SMITHFIELD PROMOTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2AQ

Company number 04690774
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address 84 ALBERT HALL MANSIONS, PRINCE CONSORT ROAD, LONDON, SW7 2AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of SMITHFIELD PROMOTIONS LIMITED are www.smithfieldpromotions.co.uk, and www.smithfield-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Smithfield Promotions Limited is a Private Limited Company. The company registration number is 04690774. Smithfield Promotions Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Smithfield Promotions Limited is 84 Albert Hall Mansions Prince Consort Road London Sw7 2aq. The company`s financial liabilities are £1734.12k. It is £0k against last year. . SANGANI, Rohit Balkrishna is a Director of the company. Secretary SANGANI, Bena has been resigned. Secretary SANGANI, Bena Rohit has been resigned. Secretary SANGANI, Bena Rohit has been resigned. Secretary SANGANI, Rohit Balkrishna has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director SANGANI, Bena Rohit has been resigned. Director SANGANI, Rohit Balkrishna has been resigned. Director SANGANI, Rohit Balkrishna has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


smithfield promotions Key Finiance

LIABILITIES £1734.12k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SANGANI, Rohit Balkrishna
Appointed Date: 22 February 2013
71 years old

Resigned Directors

Secretary
SANGANI, Bena
Resigned: 01 April 2016
Appointed Date: 22 February 2013

Secretary
SANGANI, Bena Rohit
Resigned: 01 January 2012
Appointed Date: 15 March 2011

Secretary
SANGANI, Bena Rohit
Resigned: 15 March 2011
Appointed Date: 14 April 2003

Secretary
SANGANI, Rohit Balkrishna
Resigned: 22 February 2013
Appointed Date: 01 January 2012

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 April 2003
Appointed Date: 07 March 2003

Director
SANGANI, Bena Rohit
Resigned: 22 February 2013
Appointed Date: 30 September 2011
65 years old

Director
SANGANI, Rohit Balkrishna
Resigned: 30 September 2011
Appointed Date: 15 March 2011
71 years old

Director
SANGANI, Rohit Balkrishna
Resigned: 15 March 2011
Appointed Date: 14 April 2003
65 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 April 2003
Appointed Date: 07 March 2003

Persons With Significant Control

Mrs Bena Rohit Sangani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SMITHFIELD PROMOTIONS LIMITED Events

02 May 2017
Confirmation statement made on 7 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

05 May 2016
Termination of appointment of Bena Sangani as a secretary on 1 April 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
01 May 2003
New secretary appointed
14 Apr 2003
Registered office changed on 14/04/03 from: 72 new bond street mayfair london W1S 1RR
11 Apr 2003
Secretary resigned
11 Apr 2003
Director resigned
07 Mar 2003
Incorporation

SMITHFIELD PROMOTIONS LIMITED Charges

8 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 8 August 2014
Persons entitled: Abbey National PLC
Description: F/H the carriage house hotel and adjoining land at 16…
31 March 2008
Standard security
Delivered: 7 May 2008
Status: Satisfied on 8 August 2014
Persons entitled: Abbey National PLC
Description: All and whole of the property k/a and forming the merchant…
31 March 2008
Bond and floating charge
Delivered: 11 April 2008
Status: Satisfied on 8 August 2014
Persons entitled: Abbey National PLC
Description: The whole of the property (including uncalled capital)…
22 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 30 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Carriage house hotel,16 hitchen road,meppershall.t/n…
27 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as the cumberland hotel, 212-216…
7 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 3 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being grange hotel yarmouth road ormesby st…