Wandsworth
London
SW18 4AQ
Director Name | Stuart Alan Hopson Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2001) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 20 Baytree Road Brixton London SW2 5RP |
Director Name | Angus Graeme Hopson Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 41 Edgeley Road London SW4 6ES |
Secretary Name | Angus Graeme Hopson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2002) |
Role | Financial Consultant |
Correspondence Address | 41 Edgeley Road London SW4 6ES |
Director Name | Mr George Peter Ellis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trenfield Syreford Cheltenham Gloucestershire GL54 5SJ Wales |
Director Name | Mr John Torode |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 London Central Markets London EC1A 9LH |
Director Name | Mr Rolf Hugo Munding |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Truro Vean House Moresk Road Truro Cornwall TR1 1DA |
Secretary Name | Ms Lauren Gael Kaswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Sandmere Road Clapham London SW4 7PT |
Director Name | Mr Hugh Vivian Williams |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Esmond Road London W4 1JQ |
Director Name | Mr John Robert Ratcliffe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Long Wall Barn Main Road Fawler Chipping Norton Oxfordshire OX7 3AH |
Director Name | Mr Richard Paul Smithson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 November 2017) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Sneyd Park Goodeve Road Bristol BS9 1PW |
Director Name | Mr Colin Graham Clarke |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Riverside House Osiers Road London SW18 1NH |
Director Name | Mr Steven Allan Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Patrick Anthony Dardis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Resigned |
Appointed | 13 November 2017(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
Director Name | Mr Torquil Charles Fflorance Barrow Sligo-Young |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.smithsofsmithfield.co.uk/ |
---|---|
Telephone | 020 72517950 |
Telephone region | London |
Registered Address | Copper House 5 Garratt Lane Wandsworth London SW18 4AQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £8,325,759 |
Gross Profit | £5,922,723 |
Net Worth | £1,555,277 |
Cash | £158,426 |
Current Liabilities | £2,369,669 |
Latest Accounts | 1 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 February 2011 | Delivered on: 16 February 2011 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 property k/a 109 commercial street london. Outstanding |
---|---|
25 January 2011 | Delivered on: 2 February 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at unit 1 walbrook building cannon street london and unit 1 and part of lower ground flooor walbrook building cannon street london. Outstanding |
8 February 2011 | Delivered on: 16 February 2011 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 property k/a 67-77 charterhouse street london. Outstanding |
5 November 2008 | Delivered on: 6 November 2008 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement, ground, first and second floors 109 commercial street london E1; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
2 November 2005 | Delivered on: 11 November 2005 Satisfied on: 9 May 2011 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: 66-67 charterhouse street, london t/no NGL791268. 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. See the mortgage charge document for full details. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 9 May 2011 Persons entitled: National Westminster 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: The leasehold property known as 67 to 77 charterhouse street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 July 1999 | Delivered on: 2 August 1999 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an agreement for lease in realation to 67-77 charterhouse street london between the company and charterhouse holding limited. Fully Satisfied |
16 July 1999 | Delivered on: 23 July 1999 Satisfied on: 23 September 2005 Persons entitled: Rolf Munding and Hugh Williams Classification: Debenture Secured details: £850,000 and all other monies due from the company to the chargee under a loan agreement (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
16 July 1999 | Delivered on: 20 July 1999 Satisfied on: 1 May 2007 Persons entitled: Charthouse Holdings Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 16 july 1999. Particulars: The sum of £1M deposited in account number 58661646. Fully Satisfied |
17 May 1999 | Delivered on: 26 May 1999 Satisfied on: 9 May 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
4 April 2023 | Director's details changed for Mr Michael James Owen on 17 November 2022 (3 pages) |
---|---|
4 April 2023 | Termination of appointment of Anthony Ian Schroeder as a secretary on 28 November 2022 (2 pages) |
4 April 2023 | Termination of appointment of Patrick Anthony Dardis as a director on 28 November 2022 (2 pages) |
4 April 2023 | Restoration by order of the court (3 pages) |
4 April 2023 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 4 April 2023 (2 pages) |
5 November 2021 | Bona Vacantia disclaimer (1 page) |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
31 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 1 April 2019 (18 pages) |
28 November 2019 | Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 2 April 2018 (20 pages) |
20 December 2018 | Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page) |
31 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Statement of company's objects (2 pages) |
