Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH'S OF COVENT GARDEN LTD.
Company Information for

SMITH'S OF COVENT GARDEN LTD.

THE OLD BAKEHOUSE, COURSE ROAD, ASCOT, SL5 7HL,
Company Registration Number
00764489
Private Limited Company
Active

Company Overview

About Smith's Of Covent Garden Ltd.
SMITH'S OF COVENT GARDEN LTD. was founded on 1963-06-17 and has its registered office in Ascot. The organisation's status is listed as "Active". Smith's Of Covent Garden Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SMITH'S OF COVENT GARDEN LTD.
 
Legal Registered Office
THE OLD BAKEHOUSE
COURSE ROAD
ASCOT
SL5 7HL
Other companies in WC2H
 
Filing Information
Company Number 00764489
Company ID Number 00764489
Date formed 1963-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH'S OF COVENT GARDEN LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITH'S OF COVENT GARDEN LTD.

Current Directors
Officer Role Date Appointed
HUGH JACKSON
Company Secretary 2003-01-01
HUGH JACKSON
Director 2017-12-01
CHRISTINA ANNE SMITH
Director 1968-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MACDONALD
Director 2012-03-14 2017-08-29
STEPHEN HUDSON JENKINS
Company Secretary 1991-11-28 2003-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH JACKSON ARENA SEARCH & SELECTION LIMITED Company Secretary 2006-07-31 CURRENT 2000-07-26 Active
HUGH JACKSON LE TOY VAN LIMITED Company Secretary 2004-11-12 CURRENT 1995-12-21 Active
HUGH JACKSON DE LE CUONA DESIGNS LIMITED Company Secretary 2004-08-01 CURRENT 1996-11-19 Active
HUGH JACKSON DEXTER WOOD & PARTNERS LIMITED Company Secretary 2002-09-25 CURRENT 2002-09-25 Active - Proposal to Strike off
HUGH JACKSON BRIDGE CARE RESIDENTIAL LIMITED Company Secretary 2000-06-16 CURRENT 2000-05-16 Active
HUGH JACKSON SWD BESPOKE LTD Company Secretary 2000-02-24 CURRENT 1999-12-29 Active
HUGH JACKSON ICEBEAR LIMITED Company Secretary 1996-07-17 CURRENT 1996-06-27 Active
HUGH JACKSON UPHAM SPRINTER LIMITED Director 2017-09-01 CURRENT 2015-01-12 Active - Proposal to Strike off
HUGH JACKSON UPHAM PUNTER LIMITED Director 2017-09-01 CURRENT 2015-01-12 Active - Proposal to Strike off
HUGH JACKSON UPHAM STAKES LIMITED Director 2017-09-01 CURRENT 2015-01-12 Active - Proposal to Strike off
HUGH JACKSON AUTOLOGYX WORLDWIDE LTD Director 2017-03-02 CURRENT 2017-03-02 Active
HUGH JACKSON AUTOLOGYX GROUP LTD Director 2017-03-02 CURRENT 2017-03-02 Active
HUGH JACKSON NOWWECOMPLY LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
CHRISTINA ANNE SMITH THE TEA HOUSE (COVENT GARDEN) LIMITED Director 2011-01-30 CURRENT 2010-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11Notification of Executors of Christina Smith (Deceased) as a person with significant control on 2023-07-05
2023-12-11CESSATION OF CHRISTINA ANNE SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2022-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ANNE SMITH
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-10-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED ALEXANDER RONALD JOHN SMITH
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 24 Neal Street Covent Garden London WC2H 9QW
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-02AP01DIRECTOR APPOINTED HUGH JACKSON
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-02AR0128/11/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-15AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Ms Christina Anne Smith on 2014-01-01
2014-11-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AA01Current accounting period shortened from 30/09/13 TO 30/06/13
2014-06-22AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-17AR0128/11/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0128/11/12 ANNUAL RETURN FULL LIST
2013-01-31AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-19AP01DIRECTOR APPOINTED ALAN MACDONALD
2012-02-18AR0128/11/11 FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2011-06-25AR0128/11/10 FULL LIST
2010-03-16AR0128/11/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ANNE SMITH / 01/11/2009
2009-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2009-03-24DISS40DISS40 (DISS40(SOAD))
2009-03-24GAZ1FIRST GAZETTE
2009-03-21363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2008-02-14363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2007-02-27363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-05363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-04-28288bSECRETARY RESIGNED
2004-04-28363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2003-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/03
2003-02-25363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2003-01-24288aNEW SECRETARY APPOINTED
2002-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 28 NEAL STREET LONDON WC2H 9QQ
2002-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2002-02-12225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-04-23363(287)REGISTERED OFFICE CHANGED ON 23/04/01
2001-04-23363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/00
2000-12-21AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-03363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-12-23363sRETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97
1997-11-27363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1996-12-11363sRETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SMITH'S OF COVENT GARDEN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against SMITH'S OF COVENT GARDEN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-08-05 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-03-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1992-05-06 Satisfied HILL SAMUEL BANK LIMITED
DECLARATION OF TRUST AND CHARGE OF CASH DEPOSIT 1992-05-06 Satisfied HILL SAMUEL BANK LIMITED
DEED OF FURTHER CHARGE & MORTGAGE 1991-09-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1985-05-24 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1985-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-28 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1984-07-31 Satisfied NORTH WEST SECURITIES LIMITED
LEGAL CHARGE 1981-11-26 Satisfied MORGAN GUARANTY TRUST COMPANY
LEGAL CHARGE 1981-11-02 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-04-25 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORK
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITH'S OF COVENT GARDEN LTD.

Intangible Assets
Patents
We have not found any records of SMITH'S OF COVENT GARDEN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH'S OF COVENT GARDEN LTD.
Trademarks
We have not found any records of SMITH'S OF COVENT GARDEN LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED THE FOUNDRY LIMITED 2010-10-19 Outstanding

We have found 1 mortgage charges which are owed to SMITH'S OF COVENT GARDEN LTD.

Income
Government Income
We have not found government income sources for SMITH'S OF COVENT GARDEN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SMITH'S OF COVENT GARDEN LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SMITH'S OF COVENT GARDEN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMITH'S OF COVENT GARDEN LTD.Event Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH'S OF COVENT GARDEN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH'S OF COVENT GARDEN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.