Company NameW. Smith Developments Limited
Company StatusDissolved
Company Number00806542
CategoryPrivate Limited Company
Incorporation Date26 May 1964(59 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(50 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 18 October 2016)
RoleDrector
Country of ResidenceEngland
Correspondence AddressChurchill House 137 -139 Brent Street
London
NW4 4DJ
Director NameMr William Thomas Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 25 March 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressChurchill House 137 -139 Brent Street
London
NW4 4DJ
Secretary NameJohn Barnes
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address17-19 South Street
Romford
Essex
RM1 1NH
Secretary NameSteven Smith
NationalityBritish
StatusResigned
Appointed10 September 1993(29 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Maple Tree Lane
Langdon Hills
Basildon
Essex
SS16 6SL

Contact

Websitewww.wsmithdev.co.uk

Location

Registered AddressChurchill House
137 -139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£170,189
Cash£164,335
Current Liabilities£16,647

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 May 1974Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1990Delivered 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 1987Delivered 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 1986Delivered 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 1980Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1972Delivered 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

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Termination of appointment of William Thomas Smith as a director on 25 March 2015 (1 page)
4 January 2016Termination of appointment of William Thomas Smith as a director on 25 March 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Steven Smith as a director on 3 March 2015 (2 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
30 October 2013Registered office address changed from Unit 3 Kings Eight St. James Road Brentwood Essex CM14 4LF England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Unit 3 Kings Eight St. James Road Brentwood Essex CM14 4LF England on 30 October 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Mr William Thomas Smith on 1 December 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Termination of appointment of Steven Smith as a secretary (1 page)
25 June 2012Termination of appointment of Steven Smith as a secretary (1 page)
11 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 April 2012 (1 page)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Registered 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 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Registered 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 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for William Thomas Smith on 1 October 2009 (2 pages)
11 February 2010Director's details changed for William Thomas Smith on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page)
11 February 2010Director's details changed for William Thomas Smith on 1 October 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 30 September 1997 (6 pages)
1 February 1999Accounts for a small company made up to 30 September 1997 (6 pages)
1 February 1999Registered office changed on 01/02/99 from: riverside house 1-5 como street romford,essex RM7 7DN (1 page)
1 February 1999Registered office changed on 01/02/99 from: riverside house 1-5 como street romford,essex RM7 7DN (1 page)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 December 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Accounts for a small company made up to 30 September 1995 (8 pages)
7 January 1997Accounts for a small company made up to 30 September 1995 (8 pages)
26 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
26 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
27 September 1989Accounts for a small company made up to 30 September 1988 (3 pages)
11 July 1988Accounts for a small company made up to 30 September 1987 (3 pages)
11 July 1988Accounts for a small company made up to 30 September 1987 (3 pages)
26 January 1988Accounts for a small company made up to 30 September 1986 (3 pages)
26 January 1988Accounts for a small company made up to 30 September 1986 (3 pages)
6 February 1987Accounts for a small company made up to 30 September 1985 (3 pages)
6 February 1987Accounts for a small company made up to 30 September 1985 (3 pages)
23 December 1985Accounts made up to 30 September 1984 (3 pages)
23 December 1985Accounts made up to 30 September 1984 (3 pages)