Download leads from Nexok and grow your business. Find out more

SMP Group Plc

Documents

Total Documents369
Total Pages2,284

Filing History

10 January 2024Appointment of Mr John Paul Mitchell as a director on 2 January 2024
8 January 2024Director's details changed for Peter John Darwin on 18 December 2023
15 December 2023Registration of charge 026272620011, created on 14 December 2023
11 July 2023Confirmation statement made on 8 July 2023 with updates
8 July 2023Full accounts made up to 31 December 2022
21 April 2023Termination of appointment of Justin Edney as a director on 18 April 2023
26 August 2022Director's details changed for Mr Lee Harrison on 22 August 2022
11 July 2022Confirmation statement made on 8 July 2022 with no updates
29 June 2022Full accounts made up to 31 December 2021
7 January 2022Appointment of Mr Justin Edney as a director on 9 November 2021
4 January 2022Termination of appointment of Bernadette Mary Jeffery as a director on 31 December 2021
31 August 2021Termination of appointment of Brian David Jeffery as a director on 31 August 2021
16 July 2021Confirmation statement made on 8 July 2021 with no updates
10 July 2021Full accounts made up to 31 December 2020
28 May 2021Termination of appointment of Richard Kenneth Bleek as a director on 28 May 2021
18 February 2021Change of details for Smp Group Holdings Limited as a person with significant control on 31 January 2021
1 February 2021Satisfaction of charge 9 in full
1 February 2021Satisfaction of charge 10 in full
5 November 2020Director's details changed for Darren Roy Jarvis on 9 October 2020
5 November 2020Director's details changed for Mr Lee Harrison on 21 October 2020
14 October 2020Termination of appointment of Mark Ian Turner as a director on 12 October 2020
21 July 2020Confirmation statement made on 8 July 2020 with no updates
7 July 2020Full accounts made up to 31 December 2019
23 July 2019Confirmation statement made on 8 July 2019 with no updates
25 June 2019Full accounts made up to 31 December 2018
13 March 2019Appointment of Mr Lee Harrison as a director on 1 February 2019
24 September 2018Director's details changed for Mr Bradley Slade on 24 September 2018
17 July 2018Confirmation statement made on 8 July 2018 with no updates
2 July 2018Full accounts made up to 31 December 2017
11 July 2017Confirmation statement made on 8 July 2017 with no updates
11 July 2017Confirmation statement made on 8 July 2017 with no updates
29 June 2017Full accounts made up to 31 December 2016
29 June 2017Full accounts made up to 31 December 2016
18 July 2016Confirmation statement made on 8 July 2016 with updates
18 July 2016Confirmation statement made on 8 July 2016 with updates
5 July 2016Full accounts made up to 31 December 2015
5 July 2016Full accounts made up to 31 December 2015
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
26 June 2015Full accounts made up to 31 December 2014
26 June 2015Full accounts made up to 31 December 2014
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
4 July 2014Full accounts made up to 31 December 2013
4 July 2014Full accounts made up to 31 December 2013
28 March 2014Termination of appointment of Simon Summers as a director
28 March 2014Termination of appointment of Simon Summers as a director
4 October 2013Director's details changed for Mr Bradley Slade on 27 August 2013
4 October 2013Appointment of Mr Simon Nicholas Summers as a director
4 October 2013Director's details changed for Mr Bradley Slade on 27 August 2013
4 October 2013Appointment of Mr Simon Nicholas Summers as a director
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
2 July 2013Full accounts made up to 31 December 2012
2 July 2013Full accounts made up to 31 December 2012
8 August 2012Secretary's details changed for Paul Stephen Chapman on 30 June 2012
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
8 August 2012Secretary's details changed for Paul Stephen Chapman on 30 June 2012
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
28 June 2012Full accounts made up to 31 December 2011
28 June 2012Full accounts made up to 31 December 2011
17 January 2012Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on 17 January 2012
17 January 2012Director's details changed for Peter John Darwin on 17 January 2012
17 January 2012Director's details changed for Mr Bradley Slade on 17 January 2012
17 January 2012Director's details changed for Paul Stephen Chapman on 17 January 2012
17 January 2012Director's details changed for Paul Stephen Chapman on 17 January 2012
17 January 2012Director's details changed for Neil John Alexander Buckley on 17 January 2012
17 January 2012Director's details changed for Richard Kenneth Bleek on 17 January 2012
17 January 2012Director's details changed for Dr Jonathan Wilfred Stratton Oppenheimer on 17 January 2012
17 January 2012Director's details changed for Hansa Patel on 17 January 2012
17 January 2012Director's details changed for Peter James Mitchell on 17 January 2012
17 January 2012Director's details changed for Bernadette Mary Jeffery on 17 January 2012
