Company NamePhilip Smith & Co Ltd
Company StatusDissolved
Company Number02886277
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameRM2 (Weybridge) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Julie Gilmour
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(11 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 04 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Director NameMr Ketan Kamdar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 September 2018)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Priyesh Shavdia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 September 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Paul Anthony Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameMr Priyesh Shavdia
StatusClosed
Appointed16 December 2011(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Philip Oliver Gould Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameJonathan James Longton
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Kilvey Terrace
St Thomas
Swansea
SA1 8BA
Wales
Secretary NameMrs Linda Elizabeth Smith
NationalityBritish
StatusResigned
Appointed10 December 1994(11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Secretary NameMrs Julie Gilmour
NationalityBritish
StatusResigned
Appointed06 June 2005(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clandon Avenue
Thorpe
Egham
Surrey
TW20 8LP
Director NameTrevor Ellis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 2006)
RoleSales Manager
Correspondence AddressFlat 2 43 Silver Street
Stansted
Essex
CM24 8HA
Director NameMs Kimberley Jayne Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameMrs Linda Elizabeth Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameMr Richard Alexander Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB

Contact

Websitephilipsmith.co.uk
Telephone020 86867942
Telephone regionLondon

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

900 at £1Kings Mill Practice
90.00%
Ordinary
100 at £1Kings Mill Practice
10.00%
Ordinary A

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 January 2004Delivered on: 9 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
15 February 2018Registered office address changed from Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 April 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Burma House Station Path Staines-upon-Thames Middlesex TW18 4LA on 6 January 2015 (1 page)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Mrs Julie Gilmour on 16 December 2011 (2 pages)
29 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
29 February 2012Director's details changed for Mrs Julie Gilmour on 16 December 2011 (2 pages)
4 January 2012Appointment of Mr Ketan Kamdar as a director (2 pages)
4 January 2012Appointment of Mr Ketan Kamdar as a director (2 pages)
3 January 2012Termination of appointment of Richard Smith as a director (1 page)
3 January 2012Appointment of Mr Paul Anthony Taylor as a director (2 pages)
3 January 2012Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Linda Smith as a director (1 page)
3 January 2012Appointment of Mr Priyesh Shavdia as a secretary (1 page)
3 January 2012Appointment of Mr Priyesh Shavdia as a director (2 pages)
3 January 2012Termination of appointment of Philip Smith as a director (1 page)
3 January 2012Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page)
3 January 2012Appointment of Mr Priyesh Shavdia as a director (2 pages)
3 January 2012Appointment of Mr Priyesh Shavdia as a secretary (1 page)
3 January 2012Termination of appointment of Kimberley Smith as a director (1 page)
3 January 2012Termination of appointment of Philip Smith as a director (1 page)
3 January 2012Termination of appointment of Richard Smith as a director (1 page)
3 January 2012Termination of appointment of Julie Gilmour as a secretary (1 page)
3 January 2012Termination of appointment of Julie Gilmour as a secretary (1 page)
3 January 2012Termination of appointment of Linda Smith as a director (1 page)
3 January 2012Appointment of Mr Paul Anthony Taylor as a director (2 pages)
3 January 2012Termination of appointment of Kimberley Smith as a director (1 page)
3 January 2012Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 3 January 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (9 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Appointment of Ms Kimberley Jayne Smith as a director (2 pages)
24 August 2010Appointment of Mr Richard Alexander Smith as a director (2 pages)
24 August 2010Appointment of Mr Richard Alexander Smith as a director (2 pages)
24 August 2010Appointment of Ms Kimberley Jayne Smith as a director (2 pages)
24 August 2010Appointment of Mrs Linda Elizabeth Smith as a director (2 pages)
24 August 2010Appointment of Mrs Linda Elizabeth Smith as a director (2 pages)
16 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2009
  • GBP 5
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2009
  • GBP 5
(2 pages)
6 February 2010Statement of capital following an allotment of shares on 8 January 2009
  • GBP 5
(2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 11/01/09; full list of members (4 pages)
20 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 March 2008Amended accounts made up to 31 March 2007 (5 pages)
8 March 2008Amended accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
2 March 2007Return made up to 11/01/07; full list of members (3 pages)
2 March 2007Return made up to 11/01/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Ad 29/03/06-29/03/06 £ si 2@1=2 £ ic 2/4 (1 page)
29 March 2006Ad 29/03/06-29/03/06 £ si 2@1=2 £ ic 2/4 (1 page)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Return made up to 11/01/06; full list of members (2 pages)
19 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005New secretary appointed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page)
9 June 2005Registered office changed on 09/06/05 from: 26 ferndale avenue chertsey surrey KT16 9RB (1 page)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Return made up to 11/01/05; full list of members (2 pages)
3 February 2005Return made up to 11/01/05; full list of members (2 pages)
1 February 2004Return made up to 11/01/04; full list of members (6 pages)
1 February 2004Return made up to 11/01/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
20 February 2003Return made up to 11/01/03; full list of members (6 pages)
20 February 2003Return made up to 11/01/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 March 2002Return made up to 11/01/02; full list of members (6 pages)
5 March 2002Return made up to 11/01/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 January 2001Return made up to 11/01/01; full list of members (6 pages)
9 February 2000Full accounts made up to 31 March 1999 (7 pages)
9 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
30 December 1998Return made up to 11/01/99; no change of members (4 pages)
30 December 1998Return made up to 11/01/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 11/01/98; full list of members (6 pages)
12 January 1998Return made up to 11/01/98; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 11/01/97; no change of members (4 pages)
6 January 1997Return made up to 11/01/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
18 January 1996Accounting reference date shortened from 31/12 to 31/03 (1 page)
3 January 1996Return made up to 11/01/96; no change of members (4 pages)
3 January 1996Return made up to 11/01/96; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 December 1994Company name changed RM2 (weybridge) LIMITED\certificate issued on 20/12/94 (2 pages)
19 December 1994Company name changed RM2 (weybridge) LIMITED\certificate issued on 20/12/94 (2 pages)
11 January 1994Incorporation (14 pages)
11 January 1994Incorporation (14 pages)