8 Newton Park Place
Chislehurst
Kent
BR7 5BF
Director Name | Mr Philip Robert Duparcq Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(66 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Christopher Brian Slater |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 April 2009) |
Role | General Manager |
Correspondence Address | Forder House Forder Cawsand Torpoint Cornwall PL10 1LE |
Director Name | Lydia Gladys Smith |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 13 November 2008) |
Role | Married Woman |
Correspondence Address | Suite 207 Chestnut House Sunrise At Frognal House, Frognal Avenue Sidcup Kent DA14 6LF |
Director Name | Stanley George Smith |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 September 1993) |
Role | Motor Engineer |
Correspondence Address | The Penthouse 25 Dulwich Village London SE21 7BW |
Secretary Name | Albert Edward Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | High Bank 76 Purley Bury Avenue Purley Surrey CR8 1JD |
Secretary Name | Ian George Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(47 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 5 Clandon Close Stoneleigh Epsom Surrey KT17 2NQ |
Secretary Name | Christopher Brian Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2009) |
Role | Company Director |
Correspondence Address | Forder House Forder Cawsand Torpoint Cornwall PL10 1LE |
Director Name | Martin James Wilson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wedgwood Place Cobham Surrey KT11 1JB |
Secretary Name | Martin James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wedgwood Place Cobham Surrey KT11 1JB |
Website | www.sgsmith.co.uk/audi/ |
---|---|
Telephone | 020 34842015 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6k at £1 | S.g. Smith (Motors) Insurances & Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
22 March 2002 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1970 | Delivered 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 |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 October 2017 | Change of details for S G Smith Properties Limited as a person with significant control on 11 August 2016 (2 pages) |
30 October 2017 | Change of details for S G Smith Properties Limited as a person with significant control on 11 August 2016 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
3 February 2017 | Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016 (2 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Martin James Wilson as a director on 1 January 2016 (1 page) |
23 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 November 2016 | Termination of appointment of Martin James Wilson as a secretary on 1 January 2016 (1 page) |
23 November 2016 | Termination of appointment of Martin James Wilson as a director on 1 January 2016 (1 page) |
23 November 2016 | Termination of appointment of Martin James Wilson as a secretary on 1 January 2016 (1 page) |
23 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
8 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 October 2014 | Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages) |
29 October 2014 | Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mr Philip Robert Duparcq Smith as a director on 1 January 2014 (2 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 November 2010 | Director's details changed for Robert Charles Duparcq Smith on 30 December 2009 (2 pages) |
4 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Robert Charles Duparcq Smith on 30 December 2009 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (6 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Director and secretary appointed martin james wilson (3 pages) |
30 April 2009 | Director and secretary appointed martin james wilson (3 pages) |
30 April 2009 | Appointment terminated director and secretary christopher slater (1 page) |
30 April 2009 | Appointment terminated director and secretary christopher slater (1 page) |
25 November 2008 | Appointment terminated director lydia smith (1 page) |
25 November 2008 | Appointment terminated director lydia smith (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Return made up to 30/09/08; no change of members
|
17 October 2008 | Return made up to 30/09/08; no change of members
|
1 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | Return made up to 30/09/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members
|
17 October 2001 | Return made up to 30/09/01; full list of members
|
9 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
3 September 1999 | Secretary's particulars changed (1 page) |
3 September 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
9 October 1997 | Return made up to 30/09/97; full list of members (7 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
30 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 January 1947 | Incorporation (14 pages) |
23 January 1947 | Incorporation (14 pages) |