17 January 2012Director's details changed for Neil John Alexander Buckley on 17 January 2012
17 January 2012Director's details changed for Brian David Jeffery on 17 January 2012
17 January 2012Director's details changed for Darren Roy Jarvis on 17 January 2012
17 January 2012Termination of appointment of Michael Bowden as a director
17 January 2012Director's details changed for Mark Ian Turner on 17 January 2012
17 January 2012Director's details changed for Mr Bradley Slade on 17 January 2012
17 January 2012Director's details changed for Hansa Patel on 17 January 2012
17 January 2012Director's details changed for Richard Kenneth Bleek on 17 January 2012
17 January 2012Director's details changed for Bernadette Mary Jeffery on 17 January 2012
17 January 2012Director's details changed for Darren Roy Jarvis on 17 January 2012
17 January 2012Director's details changed for Mark Ian Turner on 17 January 2012
17 January 2012Director's details changed for Brian David Jeffery on 17 January 2012
17 January 2012Director's details changed for Nicholas Peter Stagg on 17 January 2012
17 January 2012Director's details changed for Nicholas Peter Stagg on 17 January 2012
17 January 2012Director's details changed for Peter John Darwin on 17 January 2012
17 January 2012Termination of appointment of Michael Bowden as a director
17 January 2012Director's details changed for Peter James Mitchell on 17 January 2012
3 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
3 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
3 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
2 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
2 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
2 November 2011Director's details changed for Mr Bradley Slade on 2 November 2011
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
24 June 2011Full accounts made up to 31 December 2010
24 June 2011Full accounts made up to 31 December 2010
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
14 July 2010Director's details changed for Hansa Patel on 8 July 2010
14 July 2010Director's details changed for Peter John Darwin on 8 July 2010
14 July 2010Director's details changed for Michael Bowden on 8 July 2010
14 July 2010Director's details changed for Bernadette Mary Jeffery on 8 July 2010
14 July 2010Director's details changed for Bernadette Mary Jeffery on 8 July 2010
14 July 2010Director's details changed for Mark Ian Turner on 8 July 2010
14 July 2010Director's details changed for Neil John Alexander Buckley on 8 July 2010
14 July 2010Director's details changed for Brian David Jeffery on 8 July 2010
14 July 2010Director's details changed for Hansa Patel on 8 July 2010
14 July 2010Director's details changed for Nicholas Peter Stagg on 8 July 2010
14 July 2010Director's details changed for Nicholas Peter Stagg on 8 July 2010
14 July 2010Director's details changed for Michael Bowden on 8 July 2010
14 July 2010Director's details changed for Richard Kenneth Bleek on 8 July 2010
14 July 2010Director's details changed for Hansa Patel on 8 July 2010
14 July 2010Director's details changed for Mark Ian Turner on 8 July 2010
14 July 2010Director's details changed for Darren Roy Jarvis on 8 July 2010
14 July 2010Director's details changed for Richard Kenneth Bleek on 8 July 2010
14 July 2010Director's details changed for Mark Ian Turner on 8 July 2010
14 July 2010Director's details changed for Darren Roy Jarvis on 8 July 2010
14 July 2010Director's details changed for Michael Bowden on 8 July 2010
14 July 2010Director's details changed for Peter John Darwin on 8 July 2010
14 July 2010Director's details changed for Neil John Alexander Buckley on 8 July 2010
14 July 2010Director's details changed for Brian David Jeffery on 8 July 2010
14 July 2010Director's details changed for Brian David Jeffery on 8 July 2010
14 July 2010Director's details changed for Darren Roy Jarvis on 8 July 2010
14 July 2010Director's details changed for Neil John Alexander Buckley on 8 July 2010
14 July 2010Director's details changed for Nicholas Peter Stagg on 8 July 2010
14 July 2010Director's details changed for Peter John Darwin on 8 July 2010
14 July 2010Director's details changed for Richard Kenneth Bleek on 8 July 2010
14 July 2010Director's details changed for Bernadette Mary Jeffery on 8 July 2010
8 July 2010Director's details changed for Mr Bradley Slade on 5 July 2010
8 July 2010Director's details changed for Mr Bradley Slade on 5 July 2010
8 July 2010Director's details changed for Mr Bradley Slade on 5 July 2010
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
21 December 2009Director's details changed for Paul Stephen Chapman on 7 December 2009
21 December 2009Secretary's details changed for Paul Stephen Chapman on 7 December 2009
21 December 2009Director's details changed for Paul Stephen Chapman on 7 December 2009
21 December 2009Secretary's details changed for Paul Stephen Chapman on 7 December 2009
21 December 2009Director's details changed for Paul Stephen Chapman on 7 December 2009
21 December 2009Secretary's details changed for Paul Stephen Chapman on 7 December 2009
