Company NameMyrus Smith Limited
Company StatusActive
Company Number02894262
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Previous NameOncemore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Christopher Fisher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Woodside Road
Woodside
London
SE25 5DY
Director NameMr Stephen Alan Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Chaffers Mead
Ashtead
Surrey
KT21 1NA
Secretary NameMr Stephen Alan Jones
NationalityBritish
StatusCurrent
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chaffers Mead
Ashtead
Surrey
KT21 1NA
Director NameAngela Elizabeth Fisher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address66 Woodside Road
Woodside
London
SE25 5DY
Director NameSarah Louise Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleNursery Assistant
Country of ResidenceUnited Kingdom
Correspondence Address45 Chaffers Mead
Ashtead
Surrey
KT21 1NA
Director NameColin Hope
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 1999)
RoleChartered Accountant
Correspondence Address45 The Garstons
Bookham
Leatherhead
Surrey
KT23 3DT
Secretary NameColin Hope
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 13 March 2003)
RoleChartered Accountant
Correspondence Address45 The Garstons
Bookham
Leatherhead
Surrey
KT23 3DT
Director NameJohn William Andrew Mears
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1999)
RoleChartered Accountant
Correspondence AddressTimes House
Throwley Way
Sutton
Surrey
SM1 4AF
Director NameDavid Payne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 13 March 2003)
RoleChartered Accountant
Correspondence Address60 The Green
Ewell
Surrey
KT17 3JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.myrussmith.co.uk/
Telephone020 86611625
Telephone regionLondon

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£86,456
Cash£22,142
Current Liabilities£14,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 110
(8 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 110
(8 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 110
(8 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 110
(8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 110
(8 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 110
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Angela Elizabeth Fisher on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Sarah Louise Jones on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Sarah Louise Jones on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Angela Elizabeth Fisher on 28 January 2010 (2 pages)
5 February 2009Return made up to 31/01/09; full list of members (5 pages)
5 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 31/01/07; full list of members (4 pages)
6 February 2007Return made up to 31/01/07; full list of members (4 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 31/01/06; full list of members (4 pages)
16 March 2006Return made up to 31/01/06; full list of members (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 March 2005Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
7 March 2005Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
9 February 2005Return made up to 31/01/05; full list of members (9 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
23 February 2004Return made up to 03/02/04; full list of members (8 pages)
23 February 2004Return made up to 03/02/04; full list of members (8 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2003Nc inc already adjusted 17/03/03 (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Ad 17/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 March 2003Nc inc already adjusted 17/03/03 (1 page)
21 March 2003Ad 17/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2003Director resigned (1 page)
9 February 2003Return made up to 03/02/03; full list of members (8 pages)
9 February 2003Return made up to 03/02/03; full list of members (8 pages)
8 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 April 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 03/02/02; full list of members (8 pages)
8 February 2002Return made up to 03/02/02; full list of members (8 pages)
6 April 2001Accounts made up to 31 March 2001 (4 pages)
6 April 2001Accounts made up to 31 March 2001 (4 pages)
9 February 2001Return made up to 03/02/01; full list of members (8 pages)
9 February 2001Return made up to 03/02/01; full list of members (8 pages)
30 January 2001Registered office changed on 30/01/01 from: myrus smith and co times house throwley way sutton surrey SM1 4AF (1 page)
30 January 2001Registered office changed on 30/01/01 from: myrus smith and co times house throwley way sutton surrey SM1 4AF (1 page)
7 April 2000Accounts made up to 31 March 2000 (4 pages)
7 April 2000Accounts made up to 31 March 2000 (4 pages)
9 February 2000Return made up to 03/02/00; full list of members (8 pages)
9 February 2000Return made up to 03/02/00; full list of members (8 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
30 April 1999Accounts made up to 31 March 1999 (4 pages)
30 April 1999Accounts made up to 31 March 1999 (4 pages)
8 February 1999Return made up to 03/02/99; no change of members (6 pages)
8 February 1999Return made up to 03/02/99; no change of members (6 pages)
15 April 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 April 1998Accounts for a small company made up to 31 March 1998 (3 pages)
6 February 1998Return made up to 03/02/98; full list of members (8 pages)
6 February 1998Return made up to 03/02/98; full list of members (8 pages)
14 April 1997Accounts made up to 31 March 1997 (3 pages)
14 April 1997Accounts made up to 31 March 1997 (3 pages)
5 February 1997Return made up to 03/02/97; no change of members (6 pages)
5 February 1997Return made up to 03/02/97; no change of members (6 pages)
22 April 1996Accounts made up to 31 March 1996 (3 pages)
22 April 1996Accounts made up to 31 March 1996 (3 pages)
15 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Return made up to 03/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)