17 November 2017 | Statement of company's objects (2 pages) |
17 November 2017 | Resolutions
|
15 November 2017 | Secretary's details changed for Mr Anthony Ian Schroeder on 13 November 2017 (1 page) |
15 November 2017 | Cessation of Korado Limited as a person with significant control on 13 November 2017 (1 page) |
15 November 2017 | Secretary's details changed for Mr Anthony Ian Schroeder on 13 November 2017 (1 page) |
15 November 2017 | Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 15 November 2017 (1 page) |
15 November 2017 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 15 November 2017 (1 page) |
15 November 2017 | Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017 (2 pages) |
15 November 2017 | Cessation of Korado Limited as a person with significant control on 13 November 2017 (1 page) |
14 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
14 November 2017 | Satisfaction of charge 8 in full (1 page) |
14 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
14 November 2017 | Satisfaction of charge 9 in full (1 page) |
14 November 2017 | Satisfaction of charge 9 in full (1 page) |
14 November 2017 | Satisfaction of charge 8 in full (1 page) |
14 November 2017 | Satisfaction of charge 10 in full (1 page) |
14 November 2017 | Satisfaction of charge 10 in full (1 page) |
14 November 2017 | Satisfaction of charge 037043490011 in full (1 page) |
14 November 2017 | Satisfaction of charge 037043490011 in full (1 page) |
14 November 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
14 November 2017 | Full accounts made up to 31 May 2017 (25 pages) |
13 November 2017 | Termination of appointment of Hugh Vivian Williams as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of John Robert Ratcliffe as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Richard Paul Smithson as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Richard Paul Smithson as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Hugh Vivian Williams as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Rolf Hugo Munding as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Colin Graham Clarke as a director on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Steven Allan Robinson as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Patrick Anthony Dardis as a director on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 67-77 Charterhouse Street London EC1M 6HJ to Riverside House Osiers Road London SW18 1NH on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of John Robert Ratcliffe as a director on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Anthony Ian Schroeder as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Steven Allan Robinson as a director on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 67-77 Charterhouse Street London EC1M 6HJ to Riverside House Osiers Road London SW18 1NH on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Patrick Anthony Dardis as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony Ian Schroeder as a secretary on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Colin Graham Clarke as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Rolf Hugo Munding as a director on 13 November 2017 (1 page) |
2 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
2 March 2017 | Full accounts made up to 31 May 2016 (26 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
26 August 2016 | Registration of charge 037043490011, created on 24 August 2016 (12 pages) |
26 August 2016 | Registration of charge 037043490011, created on 24 August 2016 (12 pages) |
6 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
11 June 2015 | Appointment of Mr Colin Graham Clarke as a director on 21 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Colin Graham Clarke as a director on 21 May 2015 (2 pages) |
5 June 2015 | Resolutions
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (23 pages) |
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
8 April 2013 | Full accounts made up to 31 May 2012 (19 pages) |
8 April 2013 | Full accounts made up to 31 May 2012 (19 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Termination of appointment of John Torode as a director (1 page) |
26 September 2012 | Termination of appointment of John Torode as a director (1 page) |
26 September 2012 | Registered office address changed from 209 London Central Markets London EC1A 9LH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 209 London Central Markets London EC1A 9LH on 26 September 2012 (1 page) |
12 June 2012 | Termination of appointment of Lauren Kaswell as a secretary (1 page) |
12 June 2012 | Termination of appointment of Lauren Kaswell as a secretary (1 page) |
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Full accounts made up to 31 May 2011 (21 pages) |
15 December 2011 | Full accounts made up to 31 May 2011 (21 pages) |
28 November 2011 | Appointment of John Ratcliffe as a director (2 pages) |
28 November 2011 | Appointment of John Ratcliffe as a director (2 pages) |
23 November 2011 | Appointment of Richard Paul Smithson as a director (2 pages) |
23 November 2011 | Appointment of Richard Paul Smithson as a director (2 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (22 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for John Torode on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for John Torode on 10 August 2010 (2 pages) |
24 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
24 May 2010 | Full accounts made up to 31 May 2009 (18 pages) |