9 December 2009Particulars of a mortgage or charge / charge no: 10
9 December 2009Particulars of a mortgage or charge / charge no: 10
21 July 2009Return made up to 08/07/09; full list of members
21 July 2009Return made up to 08/07/09; full list of members
4 July 2009Full accounts made up to 31 December 2008
4 July 2009Full accounts made up to 31 December 2008
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 April 2009Director's change of particulars / richard bleek / 21/04/2009
21 April 2009Director's change of particulars / darren jarvis / 21/04/2009
21 April 2009Director's change of particulars / nicholas stagg / 03/04/2009
21 April 2009Director's change of particulars / nicholas stagg / 03/04/2009
21 April 2009Director's change of particulars / richard bleek / 21/04/2009
21 April 2009Director's change of particulars / darren jarvis / 21/04/2009
11 March 2009Particulars of a mortgage or charge / charge no: 9
11 March 2009Particulars of a mortgage or charge / charge no: 9
1 September 2008Appointment terminated director robert bowyer
1 September 2008Location of debenture register
1 September 2008Return made up to 08/07/08; full list of members
1 September 2008Return made up to 08/07/08; full list of members
1 September 2008Location of debenture register
1 September 2008Registered office changed on 01/09/2008 from 2 swan road woolwich london SE18 5TT
1 September 2008Appointment terminated director robert bowyer
1 September 2008Location of register of members
1 September 2008Location of register of members
1 September 2008Registered office changed on 01/09/2008 from 2 swan road woolwich london SE18 5TT
23 July 2008Full accounts made up to 31 December 2007
23 July 2008Full accounts made up to 31 December 2007
12 November 2007Director resigned
12 November 2007Director resigned
6 September 2007Return made up to 08/07/06; full list of members
6 September 2007Return made up to 08/07/06; full list of members
6 September 2007Return made up to 08/07/07; full list of members
6 September 2007Return made up to 08/07/07; full list of members
13 July 2007Director resigned
13 July 2007Director resigned
4 July 2007Full accounts made up to 31 December 2006
4 July 2007Full accounts made up to 31 December 2006
5 April 2007Director's particulars changed
5 April 2007Director's particulars changed
5 April 2007New director appointed
5 April 2007New director appointed
13 February 2007Registered office changed on 13/02/07 from: 3 knights hill square west norwood london SE27 0HP
13 February 2007Registered office changed on 13/02/07 from: 3 knights hill square west norwood london SE27 0HP
17 January 2007Director resigned
17 January 2007Director resigned
13 September 2006Return made up to 31/03/06; full list of members
13 September 2006Return made up to 31/03/06; full list of members
12 June 2006Full accounts made up to 31 December 2005
12 June 2006Full accounts made up to 31 December 2005
23 February 2006Director resigned
23 February 2006Director resigned
5 January 2006Secretary's particulars changed;director's particulars changed
5 January 2006Secretary's particulars changed;director's particulars changed
25 November 2005Director's particulars changed
25 November 2005Director's particulars changed
25 November 2005Director's particulars changed
25 November 2005Director's particulars changed
26 August 2005New director appointed
26 August 2005New director appointed
5 August 2005Full accounts made up to 31 December 2004
5 August 2005Full accounts made up to 31 December 2004
4 August 2005Director's particulars changed
4 August 2005Director's particulars changed
4 August 2005Secretary resigned
4 August 2005Secretary resigned
4 August 2005Secretary resigned
4 August 2005Return made up to 08/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
4 August 2005Secretary resigned
4 August 2005Return made up to 08/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
14 April 2005Director resigned
14 April 2005Director resigned
13 April 2005Director resigned
13 April 2005Director resigned
23 February 2005Director resigned
23 February 2005Director resigned
17 February 2005Director's particulars changed
17 February 2005Director's particulars changed
3 February 2005New director appointed
3 February 2005Location of register of members
3 February 2005Location of register of members
3 February 2005New director appointed
6 August 2004Registered office changed on 06/08/04 from: 28 park street london SE1 9EQ
6 August 2004Registered office changed on 06/08/04 from: 28 park street london SE1 9EQ
6 August 2004Location of register of members
6 August 2004Location of register of members
4 August 2004Full accounts made up to 31 December 2003
4 August 2004Full accounts made up to 31 December 2003
20 July 2004Return made up to 08/07/04; full list of members
20 July 2004Return made up to 08/07/04; full list of members
11 May 2004Auditors resignation re S394
11 May 2004Auditors resignation re S394
28 October 2003Particulars of mortgage/charge
28 October 2003Particulars of mortgage/charge
