Company NameSmiths Of Smithfield Ltd
Company StatusDissolved
Company Number03704349
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael James Owen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameStuart Alan Hopson Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2001)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address20 Baytree Road
Brixton
London
SW2 5RP
Director NameAngus Graeme Hopson Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 06 March 2002)
RoleCompany Director
Correspondence Address41 Edgeley Road
London
SW4 6ES
Secretary NameAngus Graeme Hopson Jones
NationalityBritish
StatusResigned
Appointed16 February 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2002)
RoleFinancial Consultant
Correspondence Address41 Edgeley Road
London
SW4 6ES
Director NameMr George Peter Ellis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrenfield
Syreford
Cheltenham
Gloucestershire
GL54 5SJ
Wales
Director NameMr John Torode
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1999(2 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address209 London Central Markets
London
EC1A 9LH
Director NameMr Rolf Hugo Munding
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(9 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTruro Vean House
Moresk Road
Truro
Cornwall
TR1 1DA
Secretary NameMs Lauren Gael Kaswell
NationalityBritish
StatusResigned
Appointed22 May 2001(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Sandmere Road
Clapham
London
SW4 7PT
Director NameMr Hugh Vivian Williams
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Esmond Road
London
W4 1JQ
Director NameMr John Robert Ratcliffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLong Wall Barn Main Road
Fawler
Chipping Norton
Oxfordshire
OX7 3AH
Director NameMr Richard Paul Smithson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 November 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressSneyd Park Goodeve Road
Bristol
BS9 1PW
Director NameMr Colin Graham Clarke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRiverside House Osiers Road
London
SW18 1NH
Director NameMr Steven Allan Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2017(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusResigned
Appointed13 November 2017(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
Director NameMr Torquil Charles Fflorance Barrow Sligo-Young
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.smithsofsmithfield.co.uk/
Telephone020 72517950
Telephone regionLondon

Location

Registered AddressCopper House 5 Garratt Lane
Wandsworth
London
SW18 4AQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Turnover£8,325,759
Gross Profit£5,922,723
Net Worth£1,555,277
Cash£158,426
Current Liabilities£2,369,669

Accounts

Latest Accounts1 April 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

8 February 2011Delivered 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 2011Delivered 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 2016Delivered 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 2011Delivered 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 2008Delivered 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 2005Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

4 April 2023Director's details changed for Mr Michael James Owen on 17 November 2022 (3 pages)
4 April 2023Termination of appointment of Anthony Ian Schroeder as a secretary on 28 November 2022 (2 pages)
4 April 2023Termination of appointment of Patrick Anthony Dardis as a director on 28 November 2022 (2 pages)
4 April 2023Restoration by order of the court (3 pages)
4 April 2023Registered 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 2021Bona Vacantia disclaimer (1 page)
5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 1 April 2019 (18 pages)
28 November 2019Termination of appointment of Torquil Charles Fflorance Barrow Sligo-Young as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Michael James Owen as a director on 28 November 2019 (2 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 2 April 2018 (20 pages)
20 December 2018Appointment of Mr Torquil Charles Fflorance Barrow Sligo-Young as a director on 20 December 2018 (2 pages)
11 December 2018Termination of appointment of Steven Allan Robinson as a director on 11 December 2018 (1 page)
31 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 November 2017Statement of company's objects (2 pages)
17 November 2017Statement of company's objects (2 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 November 2017Secretary's details changed for Mr Anthony Ian Schroeder on 13 November 2017 (1 page)
15 November 2017Cessation of Korado Limited as a person with significant control on 13 November 2017 (1 page)
15 November 2017Secretary's details changed for Mr Anthony Ian Schroeder on 13 November 2017 (1 page)
15 November 2017Registered 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 2017Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017 (2 pages)
15 November 2017Registered 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 2017Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 13 November 2017 (2 pages)
15 November 2017Cessation of Korado Limited as a person with significant control on 13 November 2017 (1 page)
14 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
14 November 2017Satisfaction of charge 8 in full (1 page)
14 November 2017Full accounts made up to 31 May 2017 (25 pages)
