SMYTH BROS. (DEVELOPMENTS) LIMITED
KENT

Hellopages » Greater London » Bromley » TN16 3JU

Company number 01206997
Status Active
Incorporation Date 10 April 1975
Company Type Private Limited Company
Address 205 MAIN ROAD, BIGGIN HILL, KENT, TN16 3JU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 8 in full; Satisfaction of charge 2 in full. The most likely internet sites of SMYTH BROS. (DEVELOPMENTS) LIMITED are www.smythbrosdevelopments.co.uk, and www.smyth-bros-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and six months. The distance to to Clock House Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.2 miles; to Catford Rail Station is 9.6 miles; to Crofton Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smyth Bros Developments Limited is a Private Limited Company. The company registration number is 01206997. Smyth Bros Developments Limited has been working since 10 April 1975. The present status of the company is Active. The registered address of Smyth Bros Developments Limited is 205 Main Road Biggin Hill Kent Tn16 3ju. The company`s financial liabilities are £231.03k. It is £16.76k against last year. The cash in hand is £17.37k. It is £-310.9k against last year. And the total assets are £452.47k, which is £124.11k against last year. SMYTH, Sharon Anne is a Secretary of the company. SMYTH, Patrick Richard is a Director of the company. Secretary SMYTH, Frank has been resigned. Secretary SMYTH, John Kiernan has been resigned. Director SMYTH, Frank has been resigned. Director SMYTH, John Kiernan has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


smyth bros. (developments) Key Finiance

LIABILITIES £231.03k
+7%
CASH £17.37k
-95%
TOTAL ASSETS £452.47k
+37%
All Financial Figures

Current Directors

Secretary
SMYTH, Sharon Anne
Appointed Date: 23 February 2017

Director
SMYTH, Patrick Richard
Appointed Date: 03 March 1998
61 years old

Resigned Directors

Secretary
SMYTH, Frank
Resigned: 31 January 2000

Secretary
SMYTH, John Kiernan
Resigned: 23 February 2017
Appointed Date: 31 January 2000

Director
SMYTH, Frank
Resigned: 31 January 2000
86 years old

Director
SMYTH, John Kiernan
Resigned: 23 February 2017
85 years old

Persons With Significant Control

Mr Patrick Richard Smyth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SMYTH BROS. (DEVELOPMENTS) LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Mar 2017
Satisfaction of charge 8 in full
24 Mar 2017
Satisfaction of charge 2 in full
24 Mar 2017
Satisfaction of charge 10 in full
24 Mar 2017
Satisfaction of charge 9 in full
...
... and 89 more events
21 Sep 1987
Particulars of mortgage/charge

24 Oct 1986
Return made up to 09/07/86; full list of members

19 Aug 1986
Particulars of mortgage/charge

14 Aug 1986
Full accounts made up to 28 February 1986

10 Apr 1975
Certificate of incorporation

SMYTH BROS. (DEVELOPMENTS) LIMITED Charges

25 May 2007
Legal mortgage
Delivered: 13 June 2007
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining 25 village green avenue biggin hill t/no…
18 April 2006
Legal mortgage
Delivered: 20 April 2006
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 40A hillcrest road biggin hill t/no…
29 July 2005
Legal mortgage
Delivered: 11 August 2005
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) PLC
Description: 36 hillcrest road biggin hill t/no SGL133511. By way of…
24 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) PLC
Description: 67 aperfield road biggin hill kent. By way of specific…
18 October 2001
Legal mortgage
Delivered: 23 October 2001
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a kvarner, polesteeple hill, biggin…
18 October 2001
Legal mortgage
Delivered: 23 October 2001
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 1 lebanon gardens, biggin hill, kent…
14 September 2000
Legal mortgage
Delivered: 16 September 2000
Status: Satisfied on 24 March 2017
Persons entitled: Allied Irish Banks PLC
Description: 177 kings road biggin hill kent TN16 3NT. T/no. SGL601786…
5 October 1998
Mortgage debenture
Delivered: 6 October 1998
Status: Satisfied on 24 March 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: A charge by way of legal mortgage over all those f/h…
15 March 1989
Legal mortgage
Delivered: 20 March 1989
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: 100, sunningvale avenue biggin hill, kent. Floating charge…
18 September 1987
Mortgage
Delivered: 21 September 1987
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H 17 norheads lane biggin hill kent fixed and. Floating…
31 July 1986
Mortgage
Delivered: 19 August 1986
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H property k/a 6, alexandra road, bigginhill, kent inc…
17 July 1981
Mortgage
Delivered: 23 July 1981
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks Limited.
Description: 102 sunningvale avenue, biggin hill, kent title no sgl…
17 July 1981
Mortgage
Delivered: 23 July 1981
Status: Satisfied on 24 March 2017
Persons entitled: Allied Irish Banks Limited.
Description: 89 sutherland avenue biggin hill, kent title no 295046…
7 April 1976
Legal charge
Delivered: 14 April 1976
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks Limited
Description: 91 sutherland ave. (Part) 93 sutherland ave. 95 sutherland…