About

Registered Number: 04247989
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 55 Lime Grove, Eastcote, Ruislip, Middlesex, HA4 8RL

 

Based in Ruislip, Smith Coldham Design Ltd was established in 2001, it has a status of "Active". The current directors of this organisation are listed as Smith, Patrick, Smith, Rita Sebina, Coldham, Kathryn, Coldham, Nicholas. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Patrick 09 July 2001 - 1
SMITH, Rita Sebina 01 May 2002 - 1
COLDHAM, Kathryn 01 May 2002 31 July 2007 1
COLDHAM, Nicholas 09 July 2001 31 July 2007 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 01 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 19 September 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 04 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2001
287 - Change in situation or address of Registered Office 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.