London
W1T 3AD
Director Name | Mrs Angela Christina Smith |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1961(11 months, 2 weeks after company formation) |
Appointment Duration | 48 years, 9 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Willifield Way London NW11 7XU |
Director Name | Mr Brian James Smith |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1961(11 months, 2 weeks after company formation) |
Appointment Duration | 52 years, 3 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Willifield Way London NW11 7XU |
Secretary Name | Mrs Angela Christina Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Willifield Way London NW11 7XU |
Secretary Name | Joshua Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | 41 Willifield Way London NW11 7XU |
Website | oilmist.com |
---|---|
Telephone | 020 73283121 |
Telephone region | London |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Joshua Brian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,506 |
Cash | £44,474 |
Current Liabilities | £17,218 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
26 November 1986 | Delivered on: 4 December 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 November 2022 | Change of details for Mrs Kathryn Anne Smith as a person with significant control on 5 November 2022 (2 pages) |
26 November 2022 | Change of details for Mr Joshua Brian Smith as a person with significant control on 5 November 2022 (2 pages) |
26 November 2022 | Termination of appointment of Joshua Brian Smith as a secretary on 1 November 2022 (1 page) |
26 November 2022 | Director's details changed for Mr Joshua Brian Smith on 5 November 2022 (2 pages) |
26 November 2022 | Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 26 November 2022 (1 page) |
12 April 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
27 April 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
11 March 2019 | Change of details for Mr Joshua Brian Smith as a person with significant control on 1 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
11 March 2019 | Notification of Kathryn Anne Smith as a person with significant control on 1 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
23 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (16 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page) |
24 February 2015 | Registered office address changed from 5 Hampstead West 224 Iverson Road London NW6 2HL to 24 Bedford Row London WC1R 4TQ on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 (1 page) |
24 February 2015 | Registered office address changed from 5 Hampstead West 224 Iverson Road London NW6 2HL to 24 Bedford Row London WC1R 4TQ on 24 February 2015 (1 page) |
11 December 2014 | Termination of appointment of Brian James Smith as a director on 25 March 2014 (1 page) |
11 December 2014 | Termination of appointment of Brian James Smith as a director on 25 March 2014 (1 page) |
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
11 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
14 January 2011 | Appointment of Joshua Brian Smith as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Angela Smith as a secretary (2 pages) |
14 January 2011 | Appointment of Joshua James Smith as a director
|
14 January 2011 | Appointment of Joshua Brian Smith as a secretary (3 pages) |
14 January 2011 | Appointment of Joshua James Smith as a director
|
14 January 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
14 January 2011 | Appointment of Joshua James Smith as a director (3 pages) |
14 January 2011 | Termination of appointment of Angela Smith as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Angela Smith as a secretary (2 pages) |
5 January 2011 | Appointment of Joshua James Smith as a director (3 pages) |
5 January 2011 | Appointment of Joshua Brian Smith as a secretary (3 pages) |
5 January 2011 | Appointment of Joshua Brian Smith as a secretary (3 pages) |
5 January 2011 | Appointment of Joshua James Smith as a director (3 pages) |
5 January 2011 | Termination of appointment of Angela Smith as a secretary (2 pages) |
5 January 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
5 January 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
16 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mrs Angela Christina Smith on 6 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Brian James Smith on 6 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mrs Angela Christina Smith on 6 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Brian James Smith on 6 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Angela Christina Smith on 6 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Brian James Smith on 6 March 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 December 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 March 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
15 April 2008 | Return made up to 06/03/08; no change of members (7 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 November 2006 | Return made up to 06/03/06; full list of members (7 pages) |
17 November 2006 | Return made up to 06/03/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
1 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
20 October 2003 | Return made up to 06/03/03; full list of members
|
20 October 2003 | Return made up to 06/03/03; full list of members
|
1 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
26 September 2002 | Return made up to 06/03/02; full list of members (6 pages) |
26 September 2002 | Return made up to 06/03/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 December 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 December 2001 | Return made up to 06/03/01; full list of members (6 pages) |
4 December 2001 | Return made up to 06/03/00; full list of members (6 pages) |
4 December 2001 | Return made up to 06/03/00; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
17 May 1999 | Return made up to 06/03/99; full list of members
|
17 May 1999 | Return made up to 06/03/99; full list of members
|
17 May 1999 | Return made up to 06/03/97; full list of members (6 pages) |
17 May 1999 | Return made up to 06/03/97; full list of members (6 pages) |
29 April 1999 | Return made up to 06/03/98; full list of members (6 pages) |
29 April 1999 | Return made up to 06/03/98; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
1 June 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 May 1997 (13 pages) |
8 September 1997 | Full accounts made up to 31 May 1996 (13 pages) |
8 September 1997 | Full accounts made up to 31 May 1996 (13 pages) |
1 September 1997 | Full accounts made up to 31 May 1995 (13 pages) |
1 September 1997 | Full accounts made up to 31 May 1995 (13 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1994 (14 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1994 (14 pages) |
1 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 May 1993 (14 pages) |
18 March 1996 | Full accounts made up to 31 May 1993 (14 pages) |
11 March 1996 | Auditor's resignation (1 page) |
11 March 1996 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |