Smith & Latimer Ltd was setup in 1977. The companies directors are listed as Peristiane, Christian, Patel, Vipula, Dowse, Anthony Frederick, Fitzgerald, Rory Gerard, Goss, David, Heaslip, Amy Louise, Jackson, Denise Anne, Jackson, Martin Timothy, Pearcy, Beverley Jane, Portway Investments Limited, Tallman, Graham Dean at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERISTIANE, Christian | 09 July 2020 | - | 1 |
DOWSE, Anthony Frederick | 14 May 2002 | 06 January 2006 | 1 |
FITZGERALD, Rory Gerard | 01 May 2017 | 08 July 2020 | 1 |
GOSS, David | 03 May 1996 | 02 November 1999 | 1 |
HEASLIP, Amy Louise | 24 January 2013 | 09 May 2017 | 1 |
JACKSON, Denise Anne | 02 November 2006 | 24 January 2013 | 1 |
JACKSON, Martin Timothy | N/A | 20 February 1999 | 1 |
PEARCY, Beverley Jane | N/A | 25 April 1996 | 1 |
PORTWAY INVESTMENTS LIMITED | 25 April 1996 | 02 July 2002 | 1 |
TALLMAN, Graham Dean | 24 January 2013 | 10 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Vipula | 24 January 2013 | 01 May 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 09 July 2020 | |
AD01 - Change of registered office address | 09 July 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
DISS40 - Notice of striking-off action discontinued | 21 March 2020 | |
AA - Annual Accounts | 18 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
CS01 - N/A | 16 December 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 27 March 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
AA - Annual Accounts | 27 November 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
CS01 - N/A | 27 April 2017 | |
AD01 - Change of registered office address | 06 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 June 2016 | |
AR01 - Annual Return | 10 June 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AA - Annual Accounts | 24 September 2015 | |
TM02 - Termination of appointment of secretary | 07 September 2015 | |
AR01 - Annual Return | 08 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 May 2015 | |
RESOLUTIONS - N/A | 13 April 2015 | |
MAR - Memorandum and Articles - used in re-registration | 13 April 2015 | |
CERT10 - Re-registration of a company from public to private | 13 April 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 13 April 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MISC - Miscellaneous document | 22 October 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AP01 - Appointment of director | 08 February 2013 | |
AP03 - Appointment of secretary | 08 February 2013 | |
AD01 - Change of registered office address | 08 February 2013 | |
TM01 - Termination of appointment of director | 08 February 2013 | |
TM01 - Termination of appointment of director | 08 February 2013 | |
TM02 - Termination of appointment of secretary | 08 February 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AR01 - Annual Return | 16 November 2012 | |
AA - Annual Accounts | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 13 March 2012 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 16 May 2011 | |
AR01 - Annual Return | 16 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
AA - Annual Accounts | 14 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 March 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363s - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 21 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 November 2006 | |
AA - Annual Accounts | 13 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
363s - Annual Return | 05 January 2006 | |
RESOLUTIONS - N/A | 26 May 2005 | |
CERT5 - Re-registration of a company from private to public | 26 May 2005 | |
MAR - Memorandum and Articles - used in re-registration | 26 May 2005 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 26 May 2005 | |
BS - Balance sheet | 26 May 2005 | |
AUDS - Auditor's statement | 26 May 2005 | |
AUDR - Auditor's report | 26 May 2005 | |
43(3) - Application by a private company for re-registration as a public company | 26 May 2005 | |
RESOLUTIONS - N/A | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2005 | |
123 - Notice of increase in nominal capital | 06 May 2005 | |
AA - Annual Accounts | 29 March 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
CERT10 - Re-registration of a company from public to private | 15 February 2005 | |
