Company NameS.G.Smith(Motors)Dulwich Village Limited
DirectorsRobert Charles Duparcq Smith and Philip Robert Duparcq Smith
Company StatusActive
Company Number00428190
CategoryPrivate Limited Company
Incorporation Date23 January 1947(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Robert Charles Duparcq Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Longacre Court
8 Newton Park Place
Chislehurst
Kent
BR7 5BF
Director NameMr Philip Robert Duparcq Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(66 years, 12 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameChristopher Brian Slater
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 April 2009)
RoleGeneral Manager
Correspondence AddressForder House
Forder Cawsand
Torpoint
Cornwall
PL10 1LE
Director NameLydia Gladys Smith
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration16 years (resigned 13 November 2008)
RoleMarried Woman
Correspondence AddressSuite 207 Chestnut House Sunrise At
Frognal House, Frognal Avenue
Sidcup
Kent
DA14 6LF
Director NameStanley George Smith
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1993)
RoleMotor Engineer
Correspondence AddressThe Penthouse 25 Dulwich Village
London
SE21 7BW
Secretary NameAlbert Edward Perkins
NationalityBritish
StatusResigned
Appointed26 October 1992(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressHigh Bank 76 Purley Bury Avenue
Purley
Surrey
CR8 1JD
Secretary NameIan George Hargrave
NationalityBritish
StatusResigned
Appointed01 September 1994(47 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address5 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NQ
Secretary NameChristopher Brian Slater
NationalityBritish
StatusResigned
Appointed15 September 2000(53 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressForder House
Forder Cawsand
Torpoint
Cornwall
PL10 1LE
Director NameMartin James Wilson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(62 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wedgwood Place
Cobham
Surrey
KT11 1JB
Secretary NameMartin James Wilson
NationalityBritish
StatusResigned
Appointed22 April 2009(62 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wedgwood Place
Cobham
Surrey
KT11 1JB

Contact

Websitewww.sgsmith.co.uk/audi/
Telephone020 34842015
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6k at £1S.g. Smith (Motors) Insurances & Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

22 March 2002Delivered on: 23 March 2002
Persons entitled: First National Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's stocks of new and used motor vehicles from time to time.
Outstanding
9 May 1990Delivered on: 10 May 1990
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south-east side of gilkes place dulwich t/no:- sgl 203495 also l/h property k/a land on the south west side of gilkes crescent dulwich t/no:- sgl 205473 l/h property k/a 25 dulwich village t/no:- sgl 202542 with all fixtures whatsoever now or at anytime hereafter attached to the property other than trade machinery within section 5 of the bills of sale act 1878.
Outstanding
24 June 1980Delivered on: 25 June 1980
Persons entitled: Lombard North Central Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the south east side of gilkes peace, dulwich title no sgl 203495 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
12 October 1987Delivered on: 13 October 1987
Satisfied on: 10 May 2002
Persons entitled: Lombard North Central PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's stock of new motor vehicles.
Fully Satisfied
24 June 1980Delivered on: 25 June 1980
Satisfied on: 10 May 2002
Persons entitled: Lombard North Central Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge overall all new mercedes motor vehicles north an d all used motor vehicles and all management and demonstration vehicles owned by the company.
Fully Satisfied
1 July 1975Delivered on: 11 July 1975
Satisfied on: 1 March 1995
Persons entitled: Barclays 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: Land on north-west side of dulwich village, dulwich, london SE21 (landlords lease no. 6198).
Fully Satisfied
2 June 1975Delivered on: 11 June 1975
Satisfied on: 1 March 1995
Persons entitled: Barclays 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: Land on north-west side of dulwich village, dulwich, london SE21.
Fully Satisfied
2 June 1975Delivered on: 3 June 1975
Satisfied on: 1 March 1995
Persons entitled: Barclays 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: Land on north-west-side of carlton ave, dulwich village, southwark, london.
Fully Satisfied
13 November 1970Delivered on: 19 November 1970
Satisfied on: 1 March 1995
Persons entitled: National Benzole Co. LTD.

Classification: Legal charge
Secured details: Sterling pounds 40,000 & all sums due for goods supplied.
Particulars: Land & buildings on N.W. side of calton ave, SE 22.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 October 2017Change of details for S G Smith Properties Limited as a person with significant control on 11 August 2016 (2 pages)
30 October 2017Change of details for S G Smith Properties Limited as a person with significant control on 11 August 2016 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (8 pages)
25 September 2017Full accounts made up to 31 December 2016 (8 pages)
3 February 2017Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016 (2 pages)
3 February 2017Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016 (2 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 November 2016Registered office address changed from 25 Dulwich Village London SE21 7BW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 25 Dulwich Village London SE21 7BW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 November 2016 (1 page)
23 November 2016Termination of appointment of Martin James Wilson as a director on 1 January 2016 (1 page)
23 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 November 2016Termination of appointment of Martin James Wilson as a secretary on 1 January 2016 (1 page)
23 November 2016Termination of appointment of Martin James Wilson as a director on 1 January 2016 (1 page)
23 November 2016Termination of appointment of Martin James Wilson as a secretary on 1 January 2016 (1 page)
23 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6,000
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6,000
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (10 pages)
8 September 2015Full accounts made up to 31 December 2014 (10 pages)
29 October 2014Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages)
29 October 2014Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,000
(6 pages)
29 October 2014Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,000
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
17 September 2014Full accounts made up to 31 December 2013 (10 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,000
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2013Full accounts made up to 31 December 2012 (10 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 November 2010Director's details changed for Robert Charles Duparcq Smith on 30 December 2009 (2 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Robert Charles Duparcq Smith on 30 December 2009 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (6 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 September 2009Full accounts made up to 31 December 2008 (6 pages)
20 September 2009Full accounts made up to 31 December 2008 (6 pages)
30 April 2009Director and secretary appointed martin james wilson (3 pages)
30 April 2009Director and secretary appointed martin james wilson (3 pages)
30 April 2009Appointment terminated director and secretary christopher slater (1 page)
30 April 2009Appointment terminated director and secretary christopher slater (1 page)
25 November 2008Appointment terminated director lydia smith (1 page)
25 November 2008Appointment terminated director lydia smith (1 page)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 30/09/08; no change of members
  • 363(287) ‐ Registered office changed on 17/10/08
(7 pages)
17 October 2008Return made up to 30/09/08; no change of members
  • 363(287) ‐ Registered office changed on 17/10/08
(7 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
19 October 2007Return made up to 30/09/07; no change of members (7 pages)
19 October 2007Return made up to 30/09/07; no change of members (7 pages)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
28 October 1999Return made up to 30/09/99; full list of members (9 pages)
28 October 1999Return made up to 30/09/99; full list of members (9 pages)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
26 July 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1998Return made up to 30/09/98; no change of members (6 pages)
26 October 1998Return made up to 30/09/98; no change of members (6 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1997Return made up to 30/09/97; full list of members (7 pages)
9 October 1997Return made up to 30/09/97; full list of members (7 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1996Return made up to 30/09/96; no change of members (6 pages)
10 October 1996Return made up to 30/09/96; no change of members (6 pages)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
30 October 1995Return made up to 30/09/95; no change of members (10 pages)
30 October 1995Return made up to 30/09/95; no change of members (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
2 August 1995Full accounts made up to 31 December 1994 (11 pages)
23 January 1947Incorporation (14 pages)
23 January 1947Incorporation (14 pages)