2 February 2010 | Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Torode on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Torode on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for John Torode on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (17 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
19 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
11 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
11 May 2007 | Resolutions
|
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
16 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
14 March 2007 | Return made up to 29/01/07; full list of members
|
14 March 2007 | Return made up to 29/01/07; full list of members
|
15 November 2006 | Company name changed smithfield restaurant EC1 limite d\certificate issued on 15/11/06 (3 pages) |
15 November 2006 | Company name changed smithfield restaurant EC1 limite d\certificate issued on 15/11/06 (3 pages) |
18 July 2006 | Company name changed smiths of smithfield LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed smiths of smithfield LIMITED\certificate issued on 18/07/06 (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
31 January 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
31 January 2006 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
20 January 2006 | Return made up to 29/01/06; full list of members (10 pages) |
20 January 2006 | Return made up to 29/01/06; full list of members (10 pages) |
5 January 2006 | Auditor's resignation (1 page) |
5 January 2006 | Auditor's resignation (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2005 | Particulars of mortgage/charge (11 pages) |
18 October 2005 | £ ic 6535/6482 19/09/05 £ sr 53@1=53 (1 page) |
18 October 2005 | £ ic 6535/6482 19/09/05 £ sr 53@1=53 (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
1 April 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
4 February 2005 | Return made up to 29/01/05; full list of members
|
4 February 2005 | Return made up to 29/01/05; full list of members
|
10 September 2004 | £ ic 202098/6535 31/08/04 £ sr 195563@1=195563 (1 page) |
10 September 2004 | £ ic 202098/6535 31/08/04 £ sr 195563@1=195563 (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | £ ic 202838/202098 12/02/04 £ sr 740@1=740 (6 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | £ ic 202838/202098 12/02/04 £ sr 740@1=740 (6 pages) |
8 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
8 March 2004 | Full accounts made up to 31 May 2003 (18 pages) |
2 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | £ ic 205138/202838 30/10/03 £ sr 2300@1=2300 (2 pages) |
2 December 2003 | £ ic 205138/202838 30/10/03 £ sr 2300@1=2300 (2 pages) |
25 September 2003 | £ ic 596264/205138 31/08/03 £ sr 391126@1=391126 (1 page) |
25 September 2003 | £ ic 596264/205138 31/08/03 £ sr 391126@1=391126 (1 page) |
18 February 2003 | Return made up to 29/01/03; full list of members (10 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (10 pages) |
27 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
27 January 2003 | Full accounts made up to 31 May 2002 (18 pages) |
12 November 2002 | £ ic 614039/601399 07/11/02 £ sr 12640@1=12640 (1 page) |
12 November 2002 | £ ic 614039/601399 07/11/02 £ sr 12640@1=12640 (1 page) |
28 October 2002 | £ ic 616567/615303 03/09/02 £ sr 1264@1=1264 (1 page) |
28 October 2002 | £ ic 616567/615303 03/09/02 £ sr 1264@1=1264 (1 page) |
28 October 2002 | £ ic 615303/614039 09/10/02 £ sr 1264@1=1264 (1 page) |
28 October 2002 | £ ic 791827/616567 31/08/02 £ sr 175260@1=175260 (1 page) |
28 October 2002 | £ ic 615303/614039 09/10/02 £ sr 1264@1=1264 (1 page) |
28 October 2002 | £ ic 791827/616567 31/08/02 £ sr 175260@1=175260 (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Amended full accounts made up to 31 May 2001 (22 pages) |
23 July 2002 | Amended full accounts made up to 31 May 2001 (22 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
29 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | New director appointed (1 page) |
16 June 2002 | New director appointed (1 page) |
12 April 2002 | Amended full accounts made up to 31 May 2001 (18 pages) |
12 April 2002 | Amended full accounts made up to 31 May 2001 (18 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
8 February 2002 | Full accounts made up to 31 May 2001 (18 pages) |
8 February 2002 | Full accounts made up to 31 May 2001 (18 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Return made up to 29/01/02; full list of members (10 pages) |
31 January 2002 | Return made up to 29/01/02; full list of members (10 pages) |
31 January 2002 | Director's particulars changed (1 page) |
12 December 2001 | Location of register of members (1 page) |
12 December 2001 | Location of register of members (1 page) |
4 June 2001 | Return made up to 29/01/01; full list of members (14 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 29/01/01; full list of members (14 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Ad 30/05/00--------- £ si 133@1=133 £ ic 791694/791827 (3 pages) |
31 May 2001 | Ad 30/05/00--------- £ si 95@1=95 £ ic 791599/791694 (2 pages) |
31 May 2001 | Ad 30/05/00--------- £ si 133@1=133 £ ic 791694/791827 (3 pages) |
31 May 2001 | Ad 30/05/00--------- £ si 95@1=95 £ ic 791599/791694 (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
30 November 2000 | Full accounts made up to 31 May 2000 (18 pages) |
30 June 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
30 June 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
10 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
10 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | Ad 13/09/99--------- £ si 2000@1=2000 £ ic 539599/541599 (2 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Ad 13/09/99--------- £ si 250000@1=250000 £ ic 541599/791599 (2 pages) |
