Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMASH AND GRAB (HOLDINGS) LIMITED
Company Information for

SMASH AND GRAB (HOLDINGS) LIMITED

10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ,
Company Registration Number
01179430
Private Limited Company
Active

Company Overview

About Smash And Grab (holdings) Ltd
SMASH AND GRAB (HOLDINGS) LIMITED was founded on 1974-08-01 and has its registered office in London. The organisation's status is listed as "Active". Smash And Grab (holdings) Limited is a Private Limited Company registered in 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
SMASH AND GRAB (HOLDINGS) LIMITED
 
Legal Registered Office
10 ORANGE STREET
HAYMARKET
LONDON
WC2H 7DQ
Other companies in WC2H
 
Filing Information
Company Number 01179430
Company ID Number 01179430
Date formed 1974-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMASH AND GRAB (HOLDINGS) LIMITED
The accountancy firm based at this address is ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS 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 SMASH AND GRAB (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANNE WICKENS
Company Secretary 1999-01-04
OLIVIA TRINIDAD HARRISON
Director 2007-07-10
RACHEL ANNE WICKENS
Director 1999-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HENRY HARRISON
Director 1995-07-12 2007-06-01
HAROLD JAMES HARRISON
Director 1991-11-09 2003-08-05
BARBICAN SECRETARIES
Company Secretary 1995-07-12 1999-01-03
LUCY RIGO
Company Secretary 1994-03-31 1995-07-12
LUCY RIGO
Director 1994-03-31 1995-07-12
EUROATLANTIC LTD
Company Secretary 1991-11-09 1994-03-31
GARETH JONES
Director 1991-11-09 1994-03-31
KATHLEEN THERESA SMITH
Director 1991-11-09 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ANNE WICKENS DARKHORSE RECORDS LIMITED Company Secretary 1999-01-04 CURRENT 1974-05-23 Active
RACHEL ANNE WICKENS HARRISONGS LIMITED Company Secretary 1999-01-04 CURRENT 1964-09-11 Active
RACHEL ANNE WICKENS H.O.T. RECORDS LIMITED Company Secretary 1999-01-04 CURRENT 1974-01-08 Active
RACHEL ANNE WICKENS OOPS PUBLISHING LIMITED Company Secretary 1999-01-04 CURRENT 1974-03-28 Active
OLIVIA TRINIDAD HARRISON THE HARRISON FAMILY FOUNDATION LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
OLIVIA TRINIDAD HARRISON DARKHORSE RECORDS LIMITED Director 2007-07-10 CURRENT 1974-05-23 Active
OLIVIA TRINIDAD HARRISON GROVE STREET PRODUCTIONS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
OLIVIA TRINIDAD HARRISON MOTOR AUM LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
OLIVIA TRINIDAD HARRISON BEATLES LIMITED(THE) Director 2002-03-28 CURRENT 1967-05-25 Active
OLIVIA TRINIDAD HARRISON PYTHON MUSIC LIMITED Director 2002-03-28 CURRENT 1968-05-16 Active
OLIVIA TRINIDAD HARRISON APPLE CORPS LIMITED Director 2001-10-26 CURRENT 1963-06-20 Active
OLIVIA TRINIDAD HARRISON APPLE FILMS LIMITED Director 2001-10-26 CURRENT 1963-12-06 Active
OLIVIA TRINIDAD HARRISON APPLE PUBLISHING LIMITED Director 2001-10-26 CURRENT 1967-09-27 Active
OLIVIA TRINIDAD HARRISON SUBAFILMS LIMITED Director 2001-10-26 CURRENT 1964-01-07 Active
OLIVIA TRINIDAD HARRISON HARRISONGS LIMITED Director 2001-10-17 CURRENT 1964-09-11 Active
OLIVIA TRINIDAD HARRISON THE MATERIAL WORLD FOUNDATION LIMITED Director 1991-10-27 CURRENT 1973-12-03 Active
RACHEL ANNE WICKENS THE HARRISON FAMILY FOUNDATION LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RACHEL ANNE WICKENS DARKHORSE RECORDS LIMITED Director 1999-02-10 CURRENT 1974-05-23 Active
RACHEL ANNE WICKENS HARRISONGS LIMITED Director 1999-02-10 CURRENT 1964-09-11 Active
RACHEL ANNE WICKENS H.O.T. RECORDS LIMITED Director 1999-02-10 CURRENT 1974-01-08 Active
RACHEL ANNE WICKENS OOPS PUBLISHING LIMITED Director 1999-02-10 CURRENT 1974-03-28 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
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-10-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06Director's details changed for Rachel Anne Wickens on 2022-09-06
2022-09-06SECRETARY'S DETAILS CHNAGED FOR RACHEL ANNE WICKENS on 2022-09-06
2022-09-06CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL ANNE WICKENS on 2022-09-06
2022-09-06CH01Director's details changed for Rachel Anne Wickens on 2022-09-06
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-10-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-18AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0109/11/13 ANNUAL RETURN FULL LIST
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0109/11/12 ANNUAL RETURN FULL LIST
2012-09-28CH01Director's details changed for Olivia Trinidad Harrison on 2012-09-28
2012-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-23AR0109/11/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-25AR0109/11/10 ANNUAL RETURN FULL LIST
2010-08-18AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-23AR0109/11/09 ANNUAL RETURN FULL LIST
2009-12-12CH01Director's details changed for Rachel Wickens on 2009-11-25
2009-12-12CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL WICKENS on 2009-11-25
2009-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2006-11-16363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-13363aRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-11363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-13363aRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-30363aRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-21363aRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-26288aNEW DIRECTOR APPOINTED
1999-02-10288bSECRETARY RESIGNED
1999-01-25288aNEW SECRETARY APPOINTED
1998-12-03363aRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
1997-11-13363aRETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-09363aRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-24288NEW DIRECTOR APPOINTED
1996-01-24363xRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1996-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-10-10AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-12-22363xRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-11-03287REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 26 CADOGAN SQUARE LONDON SW1X 0JP
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1991-11-19Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMASH AND GRAB (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMASH AND GRAB (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 1991-01-17 Satisfied DNC AMERICA BANKING CORPORATION
LOAN AND SECURITY AGREEMENT 1989-05-09 Satisfied TOKAI BANK OF CALIFORNIA.
ASSIGNMENT 1989-05-09 Satisfied TOKAI BANK OF CALIFORNIA
LOAN AGREEMENT AND SECURITY ASSIGNMENT 1988-09-30 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LETTER AGREEMENT 1988-02-21 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
CHARGE 1986-02-07 Outstanding FILM FINANCES LIMITED
FIXED CHARGE & STATUTORY DECLARATION 1986-01-30 Satisfied CHEMICAL BANK
LEGAL CHARGE 1980-01-28 Outstanding HARRISONGS LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 SMASH AND GRAB (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SMASH AND GRAB (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMASH AND GRAB (HOLDINGS) LIMITED
Trademarks
We have not found any records of SMASH AND GRAB (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMASH AND GRAB (HOLDINGS) LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SMASH AND GRAB (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SMASH AND GRAB (HOLDINGS) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMASH AND GRAB (HOLDINGS) LIMITED 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 SMASH AND GRAB (HOLDINGS) LIMITED 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.