A.SMITH(SOUTHWARK)LIMITED

Register to unlock more data on OkredoRegister

A.SMITH(SOUTHWARK)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00547159

Incorporation date

02/04/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

304-308 Wrythe Lane, Carshalton, Surrey SM5 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1955)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Termination of appointment of Andrew William Brown as a director on 2021-08-06
dot icon11/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon10/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/02/2019
Director's details changed for Mr Gary John Noble-Smith on 2019-02-08
dot icon16/11/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2018
Director's details changed for Mr Andrew William Brown on 2018-06-18
dot icon22/06/2018
Director's details changed for Mr Gary John Noble-Smith on 2018-06-18
dot icon22/06/2018
Director's details changed for Mr Andrew William Brown on 2018-06-18
dot icon22/06/2018
Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to 3rd Floor Chancery House St. Nicholas Way Sutton SM1 1JB
dot icon31/10/2017
Appointment of Mr Andrew William Brown as a director on 2017-10-27
dot icon20/10/2017
Termination of appointment of Paula Elizabeth Noble Smith as a director on 2017-10-16
dot icon20/10/2017
Termination of appointment of Paula Elizabeth Noble-Smith as a secretary on 2017-10-16
dot icon20/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon12/10/2017
Director's details changed for Mr Gary John Noble-Smith on 2017-06-15
dot icon18/09/2017
Registration of charge 005471590010, created on 2017-09-13
dot icon14/09/2017
Registration of charge 005471590009, created on 2017-09-13
dot icon13/09/2017
Satisfaction of charge 7 in full
dot icon13/09/2017
Satisfaction of charge 5 in full
dot icon13/09/2017
Satisfaction of charge 6 in full
dot icon12/09/2017
Registration of charge 005471590008, created on 2017-09-08
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon31/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon12/10/2015
Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
dot icon12/10/2015
Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mrs Paula Noble Smith on 2014-09-19
dot icon24/06/2014
Director's details changed for Mrs Paula Noble Smith on 2014-03-01
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon21/09/2012
Director's details changed for Paula Noble Smith on 2009-10-01
dot icon21/09/2012
Secretary's details changed for Mrs Paula Elizabeth Noble-Smith on 2012-09-19
dot icon21/09/2012
Director's details changed for Mr Gary John Noble-Smith on 2012-09-19
dot icon23/04/2012
Amended accounts made up to 2011-06-30
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/09/2008
Return made up to 19/09/08; full list of members
dot icon02/07/2008
Director's change of particulars / gary noble-smith / 01/09/2007
dot icon06/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon05/10/2007
Return made up to 19/09/07; full list of members
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Return made up to 19/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Secretary's particulars changed
dot icon12/05/2006
Amended accounts made up to 2005-06-30
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon02/05/2006
New secretary appointed
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Declaration of assistance for shares acquisition
dot icon12/04/2006
Secretary resigned;director resigned
dot icon12/04/2006
Director resigned
dot icon11/10/2005
Return made up to 19/09/05; full list of members
dot icon18/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/04/2005
New director appointed
dot icon25/10/2004
Return made up to 19/09/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon25/02/2004
Director's particulars changed
dot icon13/02/2004
Resolutions
dot icon09/10/2003
Return made up to 19/09/03; full list of members
dot icon13/05/2003
Full accounts made up to 2002-06-30
dot icon02/10/2002
Return made up to 19/09/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon05/02/2002
Registered office changed on 05/02/02 from: 122 southwark bridge road london SE1 0DG
dot icon29/11/2001
Return made up to 19/09/01; full list of members
dot icon23/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 19/09/00; full list of members
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon09/09/1999
Return made up to 19/09/99; full list of members
dot icon14/09/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
Return made up to 19/09/98; full list of members
dot icon16/09/1997
Return made up to 19/09/97; no change of members
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Full accounts made up to 1996-03-31
dot icon15/09/1996
Return made up to 19/09/96; full list of members
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 19/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Return made up to 19/09/94; no change of members
dot icon13/11/1993
Full accounts made up to 1993-03-31
dot icon16/09/1993
Return made up to 19/09/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 19/09/92; no change of members
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon20/09/1991
Return made up to 19/09/91; no change of members
dot icon17/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon24/09/1990
Return made up to 19/09/90; full list of members
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 20/10/89; full list of members
dot icon03/11/1988
Return made up to 20/09/88; full list of members
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Return made up to 10/10/87; full list of members
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/12/1986
Annual return made up to 15/11/86
dot icon03/12/1986
Full accounts made up to 1986-03-31
dot icon03/12/1986
Return made up to 15/11/86; full list of members
dot icon06/12/1985
Annual return made up to 31/10/85
dot icon19/11/1983
Accounts made up to 1983-03-31
dot icon19/11/1983
Annual return made up to 30/09/83
dot icon18/09/1982
Accounts made up to 1982-03-31
dot icon18/09/1982
Annual return made up to 31/08/82
dot icon01/12/1981
Accounts made up to 1981-03-31
dot icon02/04/1955
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.60M
-
0.00
128.43K
-
2022
16
1.70M
-
0.00
36.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew William
Director
27/10/2017 - 06/08/2021
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.SMITH(SOUTHWARK)LIMITED

A.SMITH(SOUTHWARK)LIMITED is an(a) Active company incorporated on 02/04/1955 with the registered office located at 304-308 Wrythe Lane, Carshalton, Surrey SM5 1AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.SMITH(SOUTHWARK)LIMITED?

toggle

A.SMITH(SOUTHWARK)LIMITED is currently Active. It was registered on 02/04/1955 .

Where is A.SMITH(SOUTHWARK)LIMITED located?

toggle

A.SMITH(SOUTHWARK)LIMITED is registered at 304-308 Wrythe Lane, Carshalton, Surrey SM5 1AF.

What does A.SMITH(SOUTHWARK)LIMITED do?

toggle

A.SMITH(SOUTHWARK)LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for A.SMITH(SOUTHWARK)LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.