Sheffield
S Yorkshire
S10 2QD
Director Name | Mr Nicholas Joseph Birkett Smith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD |
Registered Address | Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Alexandra Smith 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,210 |
Cash | £60,526 |
Current Liabilities | £500,141 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Flat 122, goulden house, bullen street, london SW11 3HH. Outstanding |
---|---|
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 8 gleneldon road, streatham, london SW16 2AY. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 152 sunnyhill road, london SW16 2UN. Outstanding |
10 January 2019 | Delivered on: 11 January 2019 Persons entitled: Nicholas Joseph Birkett Smith Classification: A registered charge Particulars: Property known as 49 horsford road, london, SW2 5BP, title number: LN191422. Outstanding |
20 December 2017 | Delivered on: 2 January 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 106 arthur court, charlotte despard avenue, london SW11 5JB and registered at the land registry under title number TGL5271. All other properties described in the schedule attached to the instrument. For more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 19 winslade road, london, SW2 5JL and registered at the land registry under title number LN73075. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 66 chelsham road, london, SW4 6NP and registered at the land registry under title number LN19209. Outstanding |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 hargwyne street london, SW9 9RG registered at land registry under title number LN182862. Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 86 branksome road, london, SW2 5JA. Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 30 talma road, london SW2 1AS. Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 11 concanon road, london, SW2 5SY. Outstanding |
7 October 2016 | Delivered on: 17 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property secured. By way of legal charge all that freehold property known as 78 and 78A thorparch road, london, SW8 4RS being the whole of the land registered at hm land registry with title number TGL405825 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Outstanding |
16 September 2021 | Delivered on: 28 September 2021 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 29 lambert road, london, SW2 5BB. Outstanding |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Nicholas Joseph Birkett Smith Classification: A registered charge Particulars: The property known as 96 branksome road, london SW2 5JA with registered title number 381045. Outstanding |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 10, harrier house, sullivan close, battersea, london SW11 2NW. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Nicholas Joseph Birkett Smith Classification: A registered charge Particulars: The property known as 29 lambert road, london SW2 5BB with registered at hm land registry with title number 247864. Outstanding |
28 October 2019 | Delivered on: 31 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 49 horsford road, london, SW2 5BP and registered at land registry under title number LN191422. Outstanding |
28 October 2019 | Delivered on: 31 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as flat 10, harrier house, sullivan close, london SW11 2NW and parking space 9 and registered at the land registry under title number SGL495563. Outstanding |
15 July 2019 | Delivered on: 16 July 2019 Persons entitled: Nicholas Joseph Birkett Smith Classification: A registered charge Particulars: Property known as 86 branksome road, london, SW2 5JA registered at the land registry under title number 196548. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Nicholas Joseph Birkett Smith Classification: A registered charge Particulars: Property known as 30 talma road, london, SW2 1AS registered at the land registry under title number 450684. Outstanding |
25 March 2019 | Delivered on: 5 April 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 1 priory grove, london SW8 2PD. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: 41A and 41B glenwood road, london SE6 4NF. Outstanding |
25 November 2020 | Registration of charge 080912100018, created on 24 November 2020 (5 pages) |
---|---|
19 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
5 August 2020 | Registration of charge 080912100017, created on 4 August 2020 (18 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 December 2019 | Registration of charge 080912100016, created on 20 December 2019 (5 pages) |
31 October 2019 | Registration of charge 080912100015, created on 28 October 2019 (18 pages) |
31 October 2019 | Registration of charge 080912100014, created on 28 October 2019 (18 pages) |
16 July 2019 | Registration of charge 080912100013, created on 15 July 2019 (5 pages) |
24 June 2019 | Registration of charge 080912100012, created on 21 June 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
5 April 2019 | Registration of charge 080912100011, created on 25 March 2019 (5 pages) |
14 March 2019 | Registration of charge 080912100010, created on 12 March 2019 (5 pages) |
14 March 2019 | Registration of charge 080912100007, created on 12 March 2019 (5 pages) |
14 March 2019 | Registration of charge 080912100008, created on 12 March 2019 (5 pages) |
14 March 2019 | Registration of charge 080912100009, created on 12 March 2019 (5 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 January 2019 | Registration of charge 080912100006, created on 10 January 2019 (5 pages) |
11 July 2018 | Registered office address changed from 6 Cedars Mews London SW4 0PL United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 11 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 January 2018 | Registration of charge 080912100005, created on 20 December 2017 (21 pages) |
21 December 2017 | Registration of charge 080912100004, created on 20 December 2017 (19 pages) |
21 December 2017 | Registration of charge 080912100003, created on 20 December 2017 (18 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
24 April 2017 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Cedars Mews London SW4 0PL on 24 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mrs Alexandra Clara Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Nicholas Joseph Birkett Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Alexandra Clara Smith on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Nicholas Joseph Birkett Smith on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Cedars Mews London SW4 0PL on 24 April 2017 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | S1096 Court Order to Rectify (2 pages) |
13 February 2017 | S1096 Court Order to Rectify (2 pages) |
17 October 2016 | Registration of charge 080912100002, created on 7 October 2016 (16 pages) |
17 October 2016 | Registration of charge 080912100002, created on 7 October 2016 (16 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Incorporation (25 pages) |
31 May 2012 | Incorporation (25 pages) |