Company NameSmith's Yard Management Limited
DirectorsNaseer Ahmad and Paul Charles Beecroft
Company StatusActive
Company Number02231598
CategoryPrivate Limited Company
Incorporation Date17 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naseer Ahmad
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1991(2 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMr Paul Charles Beecroft
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameMr Paul Charles Beecroft
StatusCurrent
Appointed14 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameJames Beecroft
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2000)
RoleElectrical Contractor
Correspondence AddressDanemead Knowle Lane
Cranleigh
Surrey
GU6 8JN
Secretary NameMark Greethurst
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address8 Ellerton Road
London
SW18 3NN
Director NameMr Lance James Maunder Lawry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOckley Lodge Dukes Road
Newdigate
Dorking
Surrey
RH5 5BY
Secretary NameMr Lance James Maunder Lawry
NationalityBritish
StatusResigned
Appointed11 July 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOckley Lodge Dukes Road
Newdigate
Dorking
Surrey
RH5 5BY
Secretary NameJames Beecroft
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 14 April 2022)
RoleCompany Director
Correspondence Address4 Sylvaways Close
Cranleigh
Surrey
GU6 7HG

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

3 at £1Business Systems LTD
42.86%
Ordinary
3 at £1Swi Electrical LTD
42.86%
Ordinary
1 at £1Koorosh Mehrai
14.29%
Ordinary

Financials

Year2014
Net Worth£934
Cash£1,197
Current Liabilities£264

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
14 April 2023Cessation of Naseer Ahmad as a person with significant control on 14 April 2023 (1 page)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
14 April 2023Notification of Paul Charles Beecroft as a person with significant control on 14 April 2023 (2 pages)
25 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
8 November 2022Appointment of Mr Paul Charles Beecroft as a director on 14 April 2022 (2 pages)
13 June 2022Appointment of Mr Paul Charles Beecroft as a secretary on 14 April 2022 (2 pages)
13 June 2022Termination of appointment of James Beecroft as a secretary on 14 April 2022 (1 page)
13 June 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
13 June 2022Change of details for Mr Naseer Ahmad as a person with significant control on 14 April 2022 (2 pages)
13 June 2022Registered office address changed from 205 Crescent Road Barnet EN4 8SB England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 13 June 2022 (1 page)
13 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 3 Leicester Road New Barnet Herts EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 17 February 2017 (1 page)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7
(5 pages)
10 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 7
(5 pages)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
17 February 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Naseer Ahmad on 13 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Naseer Ahmad on 13 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
12 May 2008Return made up to 14/04/08; full list of members (4 pages)
12 May 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (2 pages)
8 June 2007Return made up to 14/04/07; no change of members (6 pages)
8 June 2007Return made up to 14/04/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (2 pages)
15 June 2006Return made up to 14/04/06; full list of members (7 pages)
15 June 2006Return made up to 14/04/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Return made up to 14/04/05; full list of members (7 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Return made up to 14/04/05; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
1 December 2005Total exemption small company accounts made up to 30 November 2004 (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
27 April 2004Return made up to 14/04/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
1 May 2003Return made up to 24/04/03; full list of members (8 pages)
1 May 2003Return made up to 24/04/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
23 April 2002Return made up to 24/04/02; full list of members (8 pages)
23 April 2002Return made up to 24/04/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 November 2000 (2 pages)
22 March 2001Accounts for a small company made up to 30 November 2000 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
4 October 2000Accounts for a small company made up to 30 November 1999 (2 pages)
4 October 2000Accounts for a small company made up to 30 November 1999 (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Director resigned (1 page)
13 June 2000Return made up to 24/04/00; full list of members (7 pages)
13 June 2000Return made up to 24/04/00; full list of members (7 pages)
27 July 1999Return made up to 24/04/99; full list of members (6 pages)
27 July 1999Return made up to 24/04/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (2 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (2 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (2 pages)
5 October 1998Accounts for a small company made up to 30 November 1997 (2 pages)
31 July 1998Return made up to 24/04/98; no change of members (4 pages)
31 July 1998Return made up to 24/04/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (2 pages)
27 June 1997Accounts for a small company made up to 30 November 1996 (2 pages)
27 June 1997Return made up to 24/04/97; no change of members (4 pages)
27 June 1997Return made up to 24/04/97; no change of members (4 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
21 May 1996Return made up to 24/04/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 November 1995 (2 pages)
3 May 1996Accounts for a small company made up to 30 November 1995 (2 pages)
11 July 1995Return made up to 05/05/95; no change of members (4 pages)
11 July 1995Return made up to 05/05/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 November 1994 (3 pages)
31 March 1995Accounts for a small company made up to 30 November 1994 (3 pages)
17 March 1988Incorporation (15 pages)
17 March 1988Incorporation (15 pages)