Company NameSMDC Holdings Limited
DirectorsScott Charles Coulson and Michael Charles Coulson
Company StatusActive
Company Number06321859
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameScott Charles Coulson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameMr Michael Charles Coulson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Secretary NameMr Michael Charles Coulson
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
Director NameDerek Michael Coulson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleEstate Agent
Correspondence Address104a Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address457 Southchurch Road
Southend On Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£49,879
Cash£3,709
Current Liabilities£50,623

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

5 November 2007Delivered on: 7 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 108 leigh road leigh t/n ex 167406.
Outstanding

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
23 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 902
(3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
11 June 2019Director's details changed for Mr Michael Charles Coulson on 1 April 2019 (2 pages)
11 June 2019Change of details for Michael Charles Coulson as a person with significant control on 1 April 2019 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
4 April 2018Director's details changed for Michael Charles Coulson on 4 April 2018 (2 pages)
4 April 2018Secretary's details changed for Michael Charles Coulson on 4 April 2018 (1 page)
4 April 2018Director's details changed for Scott Charles Coulson on 4 April 2018 (2 pages)
4 April 2018Change of details for Michael Charles Coulson as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Change of details for Scott Charles Coulson as a person with significant control on 4 April 2018 (2 pages)
19 January 2018Change of details for Scott Charles Coulson as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Change of details for Scott Charles Coulson as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Michael Charles Coulson on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Michael Charles Coulson on 19 January 2018 (2 pages)
19 January 2018Change of details for Michael Charles Coulson as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Change of details for Michael Charles Coulson as a person with significant control on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Scott Charles Coulson on 19 January 2018 (2 pages)
19 January 2018Director's details changed for Scott Charles Coulson on 19 January 2018 (2 pages)
10 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 900
(5 pages)
10 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 900
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 900
(5 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 900
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 900
(5 pages)
8 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 900
(5 pages)
5 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
19 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 October 2008Appointment terminated director derek coulson (1 page)
6 October 2008Appointment terminated director derek coulson (1 page)
14 August 2008Return made up to 24/07/08; full list of members (4 pages)
14 August 2008Return made up to 24/07/08; full list of members (4 pages)
26 February 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
26 February 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Ad 26/09/07--------- £ si 600@1=600 £ ic 300/900 (2 pages)
20 October 2007Particulars of contract relating to shares (2 pages)
20 October 2007Ad 26/09/07--------- £ si 600@1=600 £ ic 300/900 (2 pages)
18 August 2007Ad 24/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 August 2007Ad 24/07/07--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New secretary appointed;new director appointed (3 pages)
17 August 2007New secretary appointed;new director appointed (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (3 pages)
24 July 2007Incorporation (16 pages)
24 July 2007Incorporation (16 pages)