SMASH AND GRAB (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 01179430
Status Active
Incorporation Date 1 August 1974
Company Type Private Limited Company
Address 10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of SMASH AND GRAB (HOLDINGS) LIMITED are www.smashandgrabholdings.co.uk, and www.smash-and-grab-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smash and Grab Holdings Limited is a Private Limited Company. The company registration number is 01179430. Smash and Grab Holdings Limited has been working since 01 August 1974. The present status of the company is Active. The registered address of Smash and Grab Holdings Limited is 10 Orange Street Haymarket London Wc2h 7dq. . WICKENS, Rachel Anne is a Secretary of the company. HARRISON, Olivia Trinidad is a Director of the company. WICKENS, Rachel Anne is a Director of the company. Secretary BARBICAN SECRETARIES has been resigned. Secretary EUROATLANTIC LTD has been resigned. Secretary RIGO, Lucy has been resigned. Director HARRISON, Harold James has been resigned. Director HARRISON, Peter Henry has been resigned. Director JONES, Gareth has been resigned. Director RIGO, Lucy has been resigned. Director SMITH, Kathleen Theresa has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WICKENS, Rachel Anne
Appointed Date: 04 January 1999

Director
HARRISON, Olivia Trinidad
Appointed Date: 10 July 2007
78 years old

Director
WICKENS, Rachel Anne
Appointed Date: 10 February 1999
69 years old

Resigned Directors

Secretary
BARBICAN SECRETARIES
Resigned: 03 January 1999
Appointed Date: 12 July 1995

Secretary
EUROATLANTIC LTD
Resigned: 31 March 1994

Secretary
RIGO, Lucy
Resigned: 12 July 1995
Appointed Date: 31 March 1994

Director
HARRISON, Harold James
Resigned: 05 August 2003
91 years old

Director
HARRISON, Peter Henry
Resigned: 01 June 2007
Appointed Date: 12 July 1995
85 years old

Director
JONES, Gareth
Resigned: 31 March 1994
68 years old

Director
RIGO, Lucy
Resigned: 12 July 1995
Appointed Date: 31 March 1994
77 years old

Director
SMITH, Kathleen Theresa
Resigned: 30 September 1993
74 years old

SMASH AND GRAB (HOLDINGS) LIMITED Events

01 Dec 2016
Confirmation statement made on 9 November 2016 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

04 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 96 more events
24 Feb 1988
Particulars of mortgage/charge

21 Feb 1987
Full accounts made up to 31 December 1985

21 Feb 1987
Return made up to 24/11/86; full list of members

25 Jun 1986
Full accounts made up to 31 December 1984

25 Jun 1986
Return made up to 07/11/85; full list of members

SMASH AND GRAB (HOLDINGS) LIMITED Charges

17 January 1991
Assignment by way of security
Delivered: 6 February 1991
Status: Satisfied on 31 January 1995
Persons entitled: Dnc America Banking Corporation
Description: All rights in the copyright, distribution etc of the film…
9 May 1989
Assignment
Delivered: 26 May 1989
Status: Satisfied on 4 January 1991
Persons entitled: Tokai Bank of California
Description: That certain theatrical motion picture ("picture")…
9 May 1989
Loan and security agreement
Delivered: 26 May 1989
Status: Satisfied on 4 January 1991
Persons entitled: Tokai Bank of California.
Description: The picture presently entitled " nuns on the run" and all…
30 September 1988
Loan agreement and security assignment
Delivered: 18 October 1988
Status: Satisfied on 31 January 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: A cinematograph film provisionally entitled "checking out"…
21 February 1988
Letter agreement
Delivered: 24 February 1988
Status: Satisfied on 31 January 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Right, title and interest in a cinematograph feature film…
30 January 1986
Fixed charge & statutory declaration
Delivered: 18 February 1986
Status: Satisfied on 9 June 1990
Persons entitled: Chemical Bank
Description: All copy rights and other rights title, benefit and…
30 January 1986
Charge
Delivered: 7 February 1986
Status: Outstanding
Persons entitled: Film Finances Limited
Description: All right, title & interest in the film and the negative &…
16 January 1980
Legal charge
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Harrisongs LTD
Description: Freehold land dwellinghouse, outbuildings including other…