About

Registered Number: 02811470
Date of Incorporation: 21/04/1993 (31 years ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Based in Buckinghamshire, Smc Design Ltd was established in 1993, it's status is listed as "Active". This business has 8 directors listed as Yuill, Alexia, Yuill, Andrew Raffan, Borazdin-bidnell, Lidia, Khor, Janet, Sjogren, Berit, Ekstedt, Lennart, Ekstedt, Peter, Yuill, Alexia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YUILL, Andrew Raffan 11 November 2005 - 1
EKSTEDT, Lennart 21 April 1993 21 January 2005 1
EKSTEDT, Peter 21 January 2005 11 November 2005 1
YUILL, Alexia 25 November 2010 23 August 2019 1
Secretary Name Appointed Resigned Total Appointments
YUILL, Alexia 23 August 2019 - 1
BORAZDIN-BIDNELL, Lidia 30 September 1993 14 February 1994 1
KHOR, Janet 04 February 1994 11 January 2006 1
SJOGREN, Berit 21 April 1993 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 September 2019
AP03 - Appointment of secretary 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 26 April 2019
PSC07 - N/A 23 April 2019
PSC07 - N/A 23 April 2019
PSC02 - N/A 23 April 2019
RESOLUTIONS - N/A 23 July 2018
RESOLUTIONS - N/A 06 July 2018
SH08 - Notice of name or other designation of class of shares 05 July 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 10 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 18 January 2017
SH01 - Return of Allotment of shares 18 January 2017
SH01 - Return of Allotment of shares 18 January 2017
SH08 - Notice of name or other designation of class of shares 20 October 2016
RESOLUTIONS - N/A 18 October 2016
MR01 - N/A 10 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 03 May 2016
SH03 - Return of purchase of own shares 04 December 2015
RESOLUTIONS - N/A 25 November 2015
SH06 - Notice of cancellation of shares 25 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 08 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 08 April 2010
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
RESOLUTIONS - N/A 15 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 26 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
CERTNM - Change of name certificate 13 July 1994
CERTNM - Change of name certificate 13 July 1994
363s - Annual Return 09 May 1994
288 - N/A 03 March 1994
395 - Particulars of a mortgage or charge 02 December 1993
288 - N/A 12 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1993
288 - N/A 26 April 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2016 Outstanding

N/A

Fixed and floating charge 13 September 1996 Fully Satisfied

N/A

Rent deposit deed 23 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.