SMEE AND FORD LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JQ

Company number 01964639
Status Active
Incorporation Date 25 November 1985
Company Type Private Limited Company
Address 6-14 UNDERWOOD STREET, LONDON, ENGLAND, N1 7JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 December 2016 with updates; Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016. The most likely internet sites of SMEE AND FORD LIMITED are www.smeeandford.co.uk, and www.smee-and-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smee and Ford Limited is a Private Limited Company. The company registration number is 01964639. Smee and Ford Limited has been working since 25 November 1985. The present status of the company is Active. The registered address of Smee and Ford Limited is 6 14 Underwood Street London England N1 7jq. . BARTON, Daniel Carl is a Secretary of the company. FOYE, Anthony Martin is a Director of the company. ROS, Pedro is a Director of the company. Secretary COCKTON, Richard Edward has been resigned. Secretary FORD, Ruby Helen has been resigned. Secretary SMITH, Thomas George has been resigned. Secretary TANEJA, Ajay has been resigned. Secretary ZAHEDIEH, Ahmed has been resigned. Director CONWELL, Rory Arthur has been resigned. Director FAWSON, Robert Anthony has been resigned. Director FORD, David John Ford has been resigned. Director HOWES-BURROWS, Christopher Michael has been resigned. Director RADCLIFFE, Richard has been resigned. Director SHARPE, Bernard Derek has been resigned. Director SMITH, Neil Edwin has been resigned. Director SMITH, Thomas George has been resigned. Director WAKE, Linda Anne has been resigned. Director ZAHEDIEH, Ahmed has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARTON, Daniel Carl
Appointed Date: 10 October 2014

Director
FOYE, Anthony Martin
Appointed Date: 31 July 2014
63 years old

Director
ROS, Pedro
Appointed Date: 29 April 2016
63 years old

Resigned Directors

Secretary
COCKTON, Richard Edward
Resigned: 05 November 2013
Appointed Date: 30 June 2008

Secretary
FORD, Ruby Helen
Resigned: 31 March 2000

Secretary
SMITH, Thomas George
Resigned: 08 February 2006
Appointed Date: 31 March 2000

Secretary
TANEJA, Ajay
Resigned: 10 October 2014
Appointed Date: 05 November 2013

Secretary
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 08 February 2006

Director
CONWELL, Rory Arthur
Resigned: 30 September 2010
Appointed Date: 08 February 2006
72 years old

Director
FAWSON, Robert Anthony
Resigned: 17 March 2004
79 years old

Director
FORD, David John Ford
Resigned: 31 March 2000
87 years old

Director
HOWES-BURROWS, Christopher Michael
Resigned: 08 February 2006
64 years old

Director
RADCLIFFE, Richard
Resigned: 08 February 2006
Appointed Date: 01 November 1997
71 years old

Director
SHARPE, Bernard Derek
Resigned: 21 February 2000
90 years old

Director
SMITH, Neil Edwin
Resigned: 31 December 2014
Appointed Date: 08 February 2006
54 years old

Director
SMITH, Thomas George
Resigned: 08 February 2006
79 years old

Director
WAKE, Linda Anne
Resigned: 29 April 2016
Appointed Date: 30 June 2008
48 years old

Director
ZAHEDIEH, Ahmed
Resigned: 30 June 2008
Appointed Date: 08 February 2006
74 years old

Persons With Significant Control

Wilmington Publishing & Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMEE AND FORD LIMITED Events

20 Dec 2016
Full accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
24 Aug 2016
Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016
04 May 2016
Appointment of Mr Pedro Ros as a director on 29 April 2016
04 May 2016
Termination of appointment of Linda Anne Wake as a director on 29 April 2016
...
... and 124 more events
11 Mar 1988
Return made up to 31/12/86; full list of members

11 Mar 1988
Return made up to 31/12/86; full list of members

09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1987
Particulars of mortgage/charge

25 Nov 1985
Incorporation

SMEE AND FORD LIMITED Charges

22 June 2006
Deed of accession (relating to the composite debenture dated 22ND september 2003)
Delivered: 4 July 2006
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Legal charge
Delivered: 11 April 1987
Status: Satisfied on 7 October 1993
Persons entitled: National Westminster Bank PLC
Description: The galley 82 the cut waterloo, london SE1 8LW title no sgl…