About

Registered Number: 05479087
Date of Incorporation: 13/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Hurst House, High Street, Ripley, Surrey, GU23 6AY

 

Smith Pearman Ltd was registered on 13 June 2005 with its registered office in Ripley, it has a status of "Active". There are 2 directors listed for Smith Pearman Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Keith John 13 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Douglas John 13 June 2005 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 23 August 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 June 2019
AA01 - Change of accounting reference date 15 June 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 27 June 2018
MR01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA01 - Change of accounting reference date 29 June 2017
AA01 - Change of accounting reference date 12 December 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 24 May 2016
RESOLUTIONS - N/A 12 May 2016
MA - Memorandum and Articles 12 May 2016
SH08 - Notice of name or other designation of class of shares 11 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 31 December 2015
RESOLUTIONS - N/A 28 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 22 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 05 February 2007
225 - Change of Accounting Reference Date 10 October 2006
363a - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
RESOLUTIONS - N/A 28 June 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2018 Outstanding

N/A

Debenture 06 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.