London
NW4 4DJ
Director Name | Mr William Thomas Smith |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 March 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Churchill House 137 -139 Brent Street London NW4 4DJ |
Secretary Name | John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 17-19 South Street Romford Essex RM1 1NH |
Secretary Name | Steven Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maple Tree Lane Langdon Hills Basildon Essex SS16 6SL |
Website | www.wsmithdev.co.uk |
---|
Registered Address | Churchill House 137 -139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170,189 |
Cash | £164,335 |
Current Liabilities | £16,647 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 1974 | Delivered on: 30 May 1974 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at roundwood grove hutton essex. Fully Satisfied |
---|---|
25 September 1973 | Delivered on: 27 September 1973 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of cornerways kingsley road, hutton essex. Title no. Ex 41364. Fully Satisfied |
25 September 1973 | Delivered on: 27 September 1973 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in a conveyance dated 27/6/73. cornerways, kingsley rd, hutton, brentwood. Fully Satisfied |
10 August 1973 | Delivered on: 14 August 1973 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of rear garden in title no ex 6333. Fully Satisfied |
11 July 1973 | Delivered on: 13 July 1973 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cornergarth, the retreat, hutton, essex. Fully Satisfied |
22 November 1972 | Delivered on: 28 November 1972 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in a conveyance dated 29/9/72 hutton. Fully Satisfied |
11 October 1972 | Delivered on: 20 October 1972 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and docs described in the schedule of the instrument creating the charge (which schedule does not identify the creation of the said land and hereditaments ) together with etc. Fully Satisfied |
15 June 1972 | Delivered on: 28 June 1972 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in a conveyance of 15.5.72 hutton. Fully Satisfied |
1 May 1990 | Delivered on: 10 May 1990 Satisfied on: 21 April 2010 Persons entitled: National Westminster 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 property k/a 43 and 45 hutton village, hutton in the country of essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 27 February 1987 Satisfied on: 21 April 2010 Persons entitled: National Westminster 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 property k/a allendale, 128 hutton road, shenfield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1986 | Delivered on: 12 November 1986 Satisfied on: 21 April 2010 Persons entitled: National Westminster 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: 20 tennyson road, hutton shenfield essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1980 | Delivered on: 2 August 1980 Satisfied on: 21 April 2010 Persons entitled: National Westminster 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: South woodham ferrers, essex title no. Ex 168296. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1976 | Delivered on: 10 May 1976 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, cedar road, shilton, brentwood, essex. Fully Satisfied |
21 May 1975 | Delivered on: 2 June 1975 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Clevedon" 146 hanging hill lane hutton, essex. Fully Satisfied |
22 January 1975 | Delivered on: 7 February 1975 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land rear of 30 worrin road, shenfield, essex. Fully Satisfied |
10 January 1972 | Delivered on: 11 January 1972 Satisfied on: 21 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining highlands, greenway, hutton mount essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of William Thomas Smith as a director on 25 March 2015 (1 page) |
4 January 2016 | Termination of appointment of William Thomas Smith as a director on 25 March 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 March 2015 | Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 October 2013 | Registered office address changed from Unit 3 Kings Eight St. James Road Brentwood Essex CM14 4LF England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Unit 3 Kings Eight St. James Road Brentwood Essex CM14 4LF England on 30 October 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Termination of appointment of Steven Smith as a secretary (1 page) |
25 June 2012 | Termination of appointment of Steven Smith as a secretary (1 page) |
11 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 April 2012 (1 page) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 27 January 2011 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for William Thomas Smith on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for William Thomas Smith on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for William Thomas Smith on 1 October 2009 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 February 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: riverside house 1-5 como street romford,essex RM7 7DN (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: riverside house 1-5 como street romford,essex RM7 7DN (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 December 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
26 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 March 1995 | Return made up to 31/12/94; no change of members
|
20 March 1995 | Return made up to 31/12/94; no change of members
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
27 September 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
27 September 1989 | Accounts for a small company made up to 30 September 1988 (3 pages) |
11 July 1988 | Accounts for a small company made up to 30 September 1987 (3 pages) |
11 July 1988 | Accounts for a small company made up to 30 September 1987 (3 pages) |
26 January 1988 | Accounts for a small company made up to 30 September 1986 (3 pages) |
26 January 1988 | Accounts for a small company made up to 30 September 1986 (3 pages) |
6 February 1987 | Accounts for a small company made up to 30 September 1985 (3 pages) |
6 February 1987 | Accounts for a small company made up to 30 September 1985 (3 pages) |
23 December 1985 | Accounts made up to 30 September 1984 (3 pages) |
23 December 1985 | Accounts made up to 30 September 1984 (3 pages) |