About

Registered Number: 06754735
Date of Incorporation: 20/11/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Hart House Business Centre, Kimpton Road, Luton, LU2 0LA,

 

Smithfield Partners Ltd was established in 2008, it's status is listed as "Active". The current directors of this organisation are listed as Nijran, Sanjay, Pattani, Anand, Walsh, Kevin James, Foster, Nicholas Leon, Hemmant, Jonathan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIJRAN, Sanjay 22 November 2016 - 1
PATTANI, Anand 20 November 2008 - 1
WALSH, Kevin James 19 December 2019 - 1
FOSTER, Nicholas Leon 20 November 2008 29 November 2019 1
HEMMANT, Jonathan 13 October 2009 17 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 11 July 2020
CS01 - N/A 06 May 2020
PSC04 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 December 2018
AD01 - Change of registered office address 02 October 2018
CH01 - Change of particulars for director 20 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 November 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
RESOLUTIONS - N/A 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2014
SH08 - Notice of name or other designation of class of shares 04 January 2014
CC04 - Statement of companies objects 04 January 2014
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 11 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 14 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 17 November 2010
TM01 - Termination of appointment of director 17 September 2010
AA01 - Change of accounting reference date 17 August 2010
AA01 - Change of accounting reference date 11 May 2010
AR01 - Annual Return 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AD01 - Change of registered office address 30 October 2009
AP01 - Appointment of director 14 October 2009
287 - Change in situation or address of Registered Office 19 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
CERTNM - Change of name certificate 30 December 2008
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 June 2012 Outstanding

N/A

Rent deposit deed 04 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.