14 November 2017Satisfaction of charge 9 in full (1 page)
14 November 2017Satisfaction of charge 9 in full (1 page)
14 November 2017Satisfaction of charge 8 in full (1 page)
14 November 2017Satisfaction of charge 10 in full (1 page)
14 November 2017Satisfaction of charge 10 in full (1 page)
14 November 2017Satisfaction of charge 037043490011 in full (1 page)
14 November 2017Satisfaction of charge 037043490011 in full (1 page)
14 November 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
14 November 2017Full accounts made up to 31 May 2017 (25 pages)
13 November 2017Termination of appointment of Hugh Vivian Williams as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of John Robert Ratcliffe as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Richard Paul Smithson as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Richard Paul Smithson as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Hugh Vivian Williams as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Rolf Hugo Munding as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Colin Graham Clarke as a director on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Steven Allan Robinson as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Patrick Anthony Dardis as a director on 13 November 2017 (2 pages)
13 November 2017Registered 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 2017Termination of appointment of John Robert Ratcliffe as a director on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Anthony Ian Schroeder as a secretary on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Steven Allan Robinson as a director on 13 November 2017 (2 pages)
13 November 2017Registered 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 2017Appointment of Mr Patrick Anthony Dardis as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr Anthony Ian Schroeder as a secretary on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Colin Graham Clarke as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Rolf Hugo Munding as a director on 13 November 2017 (1 page)
2 March 2017Full accounts made up to 31 May 2016 (26 pages)
2 March 2017Full accounts made up to 31 May 2016 (26 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
26 August 2016Registration of charge 037043490011, created on 24 August 2016 (12 pages)
26 August 2016Registration of charge 037043490011, created on 24 August 2016 (12 pages)
6 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,482
(7 pages)
6 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,482
(7 pages)
7 March 2016Full accounts made up to 31 May 2015 (23 pages)
7 March 2016Full accounts made up to 31 May 2015 (23 pages)
11 June 2015Appointment of Mr Colin Graham Clarke as a director on 21 May 2015 (2 pages)
11 June 2015Appointment of Mr Colin Graham Clarke as a director on 21 May 2015 (2 pages)
5 June 2015Resolutions
  • RES13 ‐ Re:director's appointment,co business. 30/04/2015
(2 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,482
(6 pages)
17 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,482
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (23 pages)
10 March 2015Full accounts made up to 31 May 2014 (23 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,482
(6 pages)
18 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,482
(6 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
4 March 2014Full accounts made up to 31 May 2013 (21 pages)
8 April 2013Full accounts made up to 31 May 2012 (19 pages)
8 April 2013Full accounts made up to 31 May 2012 (19 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
26 September 2012Termination of appointment of John Torode as a director (1 page)
26 September 2012Termination of appointment of John Torode as a director (1 page)
26 September 2012Registered office address changed from 209 London Central Markets London EC1A 9LH on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 209 London Central Markets London EC1A 9LH on 26 September 2012 (1 page)
12 June 2012Termination of appointment of Lauren Kaswell as a secretary (1 page)
12 June 2012Termination of appointment of Lauren Kaswell as a secretary (1 page)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 May 2011 (21 pages)
15 December 2011Full accounts made up to 31 May 2011 (21 pages)
28 November 2011Appointment of John Ratcliffe as a director (2 pages)
28 November 2011Appointment of John Ratcliffe as a director (2 pages)
23 November 2011Appointment of Richard Paul Smithson as a director (2 pages)
23 November 2011Appointment of Richard Paul Smithson as a director (2 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2011Full accounts made up to 31 May 2010 (22 pages)
24 February 2011Full accounts made up to 31 May 2010 (22 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for John Torode on 10 August 2010 (2 pages)
10 August 2010Director's details changed for John Torode on 10 August 2010 (2 pages)
24 May 2010Full accounts made up to 31 May 2009 (18 pages)
24 May 2010Full accounts made up to 31 May 2009 (18 pages)
2 February 2010Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Torode on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Torode on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for John Torode on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Rolf Hugo Munding on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Hugh Vivian Williams on 2 February 2010 (2 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