MAR - Memorandum and Articles - used in re-registration | 15 February 2005 | |
53 - Application by a public company for re-registration as a private company | 15 February 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 03 December 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 24 May 2001 | |
363s - Annual Return | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 14 November 2000 | |
AA - Annual Accounts | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 19 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
363s - Annual Return | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
288b - Notice of resignation of directors or secretaries | 09 November 1999 | |
AA - Annual Accounts | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
363s - Annual Return | 20 November 1998 | |
AA - Annual Accounts | 16 April 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
363s - Annual Return | 20 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 1997 | |
AA - Annual Accounts | 12 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 December 1996 | |
363s - Annual Return | 10 December 1996 | |
RESOLUTIONS - N/A | 10 July 1996 | |
RESOLUTIONS - N/A | 10 July 1996 | |
CERT5 - Re-registration of a company from private to public | 10 July 1996 | |
AUDS - Auditor's statement | 10 July 1996 | |
AUDR - Auditor's report | 10 July 1996 | |
BS - Balance sheet | 10 July 1996 | |
MAR - Memorandum and Articles - used in re-registration | 10 July 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 10 July 1996 | |
AA - Annual Accounts | 08 July 1996 | |
43(3) - Application by a private company for re-registration as a public company | 10 June 1996 | |
288 - N/A | 24 May 1996 | |
288 - N/A | 24 May 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
RESOLUTIONS - N/A | 01 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1996 | |
RESOLUTIONS - N/A | 29 April 1996 | |
RESOLUTIONS - N/A | 29 April 1996 | |
123 - Notice of increase in nominal capital | 29 April 1996 | |
363s - Annual Return | 23 November 1995 | |
395 - Particulars of a mortgage or charge | 17 June 1995 | |
AA - Annual Accounts | 06 June 1995 | |
363s - Annual Return | 17 November 1994 | |
AA - Annual Accounts | 03 May 1994 | |
363s - Annual Return | 07 December 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 15 December 1992 | |
AA - Annual Accounts | 28 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1992 | |
395 - Particulars of a mortgage or charge | 14 May 1992 | |
363s - Annual Return | 05 January 1992 | |
AA - Annual Accounts | 19 December 1991 | |
RESOLUTIONS - N/A | 24 January 1991 | |
363a - Annual Return | 15 January 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 04 April 1990 | |
395 - Particulars of a mortgage or charge | 09 February 1990 | |
AA - Annual Accounts | 15 November 1989 | |
363 - Annual Return | 31 May 1989 | |
AA - Annual Accounts | 17 May 1989 | |
AA - Annual Accounts | 12 September 1988 | |
288 - N/A | 03 August 1988 | |
288 - N/A | 03 August 1988 | |
288 - N/A | 03 August 1988 | |
288 - N/A | 03 August 1988 | |
287 - Change in situation or address of Registered Office | 08 March 1988 | |
AA - Annual Accounts | 12 October 1987 | |
363 - Annual Return | 07 October 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 November 1986 | |
AA - Annual Accounts | 12 May 1986 | |
363 - Annual Return | 12 May 1986 | |
288 - N/A | 06 May 1986 | |
MISC - Miscellaneous document | 28 February 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 08 March 2012 | Outstanding |
N/A |
Debenture | 15 March 2010 | Outstanding |
N/A |
Legal charge | 30 May 2002 | Fully Satisfied |
N/A |
Legal charge | 08 November 2000 | Fully Satisfied |
N/A |
Legal charge | 13 June 1995 | Fully Satisfied |
N/A |
Debenture | 25 April 1992 | Fully Satisfied |
N/A |
Debenture | 30 January 1990 | Fully Satisfied |
N/A |
Legal charge | 17 January 1986 | Fully Satisfied |
N/A |
Legal charge | 10 December 1985 | Fully Satisfied |
N/A |
Legal charge | 11 June 1985 | Fully Satisfied |
N/A |
Legal charge | 10 May 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 October 1984 | Fully Satisfied |
N/A |
Mortgage | 03 April 1981 | Fully Satisfied |
N/A |
Mortgage | 14 February 1980 | Fully Satisfied |
N/A |