Company NameSmithson Ltd.
DirectorSamantha Hulme
Company StatusActive
Company Number03919745
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NameBlackboard Investments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMs Samantha Hulme
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Whitchurch Lane
Edgware
HA8 6JZ
Director NameDelilah Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleConsultant
Correspondence Address95 Highlands Heath
Portsmouth Road
London
SW15 3TY
Secretary NameMr Matthew Todd Richter
NationalityAmerican
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Drakes Courtyard
291 Kilburn High Road
London
NW6 7JR
Director NameMr Russell Strashun
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(6 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 October 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Whitchurch Lane
Edgware
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£6,510
Cash£11,009
Current Liabilities£4,990

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

5 January 2024Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page)
21 November 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
21 November 2023Termination of appointment of Matthew Todd Richter as a secretary on 21 November 2023 (1 page)
30 October 2023Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 30 October 2023 (1 page)
3 June 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
21 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
16 October 2020Appointment of Ms Samantha Hulme as a director on 15 October 2020 (2 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
16 October 2020Notification of Samantha Hulme as a person with significant control on 15 October 2020 (2 pages)
16 October 2020Cessation of Russell Strashun as a person with significant control on 15 October 2020 (1 page)
16 October 2020Termination of appointment of Russell Strashun as a director on 15 October 2020 (1 page)
20 May 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 April 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 April 2015Annual return made up to 4 February 2015
Statement of capital on 2015-04-09
  • GBP 2
(14 pages)
9 April 2015Annual return made up to 4 February 2015
Statement of capital on 2015-04-09
  • GBP 2
(14 pages)
9 April 2015Annual return made up to 4 February 2015
Statement of capital on 2015-04-09
  • GBP 2
(14 pages)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(14 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(14 pages)
10 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(14 pages)
5 February 2014Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
5 February 2014Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
5 February 2014Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Russell Strashun on 1 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Matthew Todd Richter on 1 January 2014 (1 page)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (14 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-128 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-128 High Street, Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 4 February 2011 (14 pages)
1 April 2011Annual return made up to 4 February 2011 (14 pages)
1 April 2011Annual return made up to 4 February 2011 (14 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 February 2009Return made up to 04/02/09; no change of members (4 pages)
20 February 2009Return made up to 04/02/09; no change of members (4 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 March 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 February 2008Return made up to 04/02/08; no change of members (6 pages)
25 February 2008Return made up to 04/02/08; no change of members (6 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
26 February 2007Return made up to 04/02/07; full list of members (6 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 February 2006Return made up to 04/02/06; full list of members (6 pages)
3 February 2006Return made up to 04/02/06; full list of members (6 pages)
27 June 2005Company name changed blackboard investments LTD\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed blackboard investments LTD\certificate issued on 27/06/05 (2 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 February 2005Return made up to 04/02/05; full list of members (6 pages)
9 February 2005Return made up to 04/02/05; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 March 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 March 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
13 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
13 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
4 February 2000Incorporation (17 pages)
4 February 2000Incorporation (17 pages)