31 March 2009Full accounts made up to 31 May 2008 (17 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 February 2008Full accounts made up to 31 May 2007 (17 pages)
19 February 2008Full accounts made up to 31 May 2007 (17 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
11 May 2007Declaration of assistance for shares acquisition (5 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
11 May 2007Declaration of assistance for shares acquisition (5 pages)
11 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Full accounts made up to 31 May 2006 (18 pages)
16 March 2007Full accounts made up to 31 May 2006 (18 pages)
14 March 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2006Company name changed smithfield restaurant EC1 limite d\certificate issued on 15/11/06 (3 pages)
15 November 2006Company name changed smithfield restaurant EC1 limite d\certificate issued on 15/11/06 (3 pages)
18 July 2006Company name changed smiths of smithfield LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed smiths of smithfield LIMITED\certificate issued on 18/07/06 (2 pages)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
31 January 2006Accounts for a medium company made up to 31 May 2005 (18 pages)
20 January 2006Return made up to 29/01/06; full list of members (10 pages)
20 January 2006Return made up to 29/01/06; full list of members (10 pages)
5 January 2006Auditor's resignation (1 page)
5 January 2006Auditor's resignation (1 page)
22 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 November 2005Declaration of assistance for shares acquisition (9 pages)
22 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 November 2005Declaration of assistance for shares acquisition (9 pages)
11 November 2005Particulars of mortgage/charge (11 pages)
11 November 2005Particulars 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 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
1 April 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
4 February 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 February 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004£ ic 202838/202098 12/02/04 £ sr 740@1=740 (6 pages)
17 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2004£ ic 202838/202098 12/02/04 £ sr 740@1=740 (6 pages)
8 March 2004Full accounts made up to 31 May 2003 (18 pages)
8 March 2004Full accounts made up to 31 May 2003 (18 pages)
2 February 2004Return made up to 29/01/04; full list of members (9 pages)
2 February 2004Return made up to 29/01/04; full list of members (9 pages)
2 December 2003Resolutions
  • RES13 ‐ Contract proposed 30/10/03
(2 pages)
2 December 2003Resolutions
  • RES13 ‐ Contract proposed 30/10/03
(2 pages)
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 2003Return made up to 29/01/03; full list of members (10 pages)
18 February 2003Return made up to 29/01/03; full list of members (10 pages)
27 January 2003Full accounts made up to 31 May 2002 (18 pages)
27 January 2003Full 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 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
23 July 2002Amended full accounts made up to 31 May 2001 (22 pages)
23 July 2002Amended full accounts made up to 31 May 2001 (22 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
16 June 2002New director appointed (1 page)
16 June 2002New director appointed (1 page)
12 April 2002Amended full accounts made up to 31 May 2001 (18 pages)
12 April 2002Amended full accounts made up to 31 May 2001 (18 pages)
22 March 2002Director resigned (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2002Full accounts made up to 31 May 2001 (18 pages)
8 February 2002Full accounts made up to 31 May 2001 (18 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Return made up to 29/01/02; full list of members (10 pages)
31 January 2002Return made up to 29/01/02; full list of members (10 pages)
31 January 2002Director's particulars changed (1 page)
12 December 2001Location of register of members (1 page)
12 December 2001Location of register of members (1 page)
4 June 2001Return made up to 29/01/01; full list of members (14 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Return made up to 29/01/01; full list of members (14 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001New secretary appointed (2 pages)
31 May 2001Ad 30/05/00--------- £ si 133@1=133 £ ic 791694/791827 (3 pages)
31 May 2001Ad 30/05/00--------- £ si 95@1=95 £ ic 791599/791694 (2 pages)
31 May 2001Ad 30/05/00--------- £ si 133@1=133 £ ic 791694/791827 (3 pages)
31 May 2001Ad 30/05/00--------- £ si 95@1=95 £ ic 791599/791694 (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
30 November 2000Full accounts made up to 31 May 2000 (18 pages)
30 November 2000Full accounts made up to 31 May 2000 (18 pages)
30 June 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
30 June 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
10 February 2000Return made up to 29/01/00; full list of members (8 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 29/01/00; full list of members (8 pages)
10 February 2000Director's particulars changed (1 page)
19 January 2000Ad 13/09/99--------- £ si 2000@1=2000 £ ic 539599/541599 (2 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2000Ad 13/09/99--------- £ si 250000@1=250000 £ ic 541599/791599 (2 pages)
19 January 2000Ad 13/09/99--------- £ si 2000@1=2000 £ ic 539599/541599 (2 pages)
