About

Registered Number: 00549932
Date of Incorporation: 27/05/1955 (68 years and 10 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Based in London, Smith's (Harlow) Ltd was founded on 27 May 1955. The companies directors are listed as Herbert, Paul Francis, Hughes, Graham Paul, Kendle, Derek Francis, Brace, Clive, Hanley, Philip Martin, Pearson, David Frederick, Smith, Barbara Jean, Smith, Gerald Gregory, Smith, Robert Gregory at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Paul Francis 09 October 2015 - 1
HUGHES, Graham Paul 09 October 2015 - 1
BRACE, Clive N/A 23 August 1996 1
HANLEY, Philip Martin N/A 31 March 2002 1
PEARSON, David Frederick 20 July 1994 30 October 1998 1
SMITH, Barbara Jean N/A 12 December 2006 1
SMITH, Gerald Gregory N/A 06 May 2009 1
SMITH, Robert Gregory N/A 11 November 2014 1
Secretary Name Appointed Resigned Total Appointments
KENDLE, Derek Francis 01 September 2000 31 July 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 February 2020
AM01 - N/A 06 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 October 2018
MR04 - N/A 11 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 01 March 2018
MR04 - N/A 01 March 2018
MR01 - N/A 21 February 2018
MR01 - N/A 13 February 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 July 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 October 2016
AUD - Auditor's letter of resignation 07 April 2016
AA03 - Notice of resolution removing auditors 06 April 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 04 November 2015
MR04 - N/A 22 October 2015
MR01 - N/A 17 October 2015
MR01 - N/A 17 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 13 October 2015
MR01 - N/A 13 October 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 07 October 2015
MR04 - N/A 01 October 2015
MR04 - N/A 22 September 2015
MR04 - N/A 22 September 2015
RESOLUTIONS - N/A 06 January 2015
SH19 - Statement of capital 06 January 2015
TM01 - Termination of appointment of director 22 December 2014
RESOLUTIONS - N/A 19 December 2014
RESOLUTIONS - N/A 19 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2014
SH08 - Notice of name or other designation of class of shares 19 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2014
CAP-SS - N/A 19 December 2014
AA - Annual Accounts 17 December 2014
SH06 - Notice of cancellation of shares 17 December 2014
AR01 - Annual Return 06 October 2014
MR05 - N/A 13 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 August 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 15 October 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 11 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 18 August 2005
386 - Notice of passing of resolution removing an auditor 09 May 2005
395 - Particulars of a mortgage or charge 22 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
RESOLUTIONS - N/A 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
123 - Notice of increase in nominal capital 08 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
395 - Particulars of a mortgage or charge 13 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 05 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 05 October 1999
395 - Particulars of a mortgage or charge 09 February 1999
395 - Particulars of a mortgage or charge 05 February 1999
AA - Annual Accounts 17 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 06 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1997
395 - Particulars of a mortgage or charge 04 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 01 October 1996
288 - N/A 12 September 1996
395 - Particulars of a mortgage or charge 02 July 1996
395 - Particulars of a mortgage or charge 02 December 1995
AA - Annual Accounts 08 November 1995
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 14 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 November 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 10 October 1994
288 - N/A 20 September 1994
395 - Particulars of a mortgage or charge 01 September 1994
395 - Particulars of a mortgage or charge 03 February 1994
AA - Annual Accounts 11 November 1993
288 - N/A 05 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 08 October 1992
288 - N/A 23 April 1992
287 - Change in situation or address of Registered Office 02 April 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 21 October 1991
363(287) - N/A 21 October 1991
395 - Particulars of a mortgage or charge 15 June 1991
AA - Annual Accounts 18 January 1991
287 - Change in situation or address of Registered Office 14 December 1990
363 - Annual Return 01 October 1990
288 - N/A 05 September 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
288 - N/A 03 October 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
386 - Notice of passing of resolution removing an auditor 19 January 1989
287 - Change in situation or address of Registered Office 19 January 1989
AA - Annual Accounts 09 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1987
288 - N/A 09 November 1987
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
288 - N/A 23 May 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 03 November 1986
AA - Annual Accounts 23 November 1985
AA - Annual Accounts 04 December 1984
MISC - Miscellaneous document 27 May 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

A registered charge 09 October 2015 Fully Satisfied

N/A

Chattel mortgage 16 January 2013 Fully Satisfied

N/A

Chattel mortgage 22 November 2012 Fully Satisfied

N/A

Legal charge 01 April 2011 Fully Satisfied

N/A

All assets debenture 31 March 2011 Fully Satisfied

N/A

Deed of loan & chattel mortgage 28 October 2010 Fully Satisfied

N/A

All assets debenture 29 March 2010 Fully Satisfied

N/A

Chattels mortgage 21 April 2005 Fully Satisfied

N/A

Mortgage deed 31 July 2001 Fully Satisfied

N/A

Legal mortgage 01 February 1999 Fully Satisfied

N/A

Chattel mortgage 27 January 1999 Fully Satisfied

N/A

Mortgage 29 November 1996 Fully Satisfied

N/A

Fixed charge 24 June 1996 Fully Satisfied

N/A

Fixed charge 28 November 1995 Fully Satisfied

N/A

Fixed charge 12 January 1995 Fully Satisfied

N/A

Stage payment agreement 25 August 1994 Fully Satisfied

N/A

Fixed charge 02 February 1994 Fully Satisfied

N/A

A credit agreement 02 June 1991 Fully Satisfied

N/A

Debenture 20 November 1981 Fully Satisfied

N/A

Single debenture 28 September 1959 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.