Company NameJames Smith & Sons (Umbrellas) Limited
DirectorsRobert William Harvey and Verity Margaret Harvey
Company StatusActive
Company Number01102789
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)
Previous NameJames Smith & Sons (Sticks & Umbrellas) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert William Harvey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Oxhey
Watford
Hertfordshire
WD1 4DR
Director NameMrs Verity Margaret Harvey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Oxhey
Watford
Hertfordshire
WD1 4DR
Secretary NameMr Robert William Harvey
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Field Road
Oxhey
Watford
Hertfordshire
WD1 4DR
Director NameMrs Margaret Louisa Mesger
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence Address62 Vale Road
Bushey
Watford
Hertfordshire
WD2 2HE
Director NameMr Reginald Henry Mesger
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address62 Vale Road
Bushey
Watford
Hertfordshire
WD2 2HE
Director NameMrs Felicity Catherine Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2001)
RoleCompany Director
Correspondence Address23 Upper Paddock Road
Oxhey
Watford
Hertfordshire
WD1 4DY

Contact

Websitejames-smith.co.uk

Location

Registered Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1R.w. Harvey
50.00%
Ordinary
3k at £1Mrs V.m. Harvey
30.00%
Ordinary
2k at £1Mrs F.c. Steel
20.00%
Ordinary

Financials

Year2014
Net Worth£523,201
Cash£213,747
Current Liabilities£223,828

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

17 April 1991Delivered on: 7 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 October 1986Delivered on: 13 October 1986
Satisfied on: 8 August 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
21 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
22 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 September 2018Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3PP to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 September 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 10,000
(5 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 10,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 December 2011Amended accounts made up to 28 February 2011 (5 pages)
29 December 2011Amended accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Verity Margaret Harvey on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Robert William Harvey on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Robert William Harvey on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Verity Margaret Harvey on 31 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
29 April 2009Amending accounts made up to 29TH february 2008 total exempt abbreviated (6 pages)
29 April 2009Amending accounts made up to 29TH february 2008 total exempt abbreviated (6 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 May 2008Return made up to 31/12/07; full list of members (5 pages)
12 May 2008Return made up to 31/12/07; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
1 March 2004Return made up to 31/12/03; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2000Return made up to 31/12/99; full list of members (8 pages)
10 December 2000Return made up to 31/12/99; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 July 2000Registered office changed on 25/07/00 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page)
25 July 2000Registered office changed on 25/07/00 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page)
28 March 2000Auditor's resignation (1 page)
28 March 2000Auditor's resignation (1 page)
5 November 1999Full accounts made up to 28 February 1999 (11 pages)
5 November 1999Full accounts made up to 28 February 1999 (11 pages)
8 April 1999Return made up to 31/12/98; no change of members (6 pages)
8 April 1999Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 March 1998Return made up to 31/12/97; no change of members (6 pages)
23 March 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (8 pages)
2 February 1997Return made up to 31/12/96; full list of members (8 pages)
20 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 March 1973Incorporation (16 pages)
20 March 1973Incorporation (16 pages)