Active - Proposal to Strike off
Company Information for PHILIP SMITH & CO LTD
75 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR9 1XS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PHILIP SMITH & CO LTD | |
Legal Registered Office | |
75 PARK LANE CROYDON SURREY UNITED KINGDOM CR9 1XS Other companies in CR9 | |
Company Number | 02886277 | |
---|---|---|
Company ID Number | 02886277 | |
Date formed | 1994-01-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2018-01-11 | |
Return next due | 2019-01-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-08 20:48:12 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PRIYESH SHAVDIA |
||
JULIE GILMOUR |
||
KETAN KAMDAR |
||
PRIYESH SHAVDIA |
||
PAUL ANTHONY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE GILMOUR |
Company Secretary | ||
KIMBERLEY JAYNE SMITH |
Director | ||
LINDA ELIZABETH SMITH |
Director | ||
PHILIP OLIVER GOULD SMITH |
Director | ||
RICHARD ALEXANDER SMITH |
Director | ||
TREVOR ELLIS |
Director | ||
LINDA ELIZABETH SMITH |
Company Secretary | ||
JONATHAN JAMES LONGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHB ACCOUNTANCY SERVICES LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-12-13 | |
KORU RECRUITMENT LTD | Director | 2015-01-04 | CURRENT | 2014-02-04 | Dissolved 2016-03-22 | |
M W PLUMBERS LTD | Director | 2012-08-07 | CURRENT | 2009-08-07 | Active | |
KINGS MILL PRACTICE LTD. | Director | 2011-12-16 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
SPK HEALTH LTD | Director | 2010-08-19 | CURRENT | 2010-08-19 | Dissolved 2015-03-31 | |
KMP FINANCIAL SERVICES LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
KINGS MILL PRACTICE LTD. | Director | 2011-11-24 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
KINGSMILL LIMITED | Director | 2011-11-24 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
PARK LANE FINANCIAL SERVICES LIMITED | Director | 2011-09-21 | CURRENT | 2005-01-14 | Active - Proposal to Strike off | |
KKTC LIMITED | Director | 2009-03-02 | CURRENT | 2009-02-26 | Active | |
MARSHALL CLOSE MAINTENANCE COMPANY LIMITED | Director | 2004-05-06 | CURRENT | 2004-05-06 | Active | |
KINGSMILL LIMITED | Director | 2011-11-24 | CURRENT | 1997-02-05 | Active - Proposal to Strike off | |
KMP FINANCIAL SERVICES LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
KINGS MILL PRACTICE LTD. | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
PARK LANE FINANCIAL SERVICES LIMITED | Director | 2007-09-18 | CURRENT | 2005-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM BURMA HOUSE STATION PATH STAINES-UPON-THAMES MIDDLESEX TW18 4LA | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 75 PARK LANE CROYDON SURREY CR9 1XS | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE GILMOUR / 16/12/2011 | |
AP01 | DIRECTOR APPOINTED MR KETAN KAMDAR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM BURMA HOUSE, STATION PATH STAINES MIDDLESEX TW18 4LA | |
AP03 | SECRETARY APPOINTED MR PRIYESH SHAVDIA | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR | |
AP01 | DIRECTOR APPOINTED MR PRIYESH SHAVDIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE GILMOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LINDA ELIZABETH SMITH | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER SMITH | |
AP01 | DIRECTOR APPOINTED MS KIMBERLEY JAYNE SMITH | |
AR01 | 11/01/10 FULL LIST | |
SH01 | 08/01/09 STATEMENT OF CAPITAL GBP 5 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 29/03/06-29/03/06 £ SI 2@1=2 £ IC 2/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 26 FERNDALE AVENUE CHERTSEY SURREY KT16 9RB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-03-31 | £ 291,916 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIP SMITH & CO LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2011-03-31 | £ 1,000 |
Cash Bank In Hand | 2011-03-31 | £ 28,542 |
Current Assets | 2012-03-31 | £ 1,000 |
Current Assets | 2011-03-31 | £ 241,620 |
Debtors | 2013-03-31 | £ 1,000 |
Debtors | 2012-03-31 | £ 1,000 |
Debtors | 2012-03-31 | £ 1,000 |
Debtors | 2011-03-31 | £ 196,844 |
Fixed Assets | 2011-03-31 | £ 75,144 |
Shareholder Funds | 2013-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2012-03-31 | £ 1,000 |
Shareholder Funds | 2011-03-31 | £ 24,848 |
Stocks Inventory | 2011-03-31 | £ 16,234 |
Tangible Fixed Assets | 2011-03-31 | £ 11,521 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PHILIP SMITH & CO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |