Company NameSmellie Designs Limited
DirectorElina Natalie Woods
Company StatusActive
Company Number03594421
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameElina Natalie Woods
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Secretary NameElina Natalie Woods
NationalityBritish
StatusCurrent
Appointed08 July 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameMr David Michael Woods
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Secretary NameMr David Michael Woods
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEllisam House
Purfleet Industrial Park
South Ockendon
Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
27 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 August 2017Termination of appointment of David Michael Woods as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of David Michael Woods as a secretary on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Termination of appointment of David Michael Woods as a director on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 August 2017Termination of appointment of David Michael Woods as a secretary on 15 August 2017 (1 page)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 July 2012Secretary's details changed for Mr David Michael Woods on 20 July 2012 (1 page)
20 July 2012Director's details changed for Mr David Michael Woods on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Mr David Michael Woods on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Elina Natalie Woods on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr David Michael Woods on 20 July 2012 (1 page)
20 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Elina Natalie Woods on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Elina Natalie Woods on 20 July 2012 (1 page)
20 July 2012Secretary's details changed for Elina Natalie Woods on 20 July 2012 (1 page)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 July 2010Director's details changed for Elina Natalie Woods on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Elina Natalie Woods on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Elina Natalie Woods on 8 July 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 October 2009Director's details changed (2 pages)
29 October 2009Director's details changed (2 pages)
29 October 2009Director's details changed (2 pages)
29 October 2009Director's details changed (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
9 July 2008Return made up to 08/07/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 August 2007Return made up to 08/07/07; no change of members (7 pages)
10 August 2007Return made up to 08/07/07; no change of members (7 pages)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
28 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 August 2005Return made up to 08/07/05; full list of members (7 pages)
9 August 2005Return made up to 08/07/05; full list of members (7 pages)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 July 2003Return made up to 08/07/03; full list of members (7 pages)
7 July 2003Return made up to 08/07/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
18 July 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(7 pages)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 July 2000Return made up to 08/07/00; full list of members (7 pages)
19 July 2000Return made up to 08/07/00; full list of members (7 pages)
19 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
20 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
1 October 1998Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 October 1998Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Incorporation (13 pages)
8 July 1998Incorporation (13 pages)