Company NameSmithfield Business Centre Limited
Company StatusActive
Company Number03093568
CategoryPrivate Limited Company
Incorporation Date22 August 1995(28 years, 8 months ago)
Previous NameBarban Limited

Business Activity

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

Directors

Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameAndrew Robert Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameMr David Ian Cordier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameLorraine Catherine Montagu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameMr Brian Richard Wilson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameMrs Maureen Patricia Wilson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTamar
Bedwells Heath Boars Hill
Oxford
OX1 5JE
Secretary NameMr Brian Richard Wilson
NationalityBritish
StatusCurrent
Appointed08 December 2006(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 December 2006)
RoleFarmer
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 December 2006)
RoleStockbroker
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Secretary NameJohn Aidan Redmond
NationalityBritish
StatusResigned
Appointed16 October 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 December 2006)
RoleStockbroker
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.smithfield.co.uk/
Telephone020 72504700
Telephone regionLondon

Location

Registered Address5 St Johns Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

25 at £1Brian Richard Wilson
8.33%
Ordinary
25 at £1Maureen Patricia Wilson
8.33%
Ordinary
100 at £1Mr Sidney Henry Cordier
33.33%
Ordinary
50 at £1Andrew Robert Higgins
16.67%
Ordinary
50 at £1David Ian Cordier
16.67%
Ordinary
50 at £1Lorraine Catherine Montagu
16.67%
Ordinary

Financials

Year2014
Net Worth£180,673
Cash£703,694
Current Liabilities£739,634

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

7 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
20 August 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (13 pages)
20 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(7 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300
(7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(7 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 300
(7 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 300
(7 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 August 2010Secretary's details changed for Brian Richard Wilson on 17 August 2010 (1 page)
23 August 2010Director's details changed for Brian Richard Wilson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Sidney Henry Cordier on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Lorraine Catherine Montagu on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Andrew Robert Higgins on 17 August 2010 (2 pages)
23 August 2010Director's details changed for David Ian Cordier on 17 August 2010 (2 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Mrs Maureen Patricia Wilson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Sidney Henry Cordier on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Brian Richard Wilson on 17 August 2010 (2 pages)
23 August 2010Secretary's details changed for Brian Richard Wilson on 17 August 2010 (1 page)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Lorraine Catherine Montagu on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Mrs Maureen Patricia Wilson on 17 August 2010 (2 pages)
23 August 2010Director's details changed for Andrew Robert Higgins on 17 August 2010 (2 pages)
23 August 2010Director's details changed for David Ian Cordier on 17 August 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 September 2009Return made up to 17/08/09; full list of members (6 pages)
11 September 2009Return made up to 17/08/09; full list of members (6 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 August 2008Return made up to 17/08/08; full list of members (6 pages)
27 August 2008Return made up to 17/08/08; full list of members (6 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 17/08/07; full list of members (4 pages)
14 September 2007Return made up to 17/08/07; full list of members (4 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
22 August 2006Return made up to 17/08/06; full list of members (3 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
17 August 2005Return made up to 17/08/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 September 2004Return made up to 22/08/04; full list of members (7 pages)
2 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 September 2003Return made up to 22/08/03; full list of members (7 pages)
23 September 2003Return made up to 22/08/03; full list of members (7 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (13 pages)
26 October 2002Return made up to 22/08/02; full list of members (7 pages)
26 October 2002Return made up to 22/08/02; full list of members (7 pages)
15 February 2002Full accounts made up to 30 June 2001 (12 pages)
15 February 2002Full accounts made up to 30 June 2001 (12 pages)
28 September 2001Return made up to 22/08/01; full list of members (7 pages)
28 September 2001Return made up to 22/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Return made up to 22/08/00; full list of members (7 pages)
24 January 2001Return made up to 22/08/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 October 1999Return made up to 22/08/99; full list of members (7 pages)
4 October 1999Return made up to 22/08/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
4 September 1998Return made up to 22/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 October 1997Return made up to 22/08/97; no change of members (4 pages)
20 October 1997Return made up to 22/08/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 August 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
6 November 1996Return made up to 22/08/96; full list of members (6 pages)
6 November 1996Return made up to 22/08/96; full list of members (6 pages)
7 November 1995Ad 16/10/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
7 November 1995Ad 16/10/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: hill house 1 little new street london. EC4A 3TR. (1 page)
20 October 1995Director resigned;new director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: hill house 1 little new street london. EC4A 3TR. (1 page)
13 October 1995Company name changed barban LIMITED\certificate issued on 16/10/95 (4 pages)
13 October 1995Company name changed barban LIMITED\certificate issued on 16/10/95 (4 pages)
22 August 1995Incorporation (30 pages)
22 August 1995Incorporation (30 pages)