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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2015 | Fully Satisfied |
N/A |
Debenture | 17 February 2005 | Fully Satisfied |
N/A |