UKBizDB.co.uk

SMITHS OF SMITHFIELD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smiths Of Smithfield Ltd. The company was founded 25 years ago and was given the registration number 03704349. The firm's registered office is in LONDON. You can find them at Riverside House 26 Osiers Road, Wandsworth, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SMITHS OF SMITHFIELD LTD
Company Number:03704349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 January 1999
End of financial year:01 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Riverside House 26 Osiers Road, Wandsworth, London, England, SW18 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copper House, 5 Garratt Lane, Wandsworth, London, England, SW18 4AQ

Director28 November 2019Active
41 Edgeley Road, London, SW4 6ES

Secretary16 February 1999Active
77 Sandmere Road, Clapham, London, SW4 7PT

Secretary22 May 2001Active
Copper House, 5 Garratt Lane, Wandsworth, London, SW18 4AQ

Secretary13 November 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 1999Active
Riverside House, Osiers Road, London, England, SW18 1NH

Director21 May 2015Active
Riverside House, 26 Osiers Road, Wandsworth, London, England, SW18 1NH

Director13 November 2017Active
Trenfield, Syreford, Cheltenham, GL54 5SJ

Director29 April 1999Active
20 Baytree Road, Brixton, London, SW2 5RP

Director16 February 1999Active
41 Edgeley Road, London, SW4 6ES

Director16 February 1999Active
Truro Vean House, Moresk Road, Truro, TR1 1DA

Director10 November 1999Active
Long Wall Barn, Main Road, Fawler, Chipping Norton, England, OX7 3AH

Director24 October 2011Active
Riverside House, 26 Osiers Road, Wandsworth, London, England, SW18 1NH

Director13 November 2017Active
Riverside House, 26 Osiers Road, Wandsworth, London, England, SW18 1NH

Director20 December 2018Active
Sneyd Park, Goodeve Road, Bristol, United Kingdom, BS9 1PW

Director24 October 2011Active
209 London Central Markets, London, EC1A 9LH

Director29 April 1999Active
38 Esmond Road, London, W4 1JQ

Director23 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 January 1999Active

People with Significant Control

Young & Co.'s Brewery, P.L.C,
Notified on:13 November 2017
Status:Active
Country of residence:England
Address:Riverside House, 26 Osiers Road, London, England, SW18 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Korado Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:67-77, Charterhouse Street, London, England, EC1M 6HJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-03Dissolution

Dissolution application strike off company.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Restoration

Restoration order of court.

Download
2021-11-05Restoration

Bona vacantia company.

Download
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-13Dissolution

Dissolution application strike off company.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Change of constitution

Statement of companys objects.

Download
2017-11-17Resolution

Resolution.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.