Company NameSmokehouse Limited
DirectorsGuy David Browning and Pippa Vivien Browning
Company StatusActive
Company Number02621308
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Guy David Browning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 5th Floor, City Reach 5 Greenwich View Pl
London
E14 9NN
Secretary NameMr Guy David Browning
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 5th Floor, City Reach 5 Greenwich View Pl
London
E14 9NN
Director NameMrs Pippa Vivien Browning
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Norreys Road
Cumnor
Oxford
OX2 9PU
Director NameAnnie Lily Francies
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1994)
RoleCompany Director
Correspondence Address4 Arnolds Way
Cumnor
Oxford
Oxfordshire
OX2 9JB
Director NameRalph Thomas Browning
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 25 April 2006)
RoleCompany Director
Correspondence Address2 Church Street
Bladon
Woodstock
Oxfordshire
OX20 1RS
Director NameEsther Browning
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2009)
RolePublisher
Correspondence AddressWestfield
Faringdon Road
Southmoor
Oxfordshire
OX13 5BH
Director NameRalph Thomas Browning
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(17 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 2014)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Lane House Sandy Lane
Boars Hill
Oxford
OX1 5HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesmokehouselimited.com

Location

Registered AddressSuite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£104,717
Cash£6,263
Current Liabilities£4,960

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

11 January 2024Total exemption full accounts made up to 30 September 2023 (5 pages)
11 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 September 2022 (5 pages)
1 August 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
2 November 2021Registered 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 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 December 2020Change of details for Mr Guy David Browning as a person with significant control on 1 October 2020 (2 pages)
11 December 2020Registered 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 2020Secretary's details changed for Mr Guy David Browning on 1 October 2020 (1 page)
11 December 2020Director's details changed for Mr Guy David Browning on 1 October 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
11 June 2019Change of details for Mr Guy David Browning as a person with significant control on 10 June 2019 (2 pages)
11 June 2019Secretary's details changed for Mr Guy David Browning on 10 June 2019 (1 page)
11 June 2019Director's details changed for Mr Guy David Browning on 10 June 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
12 June 2018Change of details for Mr Guy David Browning as a person with significant control on 7 December 2017 (2 pages)
12 June 2018Director's details changed for Mr Guy David Browning on 7 December 2017 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
11 June 2018Change of details for Mr Guy David Browning as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Registered 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 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Termination of appointment of Ralph Thomas Browning as a director on 25 November 2014 (1 page)
28 November 2014Termination of appointment of Ralph Thomas Browning as a director on 25 November 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Mrs Pippa Vivien Browning on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Ralph Thomas Browning on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Pippa Vivien Browning on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Ralph Thomas Browning on 20 June 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Guy David Browning on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Guy David Browning on 18 June 2010 (2 pages)
21 June 2010Secretary's details changed for Guy David Browning on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Guy David Browning on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Pippa Vivien Browning on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Pippa Vivien Browning on 18 June 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (4 pages)
17 June 2009Appointment terminated director esther browning (1 page)
17 June 2009Appointment terminated director esther browning (1 page)
6 June 2009Director appointed ralph thomas browning (2 pages)
6 June 2009Director appointed ralph thomas browning (2 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2008Return made up to 18/06/08; no change of members (7 pages)
15 July 2008Return made up to 18/06/08; no change of members (7 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 July 2007Return made up to 18/06/07; full list of members (7 pages)
5 July 2007Return made up to 18/06/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 June 2006Return made up to 18/06/06; full list of members (7 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 July 2005Return made up to 18/06/05; full list of members (7 pages)
4 July 2005Return made up to 18/06/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
29 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2003Return made up to 18/06/03; full list of members (8 pages)
2 July 2003Return made up to 18/06/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 June 2002Return made up to 18/06/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 July 2000Return made up to 18/06/00; full list of members (7 pages)
14 July 2000Return made up to 18/06/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
3 July 1997Director's particulars changed (1 page)
26 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 July 1996Return made up to 18/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Return made up to 18/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 March 1996Company name changed sleep-mills LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed sleep-mills LIMITED\certificate issued on 18/03/96 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 4TH floor, west way house west way, botley oxford, OX2 9JW (1 page)
31 January 1996Registered office changed on 31/01/96 from: 4TH floor, west way house west way, botley oxford, OX2 9JW (1 page)
3 July 1995Return made up to 18/06/95; full list of members (6 pages)
3 July 1995Return made up to 18/06/95; full list of members (6 pages)