A. WALTER SMART & SON LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5ES

Company number 00577685
Status Active
Incorporation Date 29 January 1957
Company Type Private Limited Company
Address FLAT 3 159 WHITFIELD STREET, LONDON, W1T 5ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,324 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of A. WALTER SMART & SON LIMITED are www.awaltersmartson.co.uk, and www.a-walter-smart-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. A Walter Smart Son Limited is a Private Limited Company. The company registration number is 00577685. A Walter Smart Son Limited has been working since 29 January 1957. The present status of the company is Active. The registered address of A Walter Smart Son Limited is Flat 3 159 Whitfield Street London W1t 5es. . SMART, Rachel is a Secretary of the company. JACKLIN, Linda Mary is a Director of the company. SMART, Rachel, Dr is a Director of the company. Secretary WELLS, Catherine Edna has been resigned. Director LEVER, Bernard Walter has been resigned. Director WELLS, Catherine Edna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMART, Rachel
Appointed Date: 03 October 2002

Director
JACKLIN, Linda Mary
Appointed Date: 27 May 2005
73 years old

Director
SMART, Rachel, Dr
Appointed Date: 27 May 2005
54 years old

Resigned Directors

Secretary
WELLS, Catherine Edna
Resigned: 03 October 2002

Director
LEVER, Bernard Walter
Resigned: 01 October 2002
79 years old

Director
WELLS, Catherine Edna
Resigned: 27 May 2005
76 years old

A. WALTER SMART & SON LIMITED Events

30 Mar 2017
Confirmation statement made on 26 March 2017 with updates
11 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,324

22 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,324

...
... and 68 more events
01 Jul 1988
Accounts for a small company made up to 31 January 1988

17 Jul 1987
Accounts for a small company made up to 31 January 1987

17 Jul 1987
Return made up to 23/06/87; full list of members

01 May 1986
Accounts for a small company made up to 31 January 1986

01 May 1986
Return made up to 30/04/86; full list of members

A. WALTER SMART & SON LIMITED Charges

15 February 1996
Legal charge
Delivered: 16 February 1996
Status: Satisfied on 10 June 1999
Persons entitled: Catherine Edna Wells
Description: 2 uppingham road haughton-on-the-hill leicestershire.
6 August 1971
Mortgage
Delivered: 17 August 1971
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Weir farm, weir lane, haughton on the hill leics with all…
15 April 1964
Mortgage
Delivered: 23 April 1964
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Property in haughton on the hill leicestershire and…
5 December 1962
Mortgage
Delivered: 21 December 1962
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Land situate in haughton on the hill, leicestershire and…
4 April 1961
Mortgage
Delivered: 19 April 1960
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Land situate in haughton on the hill leicestershire and all…
5 February 1960
Mortgage
Delivered: 19 February 1960
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Land in haughton on the hill leics:- (1.3 acres) with all…
7 August 1959
Mortgage
Delivered: 19 August 1959
Status: Satisfied on 10 June 1999
Persons entitled: Midland Bank PLC
Description: Land in the parish of haughton on the hill, (uppingham…