SMALTON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8XA

Company number 00738611
Status Active
Incorporation Date 23 October 1962
Company Type Private Limited Company
Address SAFFRON COURT, 14B ST. CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 200 ; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 200 . The most likely internet sites of SMALTON INVESTMENTS LIMITED are www.smaltoninvestments.co.uk, and www.smalton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smalton Investments Limited is a Private Limited Company. The company registration number is 00738611. Smalton Investments Limited has been working since 23 October 1962. The present status of the company is Active. The registered address of Smalton Investments Limited is Saffron Court 14b St Cross Street London Ec1n 8xa. . CAMPBELL, Aaron is a Secretary of the company. COOPER, Joanne Lesley is a Director of the company. SCOTT, Jonathan Paul is a Director of the company. Secretary BROMFIELD, Albert Edward has been resigned. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary MAIR, Kenneth has been resigned. Secretary POLLINS, Andrew Martin has been resigned. Secretary PRANGNELL, John Edward has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director DOBSON, Christopher Keith has been resigned. Director FLACK, John Gordon Frederick has been resigned. Director GASKELL, Kenneth William has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HANSON, Tracey Anna Marie has been resigned. Director LAYTON, Gordon has been resigned. Director MACKENZIE, Robert David has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director MAIR, Kenneth has been resigned. Director OWENS, Stuart Gordon has been resigned. Director PARSONS, Gordon Ian Winston has been resigned. Director POLLINS, Andrew Martin has been resigned. Director POTTER, Andrew Donald has been resigned. Director PRANGNELL, John Edward has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director THEOPHILUS, John Angus has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CAMPBELL, Aaron
Appointed Date: 24 February 2009

Director
COOPER, Joanne Lesley
Appointed Date: 23 November 2010
57 years old

Director
SCOTT, Jonathan Paul
Appointed Date: 10 February 2010
63 years old

Resigned Directors

Secretary
BROMFIELD, Albert Edward
Resigned: 26 June 1995

Secretary
HANSON, Tracey Anna Marie
Resigned: 14 October 2005
Appointed Date: 29 June 1999

Secretary
MAIR, Kenneth
Resigned: 29 June 1999
Appointed Date: 18 June 1996

Secretary
POLLINS, Andrew Martin
Resigned: 24 February 2009
Appointed Date: 01 September 2008

Secretary
PRANGNELL, John Edward
Resigned: 18 June 1996
Appointed Date: 28 June 1995

Secretary
WALLWORK, Alan Charles
Resigned: 01 September 2008
Appointed Date: 14 October 2005

Director
BACKHOUSE, Nicholas Paul
Resigned: 19 March 2007
Appointed Date: 01 March 2006
62 years old

Director
DOBSON, Christopher Keith
Resigned: 31 March 2008
Appointed Date: 19 March 2007
65 years old

Director
FLACK, John Gordon Frederick
Resigned: 26 April 1999
99 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 25 January 1999
80 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 26 February 2003
63 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 29 June 1999
58 years old

Director
LAYTON, Gordon
Resigned: 30 November 1995
89 years old

Director
MACKENZIE, Robert David
Resigned: 25 January 1999
Appointed Date: 15 June 1995
72 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 19 March 2007
Appointed Date: 11 October 1999
62 years old

Director
MAIR, Kenneth
Resigned: 29 June 1999
Appointed Date: 03 January 1997
73 years old

Director
OWENS, Stuart Gordon
Resigned: 08 January 2010
Appointed Date: 20 October 2009
54 years old

Director
PARSONS, Gordon Ian Winston
Resigned: 17 September 2008
Appointed Date: 06 March 2008
58 years old

Director
POLLINS, Andrew Martin
Resigned: 23 July 2009
Appointed Date: 19 March 2007
57 years old

Director
POTTER, Andrew Donald
Resigned: 23 November 2010
Appointed Date: 17 September 2008
63 years old

Director
PRANGNELL, John Edward
Resigned: 03 January 1997
Appointed Date: 30 November 1995
86 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 26 February 2003
65 years old

Director
THEOPHILUS, John Angus
Resigned: 25 October 2002
Appointed Date: 26 April 1999
79 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 04 April 2011
Appointed Date: 23 July 2009
47 years old

SMALTON INVESTMENTS LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 25 March 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200

02 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200

07 Jul 2015
Accounts for a dormant company made up to 27 March 2015
09 Feb 2015
Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
...
... and 135 more events
24 Nov 1988
Return made up to 24/10/88; full list of members

15 Dec 1987
Return made up to 23/10/87; full list of members

14 Dec 1987
Full accounts made up to 27 March 1987

10 Jan 1987
Return made up to 24/10/86; full list of members

26 Nov 1986
Full accounts made up to 28 March 1986

SMALTON INVESTMENTS LIMITED Charges

9 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…