20 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 August 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 August 2003Full accounts made up to 31 December 2002
8 August 2003Full accounts made up to 31 December 2002
22 July 2003New director appointed
22 July 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New secretary appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003Director resigned
4 March 2003New director appointed
4 March 2003Registered office changed on 04/03/03 from: 35 bennetts way shirley croydon surrey CR0 8AE
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New secretary appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003New director appointed
4 March 2003Registered office changed on 04/03/03 from: 35 bennetts way shirley croydon surrey CR0 8AE
4 March 2003New director appointed
4 March 2003Director resigned
4 March 2003New director appointed
18 February 2003Nc inc already adjusted 16/01/03
18 February 2003Ad 16/01/03--------- £ si 40000@1=40000 £ ic 10000/50000
18 February 2003Nc inc already adjusted 16/01/03
18 February 2003Ad 16/01/03--------- £ si 40000@1=40000 £ ic 10000/50000
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 January 2003Re-registration of Memorandum and Articles
31 January 2003Auditor's report
31 January 2003Re-registration of Memorandum and Articles
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2003Auditor's report
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 January 2003Application for reregistration from private to PLC
31 January 2003Balance Sheet
31 January 2003Auditor's statement
31 January 2003Declaration on reregistration from private to PLC
31 January 2003Certificate of change of name and re-registration from Private to Public Limited Company
31 January 2003Auditor's statement
31 January 2003Application for reregistration from private to PLC
31 January 2003Balance Sheet
31 January 2003Certificate of change of name and re-registration from Private to Public Limited Company
31 January 2003Declaration on reregistration from private to PLC
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
11 July 2002Return made up to 08/07/02; full list of members
11 July 2002Return made up to 08/07/02; full list of members
15 August 2001Full accounts made up to 31 December 2000
15 August 2001Full accounts made up to 31 December 2000
2 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2001Declaration of satisfaction of mortgage/charge
14 June 2001Declaration of satisfaction of mortgage/charge
28 March 2001Particulars of mortgage/charge
28 March 2001Particulars of mortgage/charge
29 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
29 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
29 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
29 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
20 October 2000Particulars of mortgage/charge
20 October 2000Particulars of mortgage/charge
4 August 2000Full accounts made up to 31 December 1999
4 August 2000Full accounts made up to 31 December 1999
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
9 May 2000Conve 05/04/00
9 May 2000Conve 05/04/00
28 March 2000New director appointed
28 March 2000New director appointed
18 August 1999Return made up to 24/07/99; no change of members
18 August 1999Return made up to 24/07/99; no change of members
27 July 1999Full accounts made up to 31 December 1998
27 July 1999Full accounts made up to 31 December 1998
13 August 1998Full accounts made up to 31 December 1997
13 August 1998Full accounts made up to 31 December 1997
28 July 1998Return made up to 08/07/98; full list of members
28 July 1998Return made up to 08/07/98; full list of members
17 February 1998Particulars of mortgage/charge
17 February 1998Particulars of mortgage/charge
12 February 1998Particulars of mortgage/charge
12 February 1998Particulars of mortgage/charge
3 August 1997Full accounts made up to 31 December 1996
3 August 1997Full accounts made up to 31 December 1996
27 July 1997Return made up to 08/07/97; no change of members
27 July 1997Return made up to 08/07/97; no change of members
3 June 1997New director appointed
3 June 1997New director appointed
17 September 1996Full accounts made up to 31 December 1995
17 September 1996Full accounts made up to 31 December 1995
2 August 1996Return made up to 08/07/96; no change of members
2 August 1996Return made up to 08/07/96; no change of members
28 February 1996New director appointed
28 February 1996New director appointed
2 May 1995Particulars of mortgage/charge
2 May 1995Particulars of mortgage/charge
19 April 1995Registered office changed on 19/04/95 from: 16 pelton court 11-15 haling park road south croydon surrey. CR2 6NG
19 April 1995Registered office changed on 19/04/95 from: 16 pelton court 11-15 haling park road south croydon surrey. CR2 6NG
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 April 1993Resolutions
  • SRES13 ‐ Special resolution
7 April 1993Resolutions
  • SRES13 ‐ Special resolution
8 July 1991Incorporation
8 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing