Background WavePink WaveYellow Wave

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED (00428190)

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED (00428190) is an active UK company. incorporated on 23 January 1947. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED has been registered for 79 years. Current directors include SMITH, Philip Robert Duparcq, SMITH, Robert Charles Duparcq.

Company Number
00428190
Status
active
Type
ltd
Incorporated
23 January 1947
Age
79 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SMITH, Philip Robert Duparcq, SMITH, Robert Charles Duparcq
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED

S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED is an active company incorporated on 23 January 1947 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. S.G.SMITH(MOTORS)DULWICH VILLAGE LIMITED was registered 79 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 79 years ago

Company No

00428190

LTD Company

Age

79 Years

Incorporated 23 January 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 25 November 2016To: 27 May 2022
25 Dulwich Village London SE21 7BW
From: 23 January 1947To: 25 November 2016
Timeline

3 key events • 1947 - 2016

Funding Officers Ownership
Company Founded
Jan 47
Director Joined
Oct 14
Director Left
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMITH, Philip Robert Duparcq

Active
9 Appold Street, LondonEC2A 2AP
Born August 1975
Director
Appointed 01 Jan 2014

SMITH, Robert Charles Duparcq

Active
Longacre Court, ChislehurstBR7 5BF
Born February 1946
Director
Appointed N/A

HARGRAVE, Ian George

Resigned
5 Clandon Close, EpsomKT17 2NQ
Secretary
Appointed 01 Sept 1994
Resigned 15 Sept 2000

PERKINS, Albert Edward

Resigned
High Bank 76 Purley Bury Avenue, PurleyCR8 1JD
Secretary
Appointed N/A
Resigned 31 Aug 1994

SLATER, Christopher Brian

Resigned
Forder House, TorpointPL10 1LE
Secretary
Appointed 15 Sept 2000
Resigned 23 Apr 2009

WILSON, Martin James

Resigned
4 Wedgwood Place, CobhamKT11 1JB
Secretary
Appointed 22 Apr 2009
Resigned 01 Jan 2016

SLATER, Christopher Brian

Resigned
Forder House, TorpointPL10 1LE
Born December 1943
Director
Appointed N/A
Resigned 23 Apr 2009

SMITH, Lydia Gladys

Resigned
Suite 207 Chestnut House Sunrise At, SidcupDA14 6LF
Born June 1908
Director
Appointed N/A
Resigned 13 Nov 2008

SMITH, Stanley George

Resigned
The Penthouse 25 Dulwich Village, LondonSE21 7BW
Born June 1910
Director
Appointed N/A
Resigned 18 Sept 1993

WILSON, Martin James

Resigned
4 Wedgwood Place, CobhamKT11 1JB
Born February 1965
Director
Appointed 22 Apr 2009
Resigned 01 Jan 2016

Persons with significant control

1

9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Legacy
3 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
9 October 1997
363aAnnual Return
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
10 October 1996
363aAnnual Return
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
30 October 1995
363x363x
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Legacy
21 October 1994
363x363x
Legacy
20 October 1994
288288
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
12 September 1994
288288
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
3 February 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Incorporation Company
23 January 1947
NEWINCIncorporation