ABOUT SMITH & O'SULLIVAN LIMITED
The nature of pre decoration repairs has evolved since the company was founded with our organization now undertaking specialist repairs including; brickwork (Helifix), concrete (Sika, Remmers, Rendercrete), and timber (Repair Care International).
We now provide a multi-disciplined range of building services including; disability and equality works, fire risk assessment and compliance works, kitchen and bathroom ‘Decent Homes’ refurbishments , PVC-u cladding, door window and roofline replacements, lightweight roofing tile systems, polyurea seamless floors and void works.
Smith & O’Sullivan Ltd Property Services provide a range of building services to a diverse portfolio of clients in both private and public sectors throughout London and the South East.
In over 35 years of trading we have established a reputation with clients for providing traditional values of accountability, integrity, professionalism, high quality workmanship, whilst adopting innovative working practices, pioneering the use of new construction products and techniques towards driving down costs and delivering projects on programme and within budget.
KEY FINANCES
Year
2016
Assets
£722.16k
▼ £-170.91k (-19.14 %)
Cash
£5.19k
▼ £-118.52k (-95.80 %)
Liabilities
£497.76k
▼ £-56.46k (-10.19 %)
Net Worth
£224.39k
▼ £-114.46k (-33.78 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Havering
- Company name
- SMITH & O'SULLIVAN LIMITED
- Company number
- 01394213
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Oct 1978
Age - 47 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.smithosullivan.com
- Phones
-
01268 284 393
01268 534 414
07904 587 097
- Registered Address
- 5 MARGARET ROAD,
ROMFORD,
ESSEX,
RM2 5SH
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 30 May 2017
- Confirmation statement made on 19 May 2017 with updates
- 01 Dec 2016
- Satisfaction of charge 013942130019 in full
- 01 Dec 2016
- Satisfaction of charge 013942130020 in full
CHARGES
-
15 September 2015
- Status
- Satisfied
on 1 December 2016
- Delivered
- 2 October 2015
-
Persons entitled
- Gable Insurance Ag
- Description
- Contains floating charge…
-
15 September 2015
- Status
- Satisfied
on 1 December 2016
- Delivered
- 2 October 2015
-
Persons entitled
- Gable Insurance Ag
- Description
- Contains fixed charge…
-
15 January 2015
- Status
- Satisfied
on 16 October 2015
- Delivered
- 22 January 2015
-
Persons entitled
- Gable Insurance Ag
- Description
- Contains floating charge…
-
15 January 2015
- Status
- Satisfied
on 16 October 2015
- Delivered
- 22 January 2015
-
Persons entitled
- Gable Insurance Ag
- Description
- Contains fixed charge…
-
6 August 2014
- Status
- Satisfied
on 19 February 2015
- Delivered
- 13 August 2014
-
Persons entitled
- Gable Insurance Ag
- Description
- Contains floating charge…
-
23 August 2013
- Status
- Satisfied
on 19 February 2015
- Delivered
- 27 August 2013
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- Contains fixed charge.
-
15 November 2012
- Status
- Satisfied
on 19 February 2015
- Delivered
- 22 November 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- The receivables meaning the debts and the payments…
-
5 November 2012
- Status
- Satisfied
on 19 February 2015
- Delivered
- 9 November 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- All rights benefit in interest insurance monies or proceeds…
-
21 August 2012
- Status
- Satisfied
on 19 February 2015
- Delivered
- 10 September 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- The receivables meaning the debts and the payments…
-
23 July 2012
- Status
- Satisfied
on 19 February 2015
- Delivered
- 26 July 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- The receivables see image for full details.
-
16 January 2012
- Status
- Satisfied
on 19 February 2015
- Delivered
- 18 January 2012
-
Persons entitled
- Technical & General Guarantee Company Sa
- Description
- The receivables meaning the debts and the payment…
-
24 October 2011
- Status
- Satisfied
on 19 February 2015
- Delivered
- 28 October 2011
-
Persons entitled
- Technical & General Guarantee Company S.A.
- Description
- The receivables meaning the debts and the payment…
-
30 April 2010
- Status
- Satisfied
on 19 February 2015
- Delivered
- 8 May 2010
-
Persons entitled
- Technical & General Guarantee Company S.A.
- Description
- All the company's present and future undertaking and…
-
12 June 2009
- Status
- Satisfied
on 12 May 2016
- Delivered
- 13 June 2009
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 December 2006
- Status
- Satisfied
on 19 February 2015
- Delivered
- 6 December 2006
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- F/H property k/a kismet church road ramsden bellhouse essex…
-
30 June 2005
- Status
- Outstanding
- Delivered
- 5 July 2005
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- L/H 30 ammonite house 12 flint close london. And all…
-
30 June 2005
- Status
- Outstanding
- Delivered
- 5 July 2005
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- L/H property k/a 27 ammonite house 12 flint close london…
-
28 June 1990
- Status
- Satisfied
on 16 April 2009
- Delivered
- 28 June 1990
-
Persons entitled
- The Governor and Company of the Bank of Ireland.
- Description
- Land and buildings on the west side of bentalls, basildon,.
-
25 August 1989
- Status
- Satisfied
on 16 July 2010
- Delivered
- 12 September 1989
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- F/Hold land and premises being white gables highland avenue…
-
25 November 1985
- Status
- Satisfied
on 16 April 2009
- Delivered
- 29 November 1985
-
Persons entitled
- The Governor and Company of the Bank of Ireland.
- Description
- Unit 2, the gloucesters basildon, essex,together with all…
See Also
Last update 2018
SMITH & O'SULLIVAN LIMITED DIRECTORS
Gary Neil Bowles
Acting
- Appointed
- 20 August 2002
- Role
- Secretary
- Address
- 2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
- Name
- BOWLES, Gary Neil
Gary Neil Bowles
Acting
- Appointed
- 07 April 1997
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
- Country Of Residence
- United Kingdom
- Name
- BOWLES, Gary Neil
Tony John Smith
Acting
- Appointed
- 07 April 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
- Country Of Residence
- United Kingdom
- Name
- SMITH, Tony John
John Smith
Resigned
- Resigned
- 05 April 2001
- Role
- Secretary
- Address
- The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
- Name
- SMITH, John
June Doreen Smith
Resigned
- Appointed
- 06 April 2001
- Resigned
- 20 August 2002
- Role
- Secretary
- Address
- The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
- Name
- SMITH, June Doreen
Daniel Joseph Osullivan
Resigned
- Resigned
- 20 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Cliffhouse 3 The Avenue, Radlett, Hertfordshire, WD7 7DG
- Name
- OSULLIVAN, Daniel Joseph
John Smith
Resigned
PSC
- Resigned
- 05 April 2001
- Occupation
- Builder
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
- Name
- SMITH, John
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
REVIEWS
Check The Company
Normal according to the company’s financial health.