Company NameSmith Stone Walters Limited
Company StatusActive
Company Number04132445
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 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 David Andrew Hugkulstone
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 The Mead
Beckenham
Kent
BR3 5PF
Director NameMr James Alan Walters
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address124 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Gary Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 The Rise
Sevenoaks
Kent
TN13 1RL
Secretary NameDavid Andrew Hugkulstone
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleConsultant
Correspondence Address35 The Mead
Beckenham
Kent
BR3 5PF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesmithstonewalters.com
Email address[email protected]
Telephone020 84616660
Telephone regionLondon

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

333 at £1Mr David Hugkulstone
33.30%
Ordinary
333 at £1Mr Gary Smith
33.30%
Ordinary
333 at £1Mr James Alan Walters
33.30%
Ordinary
1 at £1Mr David Hugkulstone & Mr Gary Smith & Mr James Alan Walters
0.10%
Ordinary

Financials

Year2014
Net Worth£2,418,563
Cash£1,468,696
Current Liabilities£535,484

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

24 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
11 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 July 2020Change of details for Mr Gary Smith as a person with significant control on 20 July 2020 (2 pages)
22 July 2020Director's details changed for Mr Gary Smith on 20 July 2020 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 August 2019Director's details changed for Mr Gary Smith on 19 August 2019 (2 pages)
19 August 2019Change of details for Mr Gary Smith as a person with significant control on 19 August 2019 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(7 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(7 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (17 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 22 December 2012 (17 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(8 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Gary Smith on 6 January 2010 (2 pages)
8 September 2010Director's details changed for Gary Smith on 6 January 2010 (2 pages)
8 September 2010Director's details changed for David Andrew Hugkulstone on 25 August 2010 (2 pages)
8 September 2010Director's details changed for David Andrew Hugkulstone on 25 August 2010 (2 pages)
8 September 2010Director's details changed for Gary Smith on 6 January 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 22/12/08; no change of members (3 pages)
13 January 2009Return made up to 22/12/08; no change of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 22/12/07; full list of members (3 pages)
16 January 2008Return made up to 22/12/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2007Return made up to 22/12/06; full list of members (8 pages)
8 January 2007Return made up to 22/12/06; full list of members (8 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2005Return made up to 22/12/05; full list of members (8 pages)
21 December 2005Return made up to 22/12/05; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2004Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Ad 23/07/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
10 September 2001Ad 23/07/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
5 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 June 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 February 2001Ad 29/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2001Ad 29/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (32 pages)
29 December 2000Incorporation (32 pages)