Company NameF.E. Smith (Builders) Limited
DirectorRodger Ian Dudding
Company StatusActive
Company Number00730123
CategoryPrivate Limited Company
Incorporation Date18 July 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(46 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House 276 Chase Road
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed20 August 2008(46 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House 276 Chase Road
London
N14 6HA
Director NameMr Frank Ernest Smith
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(29 years after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2008)
RoleBuilder
Correspondence Address191 Nags Head Road
Enfield
Middlesex
EN3 7AD
Director NameMr Leslie John Smith
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(29 years after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2008)
RoleBuilder
Correspondence Address191 Nags Head Road
Enfield
Middlesex
EN3 7AD
Secretary NameMr Leslie John Smith
NationalityBritish
StatusResigned
Appointed15 July 1991(29 years after company formation)
Appointment Duration17 years, 1 month (resigned 20 August 2008)
RoleCompany Director
Correspondence Address191 Nags Head Road
Enfield
Middlesex
EN3 7AD
Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(46 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 15 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House 276 Chase Road
London
N14 6HA

Location

Registered AddressLonsto House
276 Chase Road
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rodger Dudding Property Settlement Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£280,903
Current Liabilities£35,233

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2020Termination of appointment of Jacqueline Caron Ancell as a director on 15 July 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Jacqueline Caron Ancell on 15 July 2010 (2 pages)
26 August 2010Director's details changed for Rodger Ian Dudding on 15 July 2010 (2 pages)
26 August 2010Secretary's details changed for Jacqueline Caron Ancell on 15 July 2010 (1 page)
26 August 2010Director's details changed for Rodger Ian Dudding on 15 July 2010 (2 pages)
26 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Jacqueline Caron Ancell on 15 July 2010 (1 page)
26 August 2010Director's details changed for Jacqueline Caron Ancell on 15 July 2010 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 July 2009Return made up to 15/07/09; full list of members (3 pages)
30 July 2009Return made up to 15/07/09; full list of members (3 pages)
9 September 2008Appointment terminated director frank smith (1 page)
9 September 2008Director and secretary appointed jacqueline caron ancell (3 pages)
9 September 2008Director appointed rodger ian dudding (3 pages)
9 September 2008Appointment terminated director frank smith (1 page)
9 September 2008Appointment terminated director and secretary leslie smith (1 page)
9 September 2008Registered office changed on 09/09/2008 from 191 nags head road, ponders end, enfield, middlesex EN3 7AD (1 page)
9 September 2008Director appointed rodger ian dudding (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 191 nags head road, ponders end, enfield, middlesex EN3 7AD (1 page)
9 September 2008Appointment terminated director and secretary leslie smith (1 page)
9 September 2008Director and secretary appointed jacqueline caron ancell (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2007Return made up to 15/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2006Return made up to 15/07/06; full list of members (7 pages)
24 July 2006Return made up to 15/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 August 2005Return made up to 15/07/05; full list of members (7 pages)
3 August 2005Return made up to 15/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2004Return made up to 15/07/04; full list of members (7 pages)
7 July 2004Return made up to 15/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 July 2003Return made up to 15/07/03; full list of members (7 pages)
16 July 2003Return made up to 15/07/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 July 2002Return made up to 15/07/02; full list of members (7 pages)
16 July 2002Return made up to 15/07/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 July 2001Return made up to 15/07/01; full list of members (6 pages)
17 July 2001Return made up to 15/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (2 pages)
11 July 2000Return made up to 15/07/00; full list of members (6 pages)
11 July 2000Return made up to 15/07/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 July 1999Return made up to 15/07/99; full list of members (6 pages)
14 July 1999Return made up to 15/07/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 July 1998Return made up to 15/07/98; full list of members (6 pages)
16 July 1998Return made up to 15/07/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 July 1997Return made up to 15/07/97; no change of members (4 pages)
21 July 1997Return made up to 15/07/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
11 July 1996Return made up to 15/07/96; full list of members (6 pages)
11 July 1996Return made up to 15/07/96; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
18 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 October 1988Return made up to 24/08/88; full list of members (4 pages)
11 August 1987Accounts for a small company made up to 31 March 1986 (4 pages)
7 April 1987Return made up to 31/12/86; full list of members (4 pages)
24 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
16 December 1985Accounts made up to 31 March 1982 (3 pages)
16 December 1985Accounts made up to 31 March 1982 (3 pages)