Company NameSmith,Selmon,Temple And Company Limited
DirectorEdward John Gold
Company StatusActive
Company Number00579755
CategoryPrivate Limited Company
Incorporation Date11 March 1957(67 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Edward John Gold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(34 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleRetired Indept Financial Adviser
Country of ResidenceEngland
Correspondence Address1a Erskine Road
London
NW3 3AJ
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1994(37 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2009)
Correspondence Address35 Nevilles Court Dollis Hill Lane
London
NW2 6HQ

Location

Registered Address1a Erskine Road
London
NW3 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Edward John Gold
100.00%
Ordinary

Financials

Year2014
Net Worth£246

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
7 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Director's details changed for Mr Edward John Gold on 1 January 2015 (2 pages)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Director's details changed for Mr Edward John Gold on 1 January 2015 (2 pages)
13 August 2015Director's details changed for Mr Edward John Gold on 1 January 2015 (2 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
28 August 2014Micro company accounts made up to 31 December 2013 (2 pages)
3 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(3 pages)
3 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
27 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
29 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
29 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
24 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
8 March 2010Termination of appointment of Bancroft Registrars Limited as a secretary (1 page)
8 March 2010Termination of appointment of Bancroft Registrars Limited as a secretary (1 page)
27 July 2009Registered office changed on 27/07/2009 from flat 7 206 great portland street london greater london W1W 5QJ (1 page)
27 July 2009Location of debenture register (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Registered office changed on 27/07/2009 from flat 7 206 great portland street london greater london W1W 5QJ (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of debenture register (1 page)
26 July 2009Director's change of particulars / edward gold / 24/07/2009 (1 page)
26 July 2009Director's change of particulars / edward gold / 24/07/2009 (1 page)
26 July 2009Director's change of particulars / edward gold / 24/07/2009 (1 page)
26 July 2009Director's change of particulars / edward gold / 24/07/2009 (1 page)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
23 January 2009Return made up to 25/07/08; full list of members (3 pages)
23 January 2009Return made up to 25/07/08; full list of members (3 pages)
22 January 2009Secretary's change of particulars / bancroft registrars LIMITED / 01/08/2008 (1 page)
22 January 2009Secretary's change of particulars / bancroft registrars LIMITED / 01/08/2008 (1 page)
25 November 2008Return made up to 25/07/07; full list of members (3 pages)
25 November 2008Return made up to 25/07/07; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 June 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 25/07/06; full list of members (2 pages)
20 October 2006Return made up to 25/07/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 February 2006Return made up to 25/07/05; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 24 hollycroft avenue hampstead london NW3 7QL (1 page)
28 February 2006Registered office changed on 28/02/06 from: 24 hollycroft avenue hampstead london NW3 7QL (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Return made up to 25/07/05; full list of members (2 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Location of debenture register (1 page)
28 February 2006Location of register of members (1 page)
6 June 2005Registered office changed on 06/06/05 from: 32 queen anne street london W1G 8HD (1 page)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 32 queen anne street london W1G 8HD (1 page)
29 October 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 October 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
30 September 2004Return made up to 25/07/04; full list of members (6 pages)
30 September 2004Return made up to 25/07/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2002 (6 pages)
30 January 2004Accounts for a dormant company made up to 30 June 2002 (6 pages)
3 November 2003Return made up to 25/07/03; full list of members (6 pages)
3 November 2003Return made up to 25/07/03; full list of members (6 pages)
9 October 2002Return made up to 25/07/02; full list of members (6 pages)
9 October 2002Return made up to 25/07/02; full list of members (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 September 2001Return made up to 25/07/01; full list of members (6 pages)
26 September 2001Return made up to 25/07/01; full list of members (6 pages)
22 June 2001Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2000Full group accounts made up to 30 June 1999 (18 pages)
28 July 2000Full group accounts made up to 30 June 1999 (18 pages)
1 August 1999Return made up to 25/07/99; no change of members (4 pages)
1 August 1999Return made up to 25/07/99; no change of members (4 pages)
10 June 1999Full group accounts made up to 30 June 1998 (17 pages)
10 June 1999Full group accounts made up to 30 June 1998 (17 pages)
11 March 1999Full group accounts made up to 30 June 1997 (17 pages)
11 March 1999Full group accounts made up to 30 June 1997 (17 pages)
14 January 1999Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
14 January 1999Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
10 December 1997Full group accounts made up to 30 June 1996 (12 pages)
10 December 1997Full group accounts made up to 30 June 1996 (12 pages)
31 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 1997Registered office changed on 05/06/97 from: st alphage house 4TH floor 2 fore street london, EC2Y 5DH (1 page)
5 June 1997Registered office changed on 05/06/97 from: st alphage house 4TH floor 2 fore street london, EC2Y 5DH (1 page)
15 July 1996Return made up to 25/07/96; no change of members (4 pages)
15 July 1996Return made up to 25/07/96; no change of members (4 pages)
2 May 1996Full group accounts made up to 30 June 1995 (12 pages)
2 May 1996Full group accounts made up to 30 June 1995 (12 pages)
31 July 1995Return made up to 25/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1995Return made up to 25/07/94; full list of members (12 pages)
31 July 1995Return made up to 25/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1995Return made up to 25/07/94; full list of members (12 pages)