London
E14 9NN
Secretary Name | Mr Guy David Browning |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 5th Floor, City Reach 5 Greenwich View Pl London E14 9NN |
Director Name | Mrs Pippa Vivien Browning |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 72 Norreys Road Cumnor Oxford OX2 9PU |
Director Name | Annie Lily Francies |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1994) |
Role | Company Director |
Correspondence Address | 4 Arnolds Way Cumnor Oxford Oxfordshire OX2 9JB |
Director Name | Ralph Thomas Browning |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 2 Church Street Bladon Woodstock Oxfordshire OX20 1RS |
Director Name | Esther Browning |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2009) |
Role | Publisher |
Correspondence Address | Westfield Faringdon Road Southmoor Oxfordshire OX13 5BH |
Director Name | Ralph Thomas Browning |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 November 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane House Sandy Lane Boars Hill Oxford OX1 5HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smokehouselimited.com |
---|
Registered Address | Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,717 |
Cash | £6,263 |
Current Liabilities | £4,960 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
11 January 2024 | Total exemption full accounts made up to 30 September 2023 (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
2 November 2021 | Registered office address changed from Ridgebourne Hanney Road Southmoor Abingdon OX13 5HT England to Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2 November 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
11 December 2020 | Change of details for Mr Guy David Browning as a person with significant control on 1 October 2020 (2 pages) |
11 December 2020 | Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Ridgebourne Hanney Road Southmoor Abingdon OX13 5HT on 11 December 2020 (1 page) |
11 December 2020 | Secretary's details changed for Mr Guy David Browning on 1 October 2020 (1 page) |
11 December 2020 | Director's details changed for Mr Guy David Browning on 1 October 2020 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
11 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
11 June 2019 | Change of details for Mr Guy David Browning as a person with significant control on 10 June 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Mr Guy David Browning on 10 June 2019 (1 page) |
11 June 2019 | Director's details changed for Mr Guy David Browning on 10 June 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
12 June 2018 | Change of details for Mr Guy David Browning as a person with significant control on 7 December 2017 (2 pages) |
12 June 2018 | Director's details changed for Mr Guy David Browning on 7 December 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
11 June 2018 | Change of details for Mr Guy David Browning as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Registered office address changed from Claremont House 1 Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 13 March 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 November 2014 | Termination of appointment of Ralph Thomas Browning as a director on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Ralph Thomas Browning as a director on 25 November 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Mrs Pippa Vivien Browning on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Ralph Thomas Browning on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Pippa Vivien Browning on 20 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Ralph Thomas Browning on 20 June 2013 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Secretary's details changed for Guy David Browning on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Guy David Browning on 18 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Guy David Browning on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Guy David Browning on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Pippa Vivien Browning on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Pippa Vivien Browning on 18 June 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director esther browning (1 page) |
17 June 2009 | Appointment terminated director esther browning (1 page) |
6 June 2009 | Director appointed ralph thomas browning (2 pages) |
6 June 2009 | Director appointed ralph thomas browning (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 18/06/08; no change of members (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
2 December 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 18/06/04; full list of members
|
29 June 2004 | Return made up to 18/06/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 July 2001 | Return made up to 18/06/01; full list of members
|
5 July 2001 | Return made up to 18/06/01; full list of members
|
13 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members
|
1 July 1999 | Return made up to 18/06/99; no change of members
|
22 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 18/06/97; no change of members
|
26 June 1997 | Return made up to 18/06/97; no change of members
|
24 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 July 1996 | Return made up to 18/06/96; no change of members
|
17 July 1996 | Return made up to 18/06/96; no change of members
|
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 March 1996 | Company name changed sleep-mills LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed sleep-mills LIMITED\certificate issued on 18/03/96 (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 4TH floor, west way house west way, botley oxford, OX2 9JW (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 4TH floor, west way house west way, botley oxford, OX2 9JW (1 page) |
3 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
3 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |