SMITHARD & CO LIMITED
WEYBRIDGE SMITHARD CAPITAL LIMITED SMITHARD INVESTMENTS LIMITED BLS CAPITAL MARKETS LIMITED TG PRIVATE LIMITED TOWER GATE PARTNERS LIMITED TOWER GATE CAPITAL LIMITED TG CAPITAL MARKETS LIMITED GOURMET TRADERS LIMITED HIGHGAIN VENTURES LIMITED

Hellopages » Surrey » Elmbridge » KT13 9DB
Company number 04284871
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address 1 BARRINGTON LODGE, PRINCES ROAD, WEYBRIDGE, KT13 9DB
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-07 ; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of SMITHARD & CO LIMITED are www.smithardco.co.uk, and www.smithard-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.2 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smithard Co Limited is a Private Limited Company. The company registration number is 04284871. Smithard Co Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Smithard Co Limited is 1 Barrington Lodge Princes Road Weybridge Kt13 9db. The company`s financial liabilities are £0.04k. It is £-1.47k against last year. And the total assets are £0.04k, which is £-1.47k against last year. SMITHARD, Jacqueline is a Secretary of the company. SMITHARD, Brett Lewis is a Director of the company. Secretary DIXON, Thomas John has been resigned. Secretary HUDSON, Matthew Donald Jeremy has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary TGC CORPORATE SERVICES LTD has been resigned. Director DIXON, Thomas John has been resigned. Director HARVEY, Peter James has been resigned. Director SKINNER, Gregory Alexander has been resigned. Director SMITHARD, Brett has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Security dealing on own account".


smithard & co Key Finiance

LIABILITIES £0.04k
-98%
CASH n/a
TOTAL ASSETS £0.04k
-98%
All Financial Figures

Current Directors

Secretary
SMITHARD, Jacqueline
Appointed Date: 23 August 2007

Director
SMITHARD, Brett Lewis
Appointed Date: 07 June 2003
64 years old

Resigned Directors

Secretary
DIXON, Thomas John
Resigned: 03 January 2003
Appointed Date: 23 January 2002

Secretary
HUDSON, Matthew Donald Jeremy
Resigned: 24 February 2005
Appointed Date: 12 December 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 December 2001
Appointed Date: 11 September 2001

Secretary
TGC CORPORATE SERVICES LTD
Resigned: 23 August 2007
Appointed Date: 24 February 2005

Director
DIXON, Thomas John
Resigned: 12 May 2003
Appointed Date: 23 January 2002
86 years old

Director
HARVEY, Peter James
Resigned: 12 December 2002
Appointed Date: 23 January 2002
80 years old

Director
SKINNER, Gregory Alexander
Resigned: 12 December 2002
Appointed Date: 18 November 2002
67 years old

Director
SMITHARD, Brett
Resigned: 26 March 2003
Appointed Date: 10 December 2002
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 December 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Mr Brett Lewis Smithard
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SMITHARD & CO LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
09 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07

05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
28 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 154

30 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
20 Dec 2001
Registered office changed on 20/12/01 from: 98 ballards lane finchley london N3 1XY
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned
17 Dec 2001
Registered office changed on 17/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Sep 2001
Incorporation