PHILIP SMITH & CO LTD
STAINES-UPON-THAMES

Hellopages » Surrey » Spelthorne » TW18 4LA

Company number 02886277
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address BURMA HOUSE, STATION PATH, STAINES-UPON-THAMES, MIDDLESEX, TW18 4LA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of PHILIP SMITH & CO LTD are www.philipsmithco.co.uk, and www.philip-smith-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Sunningdale Rail Station is 6.2 miles; to Slough Rail Station is 6.5 miles; to Burnham (Berks) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Smith Co Ltd is a Private Limited Company. The company registration number is 02886277. Philip Smith Co Ltd has been working since 11 January 1994. The present status of the company is Active. The registered address of Philip Smith Co Ltd is Burma House Station Path Staines Upon Thames Middlesex Tw18 4la. . SHAVDIA, Priyesh is a Secretary of the company. GILMOUR, Julie is a Director of the company. KAMDAR, Ketan is a Director of the company. SHAVDIA, Priyesh is a Director of the company. TAYLOR, Paul Anthony is a Director of the company. Secretary GILMOUR, Julie has been resigned. Secretary LONGTON, Jonathan James has been resigned. Secretary SMITH, Linda Elizabeth has been resigned. Director ELLIS, Trevor has been resigned. Director SMITH, Kimberley Jayne has been resigned. Director SMITH, Linda Elizabeth has been resigned. Director SMITH, Philip Oliver Gould has been resigned. Director SMITH, Richard Alexander has been resigned. The company operates in "Accounting and auditing activities".


philip smith & co Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHAVDIA, Priyesh
Appointed Date: 16 December 2011

Director
GILMOUR, Julie
Appointed Date: 01 November 2005
69 years old

Director
KAMDAR, Ketan
Appointed Date: 16 December 2011
51 years old

Director
SHAVDIA, Priyesh
Appointed Date: 16 December 2011
47 years old

Director
TAYLOR, Paul Anthony
Appointed Date: 16 December 2011
68 years old

Resigned Directors

Secretary
GILMOUR, Julie
Resigned: 16 December 2011
Appointed Date: 06 June 2005

Secretary
LONGTON, Jonathan James
Resigned: 10 December 1994
Appointed Date: 11 January 1994

Secretary
SMITH, Linda Elizabeth
Resigned: 01 November 2005
Appointed Date: 10 December 1994

Director
ELLIS, Trevor
Resigned: 10 January 2006
Appointed Date: 04 November 2005
64 years old

Director
SMITH, Kimberley Jayne
Resigned: 16 December 2011
Appointed Date: 29 March 2010
40 years old

Director
SMITH, Linda Elizabeth
Resigned: 16 December 2011
Appointed Date: 29 March 2010
76 years old

Director
SMITH, Philip Oliver Gould
Resigned: 16 December 2011
Appointed Date: 11 January 1994
81 years old

Director
SMITH, Richard Alexander
Resigned: 16 December 2011
Appointed Date: 29 March 2010
38 years old

PHILIP SMITH & CO LTD Events

18 Mar 2017
Compulsory strike-off action has been discontinued
17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

19 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
09 Mar 1995
Return made up to 11/01/95; full list of members

13 Jan 1995
Secretary resigned;new secretary appointed

19 Dec 1994
Company name changed RM2 (weybridge) LIMITED\certificate issued on 20/12/94
27 Jan 1994
Accounting reference date notified as 31/12

11 Jan 1994
Incorporation

PHILIP SMITH & CO LTD Charges

5 January 2004
Debenture
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…