Company number 00764489
Status Active
Incorporation Date 17 June 1963
Company Type Private Limited Company
Address 24 NEAL STREET, COVENT GARDEN, LONDON, WC2H 9QW
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 one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SMITH'S OF COVENT GARDEN LTD. are www.smithsofcoventgarden.co.uk, and www.smith-s-of-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 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.Smith S of Covent Garden Ltd is a Private Limited Company.
The company registration number is 00764489. Smith S of Covent Garden Ltd has been working since 17 June 1963.
The present status of the company is Active. The registered address of Smith S of Covent Garden Ltd is 24 Neal Street Covent Garden London Wc2h 9qw. . JACKSON, Hugh is a Secretary of the company. MACDONALD, Alan is a Director of the company. SMITH, Christina Anne is a Director of the company. Secretary JENKINS, Stephen Hudson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Christina Anne Smith
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more
SMITH'S OF COVENT GARDEN LTD. Events
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Jun 2016
Compulsory strike-off action has been discontinued
28 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 97 more events
22 Feb 1969
New secretary appointed
22 Feb 1969
Dir / sec appoint / resign
12 Oct 1968
Allotment of shares
01 Aug 1963
Allotment of shares
17 Jun 1963
Incorporation
6 April 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: 36,38 and 40 earlham st,london borough of camden; t/no.ngl…
6 August 1993
Legal charge
Delivered: 16 August 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: 26 neal street l/b of camden t/n NGL230450.
6 August 1993
Legal charge
Delivered: 16 August 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: 30 neal street l/b of camden t/n NGL63169.
6 August 1993
Legal charge
Delivered: 16 August 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: 32 neal street l/b of camden t/n NGL167480.
6 August 1993
Legal charge
Delivered: 16 August 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: 28 neal street l/b of camden t/n NGL166954.
5 August 1993
Debenture
Delivered: 16 August 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 March 1993
Credit agreement
Delivered: 5 March 1993
Status: Satisfied
on 3 April 2001
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
6 May 1992
Declaration of trust and charge of cash deposit
Delivered: 12 May 1992
Status: Satisfied
on 3 April 2001
Persons entitled: Hill Samuel Bank Limited
Description: All the company's right title and interest in and to the…
6 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied
on 3 April 2001
Persons entitled: Hill Samuel Bank Limited
Description: F/H land k/a nos 26/32 neal street covent garden london WC2…
4 September 1991
Deed of further charge & mortgage
Delivered: 11 September 1991
Status: Satisfied
on 3 April 2001
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a seven dials warehouse 42/52 earlham street…
24 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied
on 3 April 2001
Persons entitled: Barclays Bank PLC
Description: F/H & l/h seven dials warehouse nos 42/565 earlham street &…
24 May 1985
Legal charge
Delivered: 29 May 1985
Status: Satisfied
on 3 April 2001
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H land & buildings seven dials warehouse, 42 to 56 (even)…
28 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied
on 3 April 2001
Persons entitled: Williams & Glyns Bank PLC
Description: F/H seven dials warehouse, 42-56 (even) earlham street and…
31 July 1984
Legal charge
Delivered: 6 August 1984
Status: Satisfied
on 18 September 1996
Persons entitled: North West Securities Limited
Description: 36-40 earlham street london WC2 t/n ngl 349648.
26 November 1981
Legal charge
Delivered: 3 December 1981
Status: Satisfied
Persons entitled: Morgan Guaranty Trust Company
Description: All that f/h property known as 28 neal street and 10…
2 November 1981
Legal charge
Delivered: 10 November 1981
Status: Satisfied
on 3 April 2001
Persons entitled: Williams & Glyns Bank Limited
Description: All that l/h land & buildings known as earlam st warehouse…
25 April 1980
Legal charge
Delivered: 28 April 1980
Status: Satisfied
on 18 September 1996
Persons entitled: Morgan Guaranty Trust Company of New York
Description: F/H property at 36/40 earlham street covent garden london…