SMITH & O'SULLIVAN LIMITED
ESSEX

Hellopages » Greater London » Havering » RM2 5SH

Company number 01394213
Status Active
Incorporation Date 16 October 1978
Company Type Private Limited Company
Address 5 MARGARET ROAD, ROMFORD, ESSEX, RM2 5SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Satisfaction of charge 013942130019 in full; Satisfaction of charge 013942130020 in full. The most likely internet sites of SMITH & O'SULLIVAN LIMITED are www.smithosullivan.co.uk, and www.smith-o-sullivan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Smith O Sullivan Limited is a Private Limited Company. The company registration number is 01394213. Smith O Sullivan Limited has been working since 16 October 1978. The present status of the company is Active. The registered address of Smith O Sullivan Limited is 5 Margaret Road Romford Essex Rm2 5sh. . BOWLES, Gary Neil is a Secretary of the company. BOWLES, Gary Neil is a Director of the company. SMITH, Tony John is a Director of the company. Secretary SMITH, John has been resigned. Secretary SMITH, June Doreen has been resigned. Director OSULLIVAN, Daniel Joseph has been resigned. Director SMITH, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOWLES, Gary Neil
Appointed Date: 20 August 2002

Director
BOWLES, Gary Neil
Appointed Date: 07 April 1997
66 years old

Director
SMITH, Tony John
Appointed Date: 07 April 1997
67 years old

Resigned Directors

Secretary
SMITH, John
Resigned: 05 April 2001

Secretary
SMITH, June Doreen
Resigned: 20 August 2002
Appointed Date: 06 April 2001

Director
OSULLIVAN, Daniel Joseph
Resigned: 20 September 2007
82 years old

Director
SMITH, John
Resigned: 05 April 2001
99 years old

Persons With Significant Control

Mr Tony John Smith
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH & O'SULLIVAN LIMITED Events

30 May 2017
Confirmation statement made on 19 May 2017 with updates
01 Dec 2016
Satisfaction of charge 013942130019 in full
01 Dec 2016
Satisfaction of charge 013942130020 in full
08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 104

...
... and 128 more events
08 Jul 1987
Full accounts made up to 30 November 1986

08 Jul 1987
Return made up to 31/03/87; full list of members

23 Sep 1986
Full accounts made up to 30 November 1985

23 Sep 1986
Return made up to 31/07/86; full list of members

16 Oct 1978
Incorporation

SMITH & O'SULLIVAN LIMITED Charges

15 September 2015
Charge code 0139 4213 0020
Delivered: 2 October 2015
Status: Satisfied on 1 December 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
15 September 2015
Charge code 0139 4213 0019
Delivered: 2 October 2015
Status: Satisfied on 1 December 2016
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
15 January 2015
Charge code 0139 4213 0018
Delivered: 22 January 2015
Status: Satisfied on 16 October 2015
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
15 January 2015
Charge code 0139 4213 0017
Delivered: 22 January 2015
Status: Satisfied on 16 October 2015
Persons entitled: Gable Insurance Ag
Description: Contains fixed charge…
6 August 2014
Charge code 0139 4213 0016
Delivered: 13 August 2014
Status: Satisfied on 19 February 2015
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
23 August 2013
Charge code 0139 4213 0015
Delivered: 27 August 2013
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: Contains fixed charge.
15 November 2012
Deed of assignment
Delivered: 22 November 2012
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payments…
5 November 2012
Deed of assignment
Delivered: 9 November 2012
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: All rights benefit in interest insurance monies or proceeds…
21 August 2012
Deed of assignment
Delivered: 10 September 2012
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payments…
23 July 2012
Deed of assignment
Delivered: 26 July 2012
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables see image for full details.
16 January 2012
Deed of assignment
Delivered: 18 January 2012
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payment…
24 October 2011
Deed of assignment
Delivered: 28 October 2011
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables meaning the debts and the payment…
30 April 2010
Floating charge
Delivered: 8 May 2010
Status: Satisfied on 19 February 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
12 June 2009
Debenture
Delivered: 13 June 2009
Status: Satisfied on 12 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 19 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a kismet church road ramsden bellhouse essex…
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 30 ammonite house 12 flint close london. And all…
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 27 ammonite house 12 flint close london…
28 June 1990
First legal charge
Delivered: 28 June 1990
Status: Satisfied on 16 April 2009
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Land and buildings on the west side of bentalls, basildon,.
25 August 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied on 16 July 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land and premises being white gables highland avenue…
25 November 1985
Legal charge
Delivered: 29 November 1985
Status: Satisfied on 16 April 2009
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Unit 2, the gloucesters basildon, essex,together with all…