Company number 00428190
Status Active
Incorporation Date 23 January 1947
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, UNITED KINGDOM, EC1M 7AD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 25 Dulwich Village London SE21 7BW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 November 2016. The most likely internet sites of S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED are www.sgsmithmotorsdulwichvillage.co.uk, and www.s-g-smith-motors-dulwich-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S G Smith Motors Dulwich Village Limited is a Private Limited Company.
The company registration number is 00428190. S G Smith Motors Dulwich Village Limited has been working since 23 January 1947.
The present status of the company is Active. The registered address of S G Smith Motors Dulwich Village Limited is Devonshire House 60 Goswell Road London United Kingdom Ec1m 7ad. . SMITH, Philip Robert Duparcq is a Director of the company. SMITH, Robert Charles Duparcq is a Director of the company. Secretary HARGRAVE, Ian George has been resigned. Secretary PERKINS, Albert Edward has been resigned. Secretary SLATER, Christopher Brian has been resigned. Secretary WILSON, Martin James has been resigned. Director SLATER, Christopher Brian has been resigned. Director SMITH, Lydia Gladys has been resigned. Director SMITH, Stanley George has been resigned. Director WILSON, Martin James has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
S G Smith Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED Events
03 Feb 2017
Director's details changed for Mr Philip Robert Duparcq Smith on 25 February 2016
08 Dec 2016
Total exemption full accounts made up to 31 December 2015
25 Nov 2016
Registered office address changed from 25 Dulwich Village London SE21 7BW to Devonshire House 60 Goswell Road London EC1M 7AD on 25 November 2016
23 Nov 2016
Confirmation statement made on 30 September 2016 with updates
23 Nov 2016
Termination of appointment of Martin James Wilson as a director on 1 January 2016
...
... and 83 more events
13 Oct 1987
Particulars of mortgage/charge
20 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Oct 1986
Full accounts made up to 31 December 1985
29 Oct 1986
Annual return made up to 01/10/86
23 Jan 1947
Incorporation
22 March 2002
Floating charge
Delivered: 23 March 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the company's stocks of new and used motor vehicles…
9 May 1990
Legal charge
Delivered: 10 May 1990
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: L/H property k/a land on the south-east side of gilkes…
12 October 1987
Floating charge
Delivered: 13 October 1987
Status: Satisfied
on 10 May 2002
Persons entitled: Lombard North Central PLC
Description: All the company's stock of new motor vehicles.
24 June 1980
Legal charge
Delivered: 25 June 1980
Status: Outstanding
Persons entitled: Lombard North Central Limited.
Description: L/H land & buildings on the south east side of gilkes…
24 June 1980
Floating charge
Delivered: 25 June 1980
Status: Satisfied
on 10 May 2002
Persons entitled: Lombard North Central Limited.
Description: Floating charge overall all new mercedes motor vehicles…
1 July 1975
Legal charge
Delivered: 11 July 1975
Status: Satisfied
on 1 March 1995
Persons entitled: Barclays Bank PLC
Description: Land on north-west side of dulwich village, dulwich, london…
2 June 1975
Legal charge
Delivered: 11 June 1975
Status: Satisfied
on 1 March 1995
Persons entitled: Barclays Bank PLC
Description: Land on north-west side of dulwich village, dulwich, london…
2 June 1975
Legal charge
Delivered: 3 June 1975
Status: Satisfied
on 1 March 1995
Persons entitled: Barclays Bank PLC
Description: Land on north-west-side of carlton ave, dulwich village…
13 November 1970
Legal charge
Delivered: 19 November 1970
Status: Satisfied
on 1 March 1995
Persons entitled: National Benzole Co. LTD.
Description: Land & buildings on N.W. side of calton ave, SE 22.