Company NameThe W H Smith Archive
DirectorsIan Houghton and Philip Reginald Smith
Company StatusActive
Company Number03446131
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Houghton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Executive
Country of ResidenceWales
Correspondence AddressCoed Eryl
Kiln Road Llanfoist
Abergavenny
Monmouthshire
NP7 9NE
Wales
Director NameHon Philip Reginald Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(2 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleLandowner
Country of ResidenceEngland
Correspondence AddressCampden House
Chipping Campden
Gloucestershire
GL55 6UP
Wales
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed07 August 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMr Ian Richard Adamson
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Julian David Smith
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 26 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Hermitage
Barnes
London
SW13 9RF

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,749
Cash£1,749

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

11 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
6 December 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
30 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 February 2020Statement of company's objects (1 page)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
24 May 2017Resolutions
  • RES13 ‐ Approval 05/05/2017
(1 page)
24 May 2017Resolutions
  • RES13 ‐ Approval 05/05/2017
(1 page)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
23 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 October 2015Termination of appointment of Julian David Smith as a director on 26 July 2015 (1 page)
12 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
12 October 2015Termination of appointment of Julian David Smith as a director on 26 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
30 October 2014Annual return made up to 2 October 2014 no member list (5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
11 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
11 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
10 October 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
10 October 2013Appointment of Broadway Secretaries Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Ian Adamson as a secretary (1 page)
10 October 2013Termination of appointment of Ian Adamson as a secretary (1 page)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
24 October 2012Annual return made up to 2 October 2012 no member list (5 pages)
24 October 2012Annual return made up to 2 October 2012 no member list (5 pages)
24 October 2012Annual return made up to 2 October 2012 no member list (5 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
27 October 2011Annual return made up to 2 October 2011 no member list (5 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
27 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
27 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
27 October 2010Annual return made up to 2 October 2010 no member list (5 pages)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
21 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
21 October 2009Director's details changed for Ian Houghton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Julian David Smith on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
21 October 2009Director's details changed for Ian Houghton on 21 October 2009 (2 pages)
21 October 2009Director's details changed for The Hon Philip Reginald Smith on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Julian David Smith on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 no member list (4 pages)
21 October 2009Director's details changed for The Hon Philip Reginald Smith on 21 October 2009 (2 pages)
8 July 2009Amended accounts made up to 31 August 2008 (2 pages)
8 July 2009Amended accounts made up to 31 August 2008 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
24 October 2008Registered office changed on 24/10/2008 from 50 broadway westminster london SW1H 0BL (1 page)
24 October 2008Annual return made up to 02/10/08 (3 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Annual return made up to 02/10/08 (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 50 broadway westminster london SW1H 0BL (1 page)
24 October 2008Location of register of members (1 page)
23 June 2008Memorandum and Articles of Association (18 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 June 2008Memorandum and Articles of Association (18 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 October 2007Annual return made up to 02/10/07 (2 pages)
18 October 2007Annual return made up to 02/10/07 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
30 October 2006Annual return made up to 02/10/06 (2 pages)
30 October 2006Annual return made up to 02/10/06 (2 pages)
27 October 2006Location of debenture register (1 page)
27 October 2006Location of debenture register (1 page)
14 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 November 2005Annual return made up to 02/10/05 (2 pages)
24 November 2005Annual return made up to 02/10/05 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 October 2004Annual return made up to 02/10/04 (4 pages)
31 October 2004Annual return made up to 02/10/04 (4 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
24 October 2003Annual return made up to 02/10/03 (4 pages)
24 October 2003Annual return made up to 02/10/03 (4 pages)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
1 November 2002Annual return made up to 02/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 2002Annual return made up to 02/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
28 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
22 January 2002Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
22 January 2002Registered office changed on 22/01/02 from: 1 dean farrar street london SW1H 0DY (1 page)
4 October 2001Annual return made up to 02/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 2001Annual return made up to 02/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
3 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(4 pages)
3 October 2000Annual return made up to 02/10/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/00
(4 pages)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(1 page)
13 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/07/00
(1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
2 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 March 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
7 October 1999Annual return made up to 02/10/99 (3 pages)
7 October 1999Annual return made up to 02/10/99 (3 pages)
3 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
3 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
27 October 1998Annual return made up to 02/10/98 (4 pages)
27 October 1998Annual return made up to 02/10/98 (4 pages)
2 October 1997Incorporation (29 pages)
2 October 1997Incorporation (29 pages)