About

Registered Number: 05293000
Date of Incorporation: 22/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: ENLEX SECRETARY LTD, 29 Carlton Crescent, Southampton, Hampshire, SO15 2EW

 

Having been setup in 2004, Smith & Barrymore Ltd are based in Hampshire. There are 3 directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIOTTI, Domenico 11 February 2008 - 1
SILVAGNI, Francesca 23 November 2004 19 December 2007 1
TROIANIELLO, Salvatore 22 November 2004 19 December 2007 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 August 2019
PSC04 - N/A 28 March 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 August 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
CS01 - N/A 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 31 August 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 August 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 29 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 31 August 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
287 - Change in situation or address of Registered Office 13 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
287 - Change in situation or address of Registered Office 30 October 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
287 - Change in situation or address of Registered Office 09 September 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
CERTNM - Change of name certificate 21 February 2005
RESOLUTIONS - N/A 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.