VIC SMITH BEDDING LIMITED
SOUTHGATE

Hellopages » Greater London » Enfield » N14 6AA

Company number 02861101
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address 5 DENNIS PARADE, WINCHMORE HILL ROAD, SOUTHGATE, LONDON, N14 6AA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 2 . The most likely internet sites of VIC SMITH BEDDING LIMITED are www.vicsmithbedding.co.uk, and www.vic-smith-bedding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Vic Smith Bedding Limited is a Private Limited Company. The company registration number is 02861101. Vic Smith Bedding Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Vic Smith Bedding Limited is 5 Dennis Parade Winchmore Hill Road Southgate London N14 6aa. The company`s financial liabilities are £415.99k. It is £89.2k against last year. The cash in hand is £9.78k. It is £8.34k against last year. And the total assets are £273.5k, which is £61.22k against last year. SMITH, Denise Margaret is a Secretary of the company. SMITH, Vittorio is a Director of the company. Secretary LEICH, Stephen has been resigned. Secretary SMITH, Cyril has been resigned. Secretary SMITH, Helen Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, Maurice Andre has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Helen Louise has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


vic smith bedding Key Finiance

LIABILITIES £415.99k
+27%
CASH £9.78k
+583%
TOTAL ASSETS £273.5k
+28%
All Financial Figures

Current Directors

Secretary
SMITH, Denise Margaret
Appointed Date: 18 May 2005

Director
SMITH, Vittorio
Appointed Date: 14 December 1993
57 years old

Resigned Directors

Secretary
LEICH, Stephen
Resigned: 14 December 1993
Appointed Date: 11 October 1993

Secretary
SMITH, Cyril
Resigned: 18 May 2005
Appointed Date: 03 March 1999

Secretary
SMITH, Helen Louise
Resigned: 03 March 1999
Appointed Date: 14 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 1993
Appointed Date: 11 October 1993

Director
COOPER, Maurice Andre
Resigned: 14 December 1993
Appointed Date: 11 October 1993
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 1993
Appointed Date: 11 October 1993

Director
SMITH, Helen Louise
Resigned: 03 March 1999
Appointed Date: 14 December 1993
53 years old

Persons With Significant Control

Mr Vittorio Smith
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

VIC SMITH BEDDING LIMITED Events

26 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Oct 2016
Total exemption full accounts made up to 31 January 2016
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2

...
... and 48 more events
11 Jan 1994
Director resigned;new director appointed

30 Nov 1993
Accounting reference date notified as 31/03

15 Oct 1993
Registered office changed on 15/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1993
Incorporation