About

Registered Number: 00369200
Date of Incorporation: 05/09/1941 (82 years and 9 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St. Albans, Hertfordshire, AL1 3SE

 

Founded in 1941, Smith & Holbourne (Holdings) Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Van Wouwe, Simon Hendrik Pieter, Van Wijk, Gerardus Marinus, Smith, Grace, Smith, Veronica Glynis in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Grace N/A 10 March 1992 1
SMITH, Veronica Glynis N/A 10 May 2006 1
Secretary Name Appointed Resigned Total Appointments
VAN WOUWE, Simon Hendrik Pieter 01 April 2014 - 1
VAN WIJK, Gerardus Marinus 08 July 2013 01 April 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 13 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 25 June 2019
PSC07 - N/A 22 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 27 October 2017
PSC04 - N/A 12 July 2017
AA - Annual Accounts 06 April 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 30 April 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 01 November 2013
AP03 - Appointment of secretary 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 14 November 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 12 February 2010
AD01 - Change of registered office address 12 February 2010
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 25 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 23 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 16 October 1998
363a - Annual Return 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
AA - Annual Accounts 26 October 1997
CERTNM - Change of name certificate 11 July 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 20 October 1996
288 - N/A 17 July 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 02 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 1994
363s - Annual Return 20 December 1994
169 - Return by a company purchasing its own shares 25 August 1994
AA - Annual Accounts 17 August 1994
169 - Return by a company purchasing its own shares 16 August 1994
RESOLUTIONS - N/A 05 August 1994
MEM/ARTS - N/A 05 August 1994
363s - Annual Return 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
AA - Annual Accounts 26 May 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 02 July 1992
288 - N/A 16 April 1992
363b - Annual Return 26 November 1991
363(287) - N/A 26 November 1991
AA - Annual Accounts 29 July 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 01 November 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 15 December 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 01 February 1988
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 23 May 1984
363 - Annual Return 12 August 1983
AA - Annual Accounts 14 March 1983
AA - Annual Accounts 26 January 1982
363 - Annual Return 25 January 1982
AA - Annual Accounts 25 January 1982
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 22 April 1964
NEWINC - New incorporation documents 05 September 1941
MISC - Miscellaneous document 05 September 1941

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Mortgage 23 March 2004 Outstanding

N/A

Mortgage 23 March 2004 Outstanding

N/A

Mortgage 10 September 1980 Fully Satisfied

N/A

Oral charge without instrument 18 September 1974 Outstanding

N/A

Legal charge 05 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.