London
NW1 3AX
Director Name | Stefano Rossi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Director Name | Mr Michael George Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thorniethwaite Lockerbie Dumfries DG11 1JH Scotland |
Director Name | John Michael Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1994) |
Role | Finance Director |
Correspondence Address | 12 Stanley Gardens London W11 2NE |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | Ogilvie Alexander Stratton |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Mill Island Mill Lane Taplow Maidenhead Berkshire SL6 0AF |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 1995) |
Role | Secretary |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(21 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.com |
---|---|
Telephone | 020 72228855 |
Telephone region | London |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
621m at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,320,546,000 |
Cash | £5,495,000 |
Current Liabilities | £651,943,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
9 November 2020 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
9 October 2020 | Director's details changed for Stefano Rossi on 30 September 2020 (2 pages) |
21 September 2020 | Appointment of Iain David Cameron Simm as a director on 21 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Zillah Wendy Stone as a director on 21 September 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
3 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
12 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
30 September 2019 | Resolutions
|
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
5 June 2019 | Resolutions
|
28 May 2019 | Resolutions
|
24 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
12 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
12 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
12 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
10 October 2018 | Full accounts made up to 30 April 2018 (19 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
22 November 2017 | Full accounts made up to 30 April 2017 (19 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
25 January 2016 | Appointment of Stefano Rossi as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Appointment of Stefano Rossi as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 August 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
4 August 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
6 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
6 July 2015 | Statement by Directors (1 page) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital on 6 July 2015
|
6 July 2015 | Statement of capital on 6 July 2015
|
6 July 2015 | Solvency Statement dated 22/06/15 (1 page) |
6 July 2015 | Statement by Directors (1 page) |
6 July 2015 | Statement of capital on 6 July 2015
|
1 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 July 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (17 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages) |
1 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (17 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
Statement of capital on 2015-07-01
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
Statement of capital on 2015-07-01
|
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Adrian Ross Thomas Marsh on 8 August 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
27 September 2013 | Appointment of Adrian Ross Thomas Marsh as a director (2 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (15 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
14 February 2013 | Statement of capital on 14 February 2013
|
14 February 2013 | Solvency statement dated 30/01/13 (1 page) |
14 February 2013 | Statement by directors (1 page) |
14 February 2013 | Solvency statement dated 30/01/13 (1 page) |
14 February 2013 | Resolutions
|
14 February 2013 | Statement of capital on 14 February 2013
|
14 February 2013 | Statement by directors (1 page) |
14 February 2013 | Resolutions
|
10 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
24 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
26 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
14 March 2008 | Ad 29/02/08\gbp si 70000000@1=70000000\gbp ic 127617052/197617052\ (2 pages) |
14 March 2008 | Ad 29/02/08\gbp si 70000000@1=70000000\gbp ic 127617052/197617052\ (2 pages) |
1 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
1 December 2007 | Full accounts made up to 30 April 2007 (15 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
5 February 2003 | Company name changed david S. smith international lim ited\certificate issued on 05/02/03 (2 pages) |
5 February 2003 | Company name changed david S. smith international lim ited\certificate issued on 05/02/03 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 28 April 2001 (13 pages) |
26 September 2001 | Full accounts made up to 28 April 2001 (13 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 29 April 2000 (12 pages) |
28 December 2000 | Full accounts made up to 29 April 2000 (12 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
27 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 1 May 1999 (11 pages) |
24 November 1999 | Full accounts made up to 1 May 1999 (11 pages) |
24 November 1999 | Full accounts made up to 1 May 1999 (11 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (6 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 2 May 1998 (11 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (11 pages) |
15 December 1998 | Full accounts made up to 2 May 1998 (11 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
17 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
23 September 1997 | Full accounts made up to 3 May 1997 (10 pages) |
23 September 1997 | Full accounts made up to 3 May 1997 (10 pages) |
23 September 1997 | Full accounts made up to 3 May 1997 (10 pages) |
13 January 1997 | Full accounts made up to 27 April 1996 (10 pages) |
13 January 1997 | Full accounts made up to 27 April 1996 (10 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
26 October 1995 | Return made up to 02/10/95; no change of members (12 pages) |
26 October 1995 | Return made up to 02/10/95; no change of members (12 pages) |
25 October 1995 | Full accounts made up to 29 April 1995 (8 pages) |
25 October 1995 | Full accounts made up to 29 April 1995 (8 pages) |
22 August 1995 | Return made up to 09/08/95; full list of members (16 pages) |
22 August 1995 | Return made up to 09/08/95; full list of members (16 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | New secretary appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | New secretary appointed (4 pages) |
8 January 1995 | Full accounts made up to 30 April 1994 (8 pages) |
8 January 1995 | Full accounts made up to 30 April 1994 (8 pages) |
25 November 1994 | Statement of affairs (2 pages) |
25 November 1994 | Statement of affairs (2 pages) |
25 November 1994 | Ad 14/04/94--------- £ si 286730@1 (2 pages) |
25 November 1994 | Ad 14/04/94--------- £ si 286730@1 (2 pages) |
14 October 1994 | Ad 14/04/94--------- £ si 286730@1 (2 pages) |
14 October 1994 | Ad 14/04/94--------- £ si 286730@1 (2 pages) |
13 November 1993 | Full accounts made up to 1 May 1993 (8 pages) |
13 November 1993 | Full accounts made up to 1 May 1993 (8 pages) |
13 November 1993 | Full accounts made up to 1 May 1993 (8 pages) |
25 February 1993 | Full accounts made up to 2 May 1992 (6 pages) |
25 February 1993 | Full accounts made up to 2 May 1992 (6 pages) |
25 February 1993 | Full accounts made up to 2 May 1992 (6 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
15 November 1991 | Company name changed alnery no. 1130 LIMITED\certificate issued on 15/11/91 (2 pages) |
15 November 1991 | Company name changed alnery no. 1130 LIMITED\certificate issued on 15/11/91 (2 pages) |
9 August 1991 | Incorporation (17 pages) |
9 August 1991 | Incorporation (17 pages) |