Upper Norwood
London
SE19 2HJ
Director Name | Mr Michael Cooper Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Belvedere Road London SE19 2HJ |
Secretary Name | Mr Peter Cooper Smith |
---|---|
Status | Current |
Appointed | 12 April 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 1 Belvedere Road London SE19 2HJ |
Director Name | Mr John Henry Smith |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 12 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Trees Withyham Road Groombridge Kent TN3 9QT |
Secretary Name | Mr John Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 12 April 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Trees Withyham Road Groombridge Kent TN3 9QT |
Registered Address | 1 Belvedere Road Upper Norwood London SE19 2HJ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Henry Smith 50.00% Ordinary |
---|---|
1 at £1 | Peter Cooper Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,055 |
Cash | £9,671 |
Current Liabilities | £144,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
29 December 1987 | Delivered on: 4 January 1988 Persons entitled: Midland 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: 22 granville road sidcup kent. Outstanding |
---|---|
25 September 1987 | Delivered on: 5 October 1987 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: 172 sidcup hill, sidcup, kent. Outstanding |
3 April 1987 | Delivered on: 24 April 1987 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: 111 london road northfleet kent. Outstanding |
24 March 1987 | Delivered on: 1 April 1987 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: 3 sydney road bexley heath bexley. Title no sgl 69899. Outstanding |
17 January 1986 | Delivered on: 28 January 1986 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: 15 burnham road sidcup kent. Outstanding |
10 October 1985 | Delivered on: 23 October 1985 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: 4 the drive erith bexley, london. T/no. K 8096. Outstanding |
30 September 2009 | Delivered on: 6 October 2009 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: L/H flat 2, 111 london road northfleet gravesend kent. Outstanding |
19 March 1990 | Delivered on: 30 March 1990 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: 22 granville road, sidcup, L.B. of bexley title no k 11665. Outstanding |
31 March 1989 | Delivered on: 5 April 1989 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: F/H 427 minster road sheerness kent title no k 75610. Outstanding |
7 March 1985 | Delivered on: 13 March 1985 Persons entitled: Midland 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: F/H dwellinghouse k/a 95 ardgowan road, catford. Outstanding |
15 July 1987 | Delivered on: 17 July 1987 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: 50 annardale road sidcup kent. Fully Satisfied |
2 October 1985 | Delivered on: 8 October 1985 Persons entitled: Midland 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: 26 avenue road, bexley heath, kent. Fully Satisfied |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 April 2019 | Appointment of Mr Peter Cooper Smith as a secretary on 12 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr Michael Cooper Smith as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of John Henry Smith as a director on 12 April 2019 (1 page) |
12 April 2019 | Termination of appointment of John Henry Smith as a secretary on 12 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Director's details changed for Peter Cooper-Smith on 16 January 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Peter Cooper-Smith on 16 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Henry Smith on 16 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Henry Smith on 16 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 67 Westow Street London SE19 3RW on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 (12 pages) |
18 January 2010 | Annual return made up to 15 January 2010 (12 pages) |
18 January 2010 | Registered office address changed from 67 Westow Street London SE19 3RW on 18 January 2010 (2 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Director and secretary's change of particulars / john smith / 30/12/2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Director and secretary's change of particulars / john smith / 30/12/2008 (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|