19 January 2000Ad 13/09/99--------- £ si 250000@1=250000 £ ic 541599/791599 (2 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Ad 11/10/99--------- £ si 50560@1=50560 £ ic 438319/488879 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 50560@1=50560 £ ic 144460/195020 (2 pages)
5 January 2000Ad 08/10/99--------- £ si 16@1=16 £ ic 433087/433103 (2 pages)
5 January 2000Ad 08/10/99--------- £ si 5056@1=5056 £ ic 433103/438159 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 50560@1=50560 £ ic 489039/539599 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 160@1=160 £ ic 438159/438319 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 160@1=160 £ ic 438159/438319 (2 pages)
5 January 2000Ad 22/09/99--------- £ si 20540@1=20540 £ ic 195085/215625 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 160@1=160 £ ic 80900/81060 (2 pages)
5 January 2000Ad 24/09/99--------- £ si 50@1=50 £ ic 220697/220747 (2 pages)
5 January 2000Ad 24/09/99--------- £ si 15800@1=15800 £ ic 220747/236547 (2 pages)
5 January 2000Ad 08/10/99--------- £ si 16@1=16 £ ic 433087/433103 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 12640@1=12640 £ ic 131660/144300 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 160@1=160 £ ic 144300/144460 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 310@1=310 £ ic 334817/335127 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 40@1=40 £ ic 131620/131660 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 75000@1=75000 £ ic 5900/80900 (2 pages)
5 January 2000Ad 23/09/99--------- £ si 5056@1=5056 £ ic 215641/220697 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 50560@1=50560 £ ic 81060/131620 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 40@1=40 £ ic 131620/131660 (2 pages)
5 January 2000Ad 08/10/99--------- £ si 5056@1=5056 £ ic 433103/438159 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 160@1=160 £ ic 488879/489039 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 310@1=310 £ ic 236547/236857 (2 pages)
5 January 2000Ad 22/09/99--------- £ si 65@1=65 £ ic 195020/195085 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 50560@1=50560 £ ic 489039/539599 (2 pages)
5 January 2000Ad 22/09/99--------- £ si 20540@1=20540 £ ic 195085/215625 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 50560@1=50560 £ ic 438319/488879 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 50560@1=50560 £ ic 144460/195020 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 97960@1=97960 £ ic 236857/334817 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 97960@1=97960 £ ic 236857/334817 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 75000@1=75000 £ ic 5900/80900 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 97960@1=97960 £ ic 335127/433087 (2 pages)
5 January 2000Ad 23/09/99--------- £ si 16@1=16 £ ic 215625/215641 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 300@1=300 £ ic 5600/5900 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 310@1=310 £ ic 334817/335127 (2 pages)
5 January 2000Ad 23/09/99--------- £ si 16@1=16 £ ic 215625/215641 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 160@1=160 £ ic 80900/81060 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 50560@1=50560 £ ic 81060/131620 (2 pages)
5 January 2000Ad 23/09/99--------- £ si 5056@1=5056 £ ic 215641/220697 (2 pages)
5 January 2000Ad 24/09/99--------- £ si 15800@1=15800 £ ic 220747/236547 (2 pages)
5 January 2000Ad 11/10/99--------- £ si 160@1=160 £ ic 488879/489039 (2 pages)
5 January 2000Ad 13/09/99--------- £ si 300@1=300 £ ic 5600/5900 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 97960@1=97960 £ ic 335127/433087 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 12640@1=12640 £ ic 131660/144300 (2 pages)
5 January 2000Ad 22/09/99--------- £ si 65@1=65 £ ic 195020/195085 (2 pages)
5 January 2000Ad 14/09/99--------- £ si 160@1=160 £ ic 144300/144460 (2 pages)
5 January 2000Ad 24/09/99--------- £ si 50@1=50 £ ic 220697/220747 (2 pages)
5 January 2000Ad 01/10/99--------- £ si 310@1=310 £ ic 236547/236857 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
12 August 1999Ad 16/07/99--------- £ si 2300@1=2300 £ ic 1002/3302 (2 pages)
12 August 1999Ad 16/07/99--------- £ si 2298@1=2298 £ ic 3302/5600 (2 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Ad 16/07/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 August 1999Ad 16/07/99--------- £ si 2300@1=2300 £ ic 1002/3302 (2 pages)
12 August 1999Ad 16/07/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
12 August 1999Ad 16/07/99--------- £ si 2298@1=2298 £ ic 3302/5600 (2 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars 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 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
30 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(14 pages)
30 July 1999£ nc 991000/1000000 16/07/99 (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 4 the polygon london SW4 0JG (1 page)
30 July 1999Registered 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 1999Particulars of mortgage/charge (4 pages)
23 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (3 pages)
12 April 1999Company name changed pressalter LIMITED\certificate issued on 12/04/99 (2 pages)
12 April 1999Company name changed pressalter LIMITED\certificate issued on 12/04/99 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
29 January 1999Incorporation (13 pages)
29 January 1999Incorporation (13 pages)