About

Registered Number: 04822422
Date of Incorporation: 06/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 14 High Street, Barkingside, Essex, IG6 2DF

 

Established in 2003, Smiths Residential Ltd have registered office in Essex, it has a status of "Active". We don't know the number of employees at the organisation. The business has 9 directors listed as Sains, Jiven, Kaur, Harsharon Sangeeta, Knowles, Catherine Mary, Knowles, David Andrew, Macgregor, Amy Jean, Macgregor, John Alexander, Macgregor, Kaye Louise, Macgregor, Paul Alexander, Macgregor, Zoe Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Harsharon Sangeeta 07 December 2018 - 1
KNOWLES, Catherine Mary 06 July 2003 30 September 2003 1
KNOWLES, David Andrew 06 July 2003 13 September 2003 1
MACGREGOR, Amy Jean 29 June 2011 17 December 2011 1
MACGREGOR, John Alexander 29 June 2011 17 December 2011 1
MACGREGOR, Kaye Louise 06 July 2003 07 December 2018 1
MACGREGOR, Paul Alexander 06 July 2003 29 November 2011 1
MACGREGOR, Zoe Louise 29 June 2011 17 December 2011 1
Secretary Name Appointed Resigned Total Appointments
SAINS, Jiven 07 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 17 April 2020
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 17 December 2018
PSC07 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AP03 - Appointment of secretary 17 December 2018
AP01 - Appointment of director 17 December 2018
MA - Memorandum and Articles 28 November 2018
AA - Annual Accounts 23 November 2018
RESOLUTIONS - N/A 30 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 17 December 2011
TM01 - Termination of appointment of director 17 December 2011
TM01 - Termination of appointment of director 17 December 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.