Company NameSmith & Mann Ltd
DirectorsHarmeet Singh and Savinder Singh Thakar
Company StatusActive
Company Number06712838
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Harmeet Singh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield House Shurdington Road
Bentham
Cheltenham
Gloucestershire
GL51 4UA
Wales
Director NameMr Savinder Singh Thakar
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield House Shurdington Road
Bentham
Cheltenham
Gloucestershire
GL51 4UA
Wales
Director NameMr Colm Mark McAlary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond
West Approach Drive Pittville
Cheltenham
Gloucestershire
GL52 3AD
Wales

Location

Registered AddressUnit 5 Freehold Industrial Centre
The Amberley Way
Hounslow
TW4 6BX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£643
Cash£1,701
Current Liabilities£79,833

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

11 March 2010Delivered on: 16 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2008Delivered on: 6 November 2008
Persons entitled: Barclays Bank PLC

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

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
28 June 2018Satisfaction of charge 1 in full (5 pages)
28 June 2018Satisfaction of charge 2 in full (5 pages)
29 March 2018Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to Northfield House Shurdington Road Bentham Cheltenham Gloucestershire GL51 4UA on 29 March 2018 (1 page)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
11 August 2015Director's details changed for Mr Colm Mark Mcalary on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Colm Mark Mcalary on 11 August 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
22 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (16 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (16 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages)
8 June 2012Amended accounts made up to 31 May 2011 (6 pages)
8 June 2012Amended accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 registered on 12/06/2012
(4 pages)
22 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 registered on 12/06/2012
(4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 registered on 12/06/2012.
(4 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 registered on 12/06/2012.
(4 pages)
7 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
7 October 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
7 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 October 2008Incorporation (17 pages)
1 October 2008Incorporation (17 pages)