SMITH CARADOC-HODGKINS ARCHITECTS LIMITED
LONDON SMITH CARADOC-HODGKINS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 03924438
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 1 PLATO PLACE, 72-74 ST DIONIS ROAD, LONDON, UNITED KINGDOM, SW6 4TU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SMITH CARADOC-HODGKINS ARCHITECTS LIMITED are www.smithcaradochodgkinsarchitects.co.uk, and www.smith-caradoc-hodgkins-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Smith Caradoc Hodgkins Architects Limited is a Private Limited Company. The company registration number is 03924438. Smith Caradoc Hodgkins Architects Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Smith Caradoc Hodgkins Architects Limited is 1 Plato Place 72 74 St Dionis Road London United Kingdom Sw6 4tu. The company`s financial liabilities are £2.31k. It is £-7.04k against last year. And the total assets are £105.59k, which is £-40.59k against last year. SMITH, Dean is a Secretary of the company. HODGES, Nathan is a Director of the company. SMITH, Dean is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director CARADOC HODGKINS, William Henry has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DERRY, Michael John has been resigned. Director REEVE, Adrian Charles William has been resigned. The company operates in "Architectural activities".


smith caradoc-hodgkins architects Key Finiance

LIABILITIES £2.31k
-76%
CASH n/a
TOTAL ASSETS £105.59k
-28%
All Financial Figures

Current Directors

Secretary
SMITH, Dean
Appointed Date: 14 February 2000

Director
HODGES, Nathan
Appointed Date: 28 June 2013
50 years old

Director
SMITH, Dean
Appointed Date: 14 February 2000
63 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
CARADOC HODGKINS, William Henry
Resigned: 31 July 2010
Appointed Date: 14 February 2000
76 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
DERRY, Michael John
Resigned: 10 May 2004
Appointed Date: 09 October 2000
58 years old

Director
REEVE, Adrian Charles William
Resigned: 15 July 2002
Appointed Date: 09 October 2000
63 years old

Persons With Significant Control

Mr Dean Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SMITH CARADOC-HODGKINS ARCHITECTS LIMITED Events

17 May 2017
Micro company accounts made up to 28 February 2017
28 Mar 2017
Confirmation statement made on 31 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Oct 2016
Registered office address changed from 22 Breer Street London SW6 3HD to 1 Plato Place 72-74 st Dionis Road London SW6 4TU on 13 October 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 53 more events
22 Feb 2000
New secretary appointed;new director appointed
21 Feb 2000
Director resigned
21 Feb 2000
Secretary resigned
21 Feb 2000
New director appointed
14 Feb 2000
Incorporation

SMITH CARADOC-HODGKINS ARCHITECTS LIMITED Charges

6 July 2007
Cash deposit deed
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Bld Poland Limited
Description: The sum of £51,700 and any other sums paid into the cash…
15 December 2003
Rent deposit deed
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: C a Williamson, S J Humphreys, a P Weston & Berkeley Burke Trustee Company LTD
Description: Rental deposit account.
14 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Deed of rent deposit
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Christopher Andrew Williamson, Stephen John Humphries, Andrew Peter Weston and Berkeley Burketrustee Company Limited
Description: All the company's interest in and to sum held on deposit…