Company NameSmith Peregrine Limited
DirectorsAlan Keith Patrick Smith and Joan Smith
Company StatusActive
Company Number03152302
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameJoan Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Secretary NameAnnie Brent
NationalityBritish
StatusCurrent
Appointed01 December 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleSecretary
Correspondence Address33 Highfield Crescent
Hornchurch
Essex
RM12 6QB
Director NameKatherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Hecham Close
Walthamstow
London
E17 5QT
Secretary NameSally Whiteley
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Rotherwood Road
London
SW15 1JZ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAthene House, Suite J 86 The Broadway
Mill Hill
London
NW7 3TD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Adam Smith
25.00%
Ordinary
75 at £1Anna Smith
25.00%
Ordinary
75 at £1Edward Smith
25.00%
Ordinary
75 at £1J.w. Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£974,017
Cash£12,997
Current Liabilities£105,011

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

18 December 1998Delivered on: 29 December 1998
Persons entitled: Midland 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: L/H property 137 adventurers quay cardiff bay cardiff CF1 5NR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 1998Delivered on: 13 May 1998
Persons entitled: Midland 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: Property at float 705 the white house no 5 belvedere road london SE1 8XZ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 April 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
13 April 2023Change of details for Mr John William Smith as a person with significant control on 8 December 2022 (2 pages)
13 April 2023Change of details for Mr John William Smith as a person with significant control on 26 April 2018 (2 pages)
12 April 2023Notification of Adam Smith as a person with significant control on 26 March 2022 (2 pages)
12 April 2023Cessation of Joanna Kate Smith as a person with significant control on 26 March 2022 (1 page)
12 April 2023Director's details changed for Mr Alan Keith Patrick Smith on 9 March 2022 (2 pages)
12 April 2023Secretary's details changed for Annie Brent on 9 March 2022 (1 page)
12 April 2023Director's details changed for Joan Smith on 9 March 2022 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 December 2022Cessation of Adam Smith as a person with significant control on 26 March 2022 (1 page)
8 December 2022Notification of Joanna Kate Smith as a person with significant control on 26 March 2022 (2 pages)
7 March 2022Notification of Adam Smith as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Withdrawal of a person with significant control statement on 7 March 2022 (2 pages)
7 March 2022Notification of a person with significant control statement (2 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (4 pages)
3 March 2022Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Athene House, Suite J 86 the Broadway Mill Hill London NW7 3TD on 3 March 2022 (1 page)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 April 2018Notification of John William Smith as a person with significant control on 25 April 2018 (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
19 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 300
(5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
23 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 May 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Joan Smith on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Joan Smith on 24 March 2010 (2 pages)
23 March 2009Return made up to 29/01/09; full list of members (4 pages)
23 March 2009Return made up to 29/01/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
26 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
14 February 2008Return made up to 29/01/08; full list of members (3 pages)
14 February 2008Return made up to 29/01/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
11 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
1 March 2007Return made up to 29/01/07; full list of members (8 pages)
1 March 2007Return made up to 29/01/07; full list of members (8 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
15 December 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
7 July 2005Return made up to 29/01/05; full list of members (8 pages)
7 July 2005Return made up to 29/01/05; full list of members (8 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
2 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
21 April 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
19 February 2004Return made up to 29/01/04; full list of members (8 pages)
19 February 2004Return made up to 29/01/04; full list of members (8 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
28 March 2003Return made up to 29/01/03; full list of members (8 pages)
28 March 2003Return made up to 29/01/03; full list of members (8 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
15 February 2002Return made up to 29/01/02; full list of members (8 pages)
15 February 2002Return made up to 29/01/02; full list of members (8 pages)
17 April 2001Full accounts made up to 30 June 2000 (13 pages)
17 April 2001Full accounts made up to 30 June 2000 (13 pages)
25 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2000Return made up to 29/01/00; full list of members (7 pages)
3 February 2000Return made up to 29/01/00; full list of members (7 pages)
22 November 1999Full accounts made up to 30 June 1999 (13 pages)
22 November 1999Full accounts made up to 30 June 1999 (13 pages)
19 February 1999Return made up to 29/01/99; full list of members (6 pages)
19 February 1999Return made up to 29/01/99; full list of members (6 pages)
26 January 1999Amended full accounts made up to 30 June 1998 (11 pages)
26 January 1999Amended full accounts made up to 30 June 1998 (11 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
14 January 1999Full accounts made up to 30 June 1998 (11 pages)
14 January 1999Full accounts made up to 30 June 1998 (11 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 29/01/98; full list of members (6 pages)
11 March 1998Return made up to 29/01/98; full list of members (6 pages)
18 November 1997Return made up to 29/01/97; full list of members; amend (7 pages)
18 November 1997Return made up to 29/01/97; full list of members; amend (7 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
18 November 1997Full accounts made up to 30 June 1997 (10 pages)
5 February 1997Return made up to 29/01/97; full list of members (6 pages)
5 February 1997Return made up to 29/01/97; full list of members (6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (3 pages)
8 February 1996Accounting reference date notified as 30/06 (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Ad 29/01/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 February 1996Ad 29/01/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 February 1996Accounting reference date notified as 30/06 (1 page)
29 January 1996Incorporation (13 pages)
29 January 1996Incorporation (13 pages)