SMITHSONIAN DEVELOPMENTS LTD
EYNSHAM SMITHSONIAN (MILL LANE) LIMITED SMITHSONIAN (LARKINS LANE) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 4TH

Company number 05505968
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address UNIT 2 LOWER YARD, OAKFIELD INDUSTRIAL ESTATE, EYNSHAM, OXFORDSHIRE, OX29 4TH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SMITHSONIAN DEVELOPMENTS LTD are www.smithsoniandevelopments.co.uk, and www.smithsonian-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 8.3 miles; to Charlbury Rail Station is 8.4 miles; to Radley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smithsonian Developments Ltd is a Private Limited Company. The company registration number is 05505968. Smithsonian Developments Ltd has been working since 12 July 2005. The present status of the company is Active. The registered address of Smithsonian Developments Ltd is Unit 2 Lower Yard Oakfield Industrial Estate Eynsham Oxfordshire Ox29 4th. . WALLACE, Alistair Luke is a Secretary of the company. OUGHTRED, Michael Norman is a Director of the company. SMITHSON, Mark Bairstow is a Director of the company. Secretary RACKHAM, Trevor Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKEMAN, Peter James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALLACE, Alistair Luke
Appointed Date: 10 October 2007

Director
OUGHTRED, Michael Norman
Appointed Date: 10 February 2006
65 years old

Director
SMITHSON, Mark Bairstow
Appointed Date: 12 July 2005
65 years old

Resigned Directors

Secretary
RACKHAM, Trevor Mark
Resigned: 10 October 2007
Appointed Date: 12 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Director
BLAKEMAN, Peter James
Resigned: 04 March 2010
Appointed Date: 10 January 2006
79 years old

Persons With Significant Control

Mr Mark Bristow Smithson
Notified on: 12 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Norman Oughtred
Notified on: 12 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITHSONIAN DEVELOPMENTS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
01 Feb 2006
Company name changed smithsonian (larkins lane) limit ed\certificate issued on 01/02/06
25 Jan 2006
New director appointed
18 Jan 2006
Director's particulars changed
12 Jul 2005
Secretary resigned
12 Jul 2005
Incorporation

SMITHSONIAN DEVELOPMENTS LTD Charges

10 September 2013
Charge code 0550 5968 0010
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as plots 7 & 8 burford hill mews…
30 November 2007
Legal mortgage
Delivered: 8 December 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 77 penn hill avenue, parkstone, poole t/no…
8 November 2007
Legal mortgage
Delivered: 13 November 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H 75 penn hill avenue, parkstone, poole t/n DT32661. By…
29 October 2007
Legal mortgage
Delivered: 3 November 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 104 victoria road oxford t/no ON1818. By…
19 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: 73 penn hill avenue poole t/n DT56168. By way of specific…
20 April 2007
Legal mortgage
Delivered: 24 April 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: 118A and 118B grove road bladon oxfordshire t/nos: ON156268…
31 January 2007
Legal mortgage
Delivered: 3 February 2007
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: 23 oxford road woodstock oxfordshire t/no ON267569. By way…
4 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land adjoining cotswold gateway hotel burford oxfordshire…
25 April 2006
Mortgage debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Legal mortgage
Delivered: 27 April 2006
Status: Satisfied on 16 August 2013
Persons entitled: Aib Group (UK) PLC
Description: The property k/a land on the southside of mill lane…