About

Registered Number: 01300539
Date of Incorporation: 28/02/1977 (48 years and 1 month ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.