19 January 2000 | Ad 13/09/99--------- £ si 2000@1=2000 £ ic 539599/541599 (2 pages) |
19 January 2000 | Ad 13/09/99--------- £ si 250000@1=250000 £ ic 541599/791599 (2 pages) |
19 January 2000 | Resolutions
|
5 January 2000 | Ad 11/10/99--------- £ si 50560@1=50560 £ ic 438319/488879 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 50560@1=50560 £ ic 144460/195020 (2 pages) |
5 January 2000 | Ad 08/10/99--------- £ si 16@1=16 £ ic 433087/433103 (2 pages) |
5 January 2000 | Ad 08/10/99--------- £ si 5056@1=5056 £ ic 433103/438159 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 50560@1=50560 £ ic 489039/539599 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 160@1=160 £ ic 438159/438319 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 160@1=160 £ ic 438159/438319 (2 pages) |
5 January 2000 | Ad 22/09/99--------- £ si 20540@1=20540 £ ic 195085/215625 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 160@1=160 £ ic 80900/81060 (2 pages) |
5 January 2000 | Ad 24/09/99--------- £ si 50@1=50 £ ic 220697/220747 (2 pages) |
5 January 2000 | Ad 24/09/99--------- £ si 15800@1=15800 £ ic 220747/236547 (2 pages) |
5 January 2000 | Ad 08/10/99--------- £ si 16@1=16 £ ic 433087/433103 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 12640@1=12640 £ ic 131660/144300 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 160@1=160 £ ic 144300/144460 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 310@1=310 £ ic 334817/335127 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 40@1=40 £ ic 131620/131660 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 75000@1=75000 £ ic 5900/80900 (2 pages) |
5 January 2000 | Ad 23/09/99--------- £ si 5056@1=5056 £ ic 215641/220697 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 50560@1=50560 £ ic 81060/131620 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 40@1=40 £ ic 131620/131660 (2 pages) |
5 January 2000 | Ad 08/10/99--------- £ si 5056@1=5056 £ ic 433103/438159 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 160@1=160 £ ic 488879/489039 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 310@1=310 £ ic 236547/236857 (2 pages) |
5 January 2000 | Ad 22/09/99--------- £ si 65@1=65 £ ic 195020/195085 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 50560@1=50560 £ ic 489039/539599 (2 pages) |
5 January 2000 | Ad 22/09/99--------- £ si 20540@1=20540 £ ic 195085/215625 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 50560@1=50560 £ ic 438319/488879 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 50560@1=50560 £ ic 144460/195020 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 97960@1=97960 £ ic 236857/334817 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 97960@1=97960 £ ic 236857/334817 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 75000@1=75000 £ ic 5900/80900 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 97960@1=97960 £ ic 335127/433087 (2 pages) |
5 January 2000 | Ad 23/09/99--------- £ si 16@1=16 £ ic 215625/215641 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 300@1=300 £ ic 5600/5900 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 310@1=310 £ ic 334817/335127 (2 pages) |
5 January 2000 | Ad 23/09/99--------- £ si 16@1=16 £ ic 215625/215641 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 160@1=160 £ ic 80900/81060 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 50560@1=50560 £ ic 81060/131620 (2 pages) |
5 January 2000 | Ad 23/09/99--------- £ si 5056@1=5056 £ ic 215641/220697 (2 pages) |
5 January 2000 | Ad 24/09/99--------- £ si 15800@1=15800 £ ic 220747/236547 (2 pages) |
5 January 2000 | Ad 11/10/99--------- £ si 160@1=160 £ ic 488879/489039 (2 pages) |
5 January 2000 | Ad 13/09/99--------- £ si 300@1=300 £ ic 5600/5900 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 97960@1=97960 £ ic 335127/433087 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 12640@1=12640 £ ic 131660/144300 (2 pages) |
5 January 2000 | Ad 22/09/99--------- £ si 65@1=65 £ ic 195020/195085 (2 pages) |
5 January 2000 | Ad 14/09/99--------- £ si 160@1=160 £ ic 144300/144460 (2 pages) |
5 January 2000 | Ad 24/09/99--------- £ si 50@1=50 £ ic 220697/220747 (2 pages) |
5 January 2000 | Ad 01/10/99--------- £ si 310@1=310 £ ic 236547/236857 (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
12 August 1999 | Ad 16/07/99--------- £ si 2300@1=2300 £ ic 1002/3302 (2 pages) |
12 August 1999 | Ad 16/07/99--------- £ si 2298@1=2298 £ ic 3302/5600 (2 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Ad 16/07/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 August 1999 | Ad 16/07/99--------- £ si 2300@1=2300 £ ic 1002/3302 (2 pages) |
12 August 1999 | Ad 16/07/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
12 August 1999 | Ad 16/07/99--------- £ si 2298@1=2298 £ ic 3302/5600 (2 pages) |
12 August 1999 | Resolutions
|
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | £ nc 991000/1000000 16/07/99 (2 pages) |
30 July 1999 | £ nc 1000/991000 16/07/99 (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | £ nc 991000/1000000 16/07/99 (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 4 the polygon london SW4 0JG (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 4 the polygon london SW4 0JG (1 page) |
30 July 1999 | £ nc 1000/991000 16/07/99 (2 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (3 pages) |
12 April 1999 | Company name changed pressalter LIMITED\certificate issued on 12/04/99 (2 pages) |
12 April 1999 | Company name changed pressalter LIMITED\certificate issued on 12/04/99 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (13 pages) |
29 January 1999 | Incorporation (13 pages) |