Company NameSME Corporate Finance Limited
DirectorJames Stuart Jeffrey
Company StatusActive
Company Number03782117
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Stuart Jeffrey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameMr James Stuart Jeffrey
NationalityBritish
StatusCurrent
Appointed22 September 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameMiranda Jane Chitty
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2001)
RoleCompany Director
Correspondence Address54 Fairfield Road
East Grinstead
West Sussex
RH19 4HB
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameJohn Robert Jeffrey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 December 2011)
RoleCompany Director
Correspondence Address19 Hudson House
Hortensia Road
London
SW10 0QR
Secretary NameIan Austen Saunders
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church House
Marsh Green
Edenbridge
Kent
TN8 5PT
Secretary NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2001)
RoleAccountant
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleAccountant
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£118
Current Liabilities£69,871

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
26 May 2022Change of details for Lynn Jeffrey as a person with significant control on 1 April 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 June 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2017Notification of Lynn Jeffrey as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Change of details for Mr James Stuart Jeffrey as a person with significant control on 4 June 2016 (2 pages)
28 June 2017Notification of Lynn Jeffrey as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 June 2017Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 3rd Floor 12 East Passage London EC1A 7LP on 28 June 2017 (1 page)
28 June 2017Change of details for Mr James Stuart Jeffrey as a person with significant control on 4 June 2016 (2 pages)
28 June 2017Notification of Lynn Jeffrey as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registered office address changed from Third Floor 12 East Passage London EC1A 7LP England to 3rd Floor 12 East Passage London EC1A 7LP on 28 June 2017 (1 page)
27 June 2017Notification of James Stuart Jeffrey as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD England to Third Floor 12 East Passage London EC1A 7LP on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD England to Third Floor 12 East Passage London EC1A 7LP on 27 June 2017 (1 page)
27 June 2017Notification of James Stuart Jeffrey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Stuart Jeffrey as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 31 Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 30 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
(4 pages)
11 June 2013Registered office address changed from 1 Manor Way Crowborough East Sussex United Kingdom TN6 1LS England on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 1 Manor Way Crowborough East Sussex United Kingdom TN6 1LS England on 11 June 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of John Jeffrey as a director (1 page)
9 March 2012Termination of appointment of John Jeffrey as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from Floor 6 456-458 Strand London WC2R 0DZ on 14 May 2010 (1 page)
14 May 2010Registered office address changed from Floor 6 456-458 Strand London WC2R 0DZ on 14 May 2010 (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 03/06/09; full list of members (4 pages)
9 June 2009Return made up to 03/06/09; full list of members (4 pages)
27 February 2009Return made up to 03/06/08; full list of members (4 pages)
27 February 2009Return made up to 03/06/08; full list of members (4 pages)
25 February 2009Return made up to 03/06/07; full list of members (4 pages)
25 February 2009Return made up to 03/06/07; full list of members (4 pages)
31 January 2009Registered office changed on 31/01/2009 from 25 eccleston square london SW1V 1NS (1 page)
31 January 2009Registered office changed on 31/01/2009 from 25 eccleston square london SW1V 1NS (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned;director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
18 July 2006Return made up to 03/06/06; full list of members (7 pages)
18 July 2006Return made up to 03/06/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 03/06/05; full list of members (7 pages)
10 June 2005Return made up to 03/06/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 03/06/04; full list of members (7 pages)
6 July 2004Return made up to 03/06/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2003Return made up to 03/06/03; full list of members (7 pages)
24 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Ad 01/08/01--------- £ si 98@1 (2 pages)
12 June 2003Ad 01/08/01--------- £ si 98@1 (2 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Return made up to 03/06/02; full list of members (7 pages)
11 July 2002Return made up to 03/06/02; full list of members (7 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
3 November 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
23 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
23 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 June 1999Incorporation (17 pages)
3 June 1999Incorporation (17 pages)