pages)
6 November 1990Accounts for a small company made up to 31 January 1990 (3 pages)
25 May 1989Accounts for a small company made up to 31 July 1988 (3 pages)
25 May 1989Accounts for a small company made up to 31 July 1988 (3 pages)
1 July 1985Alter mem and arts (10 pages)
1 July 1985Alter mem and arts (10 pages)
12 February 1985Annual return made up to 12/09/84 (3 pages)
12 February 1985Annual return made up to 12/09/84 (3 pages)
19 October 1984Accounts made up to 31 July 1983 (6 pages)
19 October 1984Accounts made up to 31 July 1983 (6 pages)
23 July 1984Annual return made up to 14/06/83 (3 pages)
23 July 1984Annual return made up to 14/06/83 (3 pages)
27 July 1983Accounts made up to 31 July 1982 (10 pages)
27 July 1983Accounts made up to 31 July 1982 (10 pages)
10 March 1983Annual return made up to 18/08/82 (5 pages)
10 March 1983Annual return made up to 18/08/82 (5 pages)
12 August 1982Accounts made up to 31 July 1981 (12 pages)
12 August 1982Accounts made up to 31 July 1981 (12 pages)
27 August 1981Accounts made up to 31 July 1980 (12 pages)
27 August 1981Accounts made up to 31 July 1980 (12 pages)
26 May 1964Alter mem and arts (2 pages)
26 May 1964Alter mem and arts (2 pages)
30 December 1932Incorporation (20 pages)
30 December 1932Certificate of incorporation (1 page)
30 December 1932Certificate of incorporation (1 page)
30 December 1932Incorporation (20 pages)