About

Registered Number: 04273013
Date of Incorporation: 20/08/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Monarch House 7-9, Stafford Road, Wallington, SM6 9AN,

 

Having been setup in 2001, Smith Bellerby Ltd has its registered office in Wallington, it has a status of "Active". We don't know the number of employees at Smith Bellerby Ltd. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELLERBY, Audrey 20 August 2001 24 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 September 2018
AA01 - Change of accounting reference date 30 January 2018
MR01 - N/A 25 November 2017
AD01 - Change of registered office address 10 November 2017
PSC02 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 11 May 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
287 - Change in situation or address of Registered Office 21 January 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.