Company NameJames Smith & Sons (Horsham) Limited
Company StatusDissolved
Company Number02210656
CategoryPrivate Limited Company
Incorporation Date13 January 1988(36 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2013(25 years after company formation)
Appointment Duration1 year, 5 months (closed 15 July 2014)
Correspondence Address22 Melton Street
London
NW1 2EP
Director NameMr Stanley Frank Hall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleChartered Surveyor
Correspondence Address22 London Road
Horsham
West Sussex
RH12 1AY
Director NameMr Russell Watkins Pullen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusResigned
Appointed19 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Director NameMr Anthony Robert Rutherford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOaklands Cottae
15 Mays Road Ightham
Sevenoaks
Kent
TN15 9BE
Director NameMr Antony David Roscoe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(10 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Hillcroft Crescent
London
W5 2SQ
Director NameCraig Peter Pargetter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2002)
RoleChartered Accountant
Correspondence Address9 Ridgway
Wimbledon
London
SW19 4SF
Secretary NameCraig Peter Pargetter
NationalityBritish
StatusResigned
Appointed26 July 1999(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2002)
RoleChartered Accountant
Correspondence Address9 Ridgway
Wimbledon
London
SW19 4SF
Secretary NameMrs Kamla Devi Gardner
NationalityBritish
StatusResigned
Appointed24 March 2002(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2007)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG
Director NameMrs Kamla Devi Gardner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2007)
RoleAccountant
Correspondence Address33 Talbot Road
London
W2 5JG
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed15 March 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(19 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2013)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(21 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
Secretary NameSayers Butterworth (Corporation)
StatusResigned
Appointed23 March 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 1999)
Correspondence Address18 Bentinck Street
London
W1M 5RL

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Turnover£109,000
Net Worth£160,000
Cash£12,000
Current Liabilities£281,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End24 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
2 May 2013Appointment of Cargil Management Services Limited as a secretary (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 3 January 2013 (1 page)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 January 2013Full accounts made up to 31 March 2012 (15 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
9 August 2010Memorandum and Articles of Association (5 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2010Memorandum and Articles of Association (5 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 11 (21 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 November 2009Full accounts made up to 31 March 2009 (16 pages)
20 November 2009Full accounts made up to 31 March 2009 (16 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
1 August 2008Return made up to 11/07/08; full list of members (4 pages)
1 August 2008Return made up to 11/07/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (8 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (8 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (8 pages)
1 June 2007New director appointed (8 pages)
30 May 2007Registered office changed on 30/05/07 from: 22/23 princes street london W1B 2LU (1 page)
30 May 2007Registered office changed on 30/05/07 from: 22/23 princes street london W1B 2LU (1 page)
26 April 2007Auditor's resignation (1 page)
26 April 2007Auditor's resignation (1 page)
18 October 2006Full accounts made up to 24 March 2006 (14 pages)
18 October 2006Full accounts made up to 24 March 2006 (14 pages)
8 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Full accounts made up to 24 March 2005 (14 pages)
4 August 2005Full accounts made up to 24 March 2005 (14 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
22 September 2004Full accounts made up to 24 March 2004 (14 pages)
22 September 2004Full accounts made up to 24 March 2004 (14 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
12 August 2004Return made up to 14/07/04; full list of members (7 pages)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2003Full accounts made up to 24 March 2003 (14 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 July 2003Return made up to 14/07/03; full list of members (7 pages)
28 July 2003Full accounts made up to 24 March 2003 (14 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
9 October 2002Full accounts made up to 24 March 2002 (13 pages)
9 October 2002Full accounts made up to 24 March 2002 (13 pages)
2 August 2002Return made up to 14/07/02; full list of members (7 pages)
2 August 2002Return made up to 14/07/02; full list of members (7 pages)
22 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
1 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(7 pages)
27 July 2001Full accounts made up to 24 March 2001 (11 pages)
27 July 2001Full accounts made up to 24 March 2001 (11 pages)
20 October 2000Full accounts made up to 24 March 2000 (11 pages)
20 October 2000Full accounts made up to 24 March 2000 (11 pages)
9 August 2000Return made up to 14/07/00; full list of members (7 pages)
9 August 2000Return made up to 14/07/00; full list of members (7 pages)
23 August 1999Full accounts made up to 24 March 1999 (12 pages)
23 August 1999Full accounts made up to 24 March 1999 (12 pages)
13 August 1999Return made up to 14/07/99; no change of members (4 pages)
13 August 1999Return made up to 14/07/99; no change of members (4 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: carmichael house 22 london road horsham west sussex RH12 1AY (1 page)
25 February 1999Registered office changed on 25/02/99 from: carmichael house 22 london road horsham west sussex RH12 1AY (1 page)
4 August 1998Return made up to 14/07/98; full list of members (6 pages)
4 August 1998Return made up to 14/07/98; full list of members (6 pages)
13 July 1998Full accounts made up to 24 March 1998 (12 pages)
13 July 1998Full accounts made up to 24 March 1998 (12 pages)
26 March 1998New director appointed (3 pages)
26 March 1998Director resigned (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (3 pages)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Director resigned (2 pages)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
9 June 1997Full accounts made up to 24 March 1997 (12 pages)
9 June 1997Full accounts made up to 24 March 1997 (12 pages)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Particulars of mortgage/charge (7 pages)
21 December 1996Particulars of mortgage/charge (7 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Particulars of mortgage/charge (3 pages)
19 August 1996Registered office changed on 19/08/96 from: 13 market square horsham west sussex (1 page)
19 August 1996Registered office changed on 19/08/96 from: 13 market square horsham west sussex (1 page)
10 July 1996Full accounts made up to 24 March 1996 (12 pages)
10 July 1996Full accounts made up to 24 March 1996 (12 pages)
10 July 1996Return made up to 14/07/96; full list of members (6 pages)
10 July 1996Return made up to 14/07/96; full list of members (6 pages)
18 July 1995Full accounts made up to 24 March 1995 (12 pages)
18 July 1995Full accounts made up to 24 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
25 April 1988Wd 17/03/88 ad 27/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1988Wd 17/03/88 ad 27/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1988Memorandum and Articles of Association (11 pages)
28 January 1988Memorandum and Articles of Association (11 pages)
13 January 1988Incorporation (14 pages)
13 January 1988Incorporation (14 pages)