About

Registered Number: 03858209
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Main Building, Cleeve Road, Leatherhead, Surrey, KT22 7RU

 

Having been setup in 1999, Smithers Information Ltd has its registered office in Leatherhead, Surrey. We don't know the number of employees at this organisation. There are 11 directors listed as Lally, Ravinderjeet Singh, Kantor, David, Koerner, Helen Victoria, Mihnovets, Steve, Hancock, Michael George, Jensen, Torben Berlin, Kantor, David, Kernoghan, Nicholas John, Knott, Adrian Peter, Koerner, Helen Victoria, Simmonds, David John for Smithers Information Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALLY, Ravinderjeet Singh 02 April 2012 - 1
HANCOCK, Michael George 14 October 1999 31 March 2006 1
JENSEN, Torben Berlin 01 March 2010 30 November 2010 1
KANTOR, David 30 November 2010 02 April 2012 1
KERNOGHAN, Nicholas John 01 January 2009 01 March 2010 1
KNOTT, Adrian Peter 01 January 2009 30 November 2010 1
KOERNER, Helen Victoria 01 March 2010 30 November 2010 1
SIMMONDS, David John 01 April 2006 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
KANTOR, David 02 April 2012 13 May 2014 1
KOERNER, Helen Victoria 01 March 2010 30 November 2010 1
MIHNOVETS, Steve 30 November 2010 02 April 2012 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 September 2017
PSC04 - N/A 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 15 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 03 April 2012
CERTNM - Change of name certificate 02 April 2012
AP03 - Appointment of secretary 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP03 - Appointment of secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 23 November 2010
AUD - Auditor's letter of resignation 11 November 2010
RESOLUTIONS - N/A 23 September 2010
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 20 April 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 10 July 2009
AUD - Auditor's letter of resignation 10 July 2009
AUD - Auditor's letter of resignation 06 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
AA - Annual Accounts 08 September 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
225 - Change of Accounting Reference Date 23 February 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 17 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
RESOLUTIONS - N/A 19 February 2004
MEM/ARTS - N/A 19 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2004
225 - Change of Accounting Reference Date 17 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 25 July 2001
395 - Particulars of a mortgage or charge 21 June 2001
395 - Particulars of a mortgage or charge 31 May 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
CERTNM - Change of name certificate 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
225 - Change of Accounting Reference Date 18 January 2000
123 - Notice of increase in nominal capital 18 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Outstanding

N/A

Legal mortgage 11 June 2001 Fully Satisfied

N/A

Mortgage debenture 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.