About

Registered Number: 05329962
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 10 Crown Place, London, EC2A 4FT,

 

Adrian Smith & Partners Ltd was registered on 12 January 2005 and are based in London, it has a status of "Active". The current directors of the company are listed as Lewis, Jessica Abigail, Bishop, Philip Logan, Hutchings, Ivan David, Smith, Adrian Nicholas Alan, Smith, Carolyn at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Philip Logan 07 August 2006 03 November 2009 1
HUTCHINGS, Ivan David 12 January 2005 13 January 2017 1
SMITH, Adrian Nicholas Alan 12 January 2005 13 January 2017 1
SMITH, Carolyn 12 January 2005 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Jessica Abigail 13 January 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
RESOLUTIONS - N/A 05 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 June 2020
SH19 - Statement of capital 05 June 2020
CAP-SS - N/A 05 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 21 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 07 December 2018
RESOLUTIONS - N/A 18 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 June 2018
SH08 - Notice of name or other designation of class of shares 18 June 2018
TM01 - Termination of appointment of director 16 March 2018
RESOLUTIONS - N/A 06 March 2018
CC04 - Statement of companies objects 06 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 12 December 2017
CH03 - Change of particulars for secretary 31 August 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP03 - Appointment of secretary 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
AA01 - Change of accounting reference date 24 January 2017
AD01 - Change of registered office address 24 January 2017
MR04 - N/A 22 December 2016
AA - Annual Accounts 31 October 2016
RESOLUTIONS - N/A 14 September 2016
SH01 - Return of Allotment of shares 14 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 02 September 2015
MR04 - N/A 01 August 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 08 October 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 04 February 2010
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 01 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
225 - Change of Accounting Reference Date 02 March 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
MEM/ARTS - N/A 18 August 2005
CERTNM - Change of name certificate 10 August 2005
395 - Particulars of a mortgage or charge 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.