About

Registered Number: 00547159
Date of Incorporation: 02/04/1955 (69 years and 2 months ago)
Company Status: Active
Registered Address: 304-308 Wrythe Lane, Carshalton, Surrey, SM5 1AF

 

Founded in 1955, A.Smith(Southwark)limited has its registered office in Surrey, it's status at Companies House is "Active". The company has one director listed as Smith, Peter Charles. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter Charles N/A 30 January 2004 1

Filing History

Document Type Date
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 11 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 July 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 12 October 2017
MR01 - N/A 18 September 2017
MR01 - N/A 14 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR04 - N/A 13 September 2017
MR01 - N/A 12 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AAMD - Amended Accounts 23 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AAMD - Amended Accounts 12 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
RESOLUTIONS - N/A 19 April 2006
RESOLUTIONS - N/A 19 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 11 October 2005
395 - Particulars of a mortgage or charge 18 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363a - Annual Return 25 October 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
RESOLUTIONS - N/A 13 February 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 05 February 2002
363s - Annual Return 29 November 2001
225 - Change of Accounting Reference Date 23 May 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 14 September 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 06 August 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 15 September 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 21 October 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
AA - Annual Accounts 14 November 1991
363b - Annual Return 20 September 1991
288 - N/A 17 July 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
363 - Annual Return 03 November 1988
AA - Annual Accounts 03 November 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 11 April 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
363 - Annual Return 06 December 1985
AA - Annual Accounts 19 November 1983
363 - Annual Return 19 November 1983
AA - Annual Accounts 18 September 1982
363 - Annual Return 18 September 1982
AA - Annual Accounts 01 December 1981
NEWINC - New incorporation documents 02 April 1955

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Outstanding

N/A

A registered charge 13 September 2017 Outstanding

N/A

A registered charge 08 September 2017 Outstanding

N/A

Debenture 12 November 2008 Fully Satisfied

N/A

Legal charge 12 November 2008 Fully Satisfied

N/A

Legal charge 12 November 2008 Fully Satisfied

N/A

Debenture 16 June 2005 Fully Satisfied

N/A

Legal charge 16 June 2005 Fully Satisfied

N/A

Legal charge 16 June 2005 Fully Satisfied

N/A

Charge 25 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.