Company NameGeorge Smith Limited
DirectorsRichard Pond and Benedict James Norris
Company StatusActive
Company Number04410197
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRichard Pond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Bridle Path
Westwood
Massachusetts 02090
United States
Director NameBenedict James Norris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront The Green
Blackmore
Ingatestone
Essex
CM4 0RT
Secretary NameMr Steven Thompson
StatusCurrent
Appointed08 April 2021(19 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressGeorge Smith Limited 5 Moorland Way
Nelson Park Industrial Estate
Cramlington
NE23 1WE
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameJeffrey Holden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9508 Brian Jac Lane
Great Falls 22066
Virginia
America
Secretary NameRichard Pond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Bridle Path
Westwood
Massachusetts 2090
America
Secretary NameRichard Pond
NationalityAmerican
StatusResigned
Appointed23 May 2002(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address26 Bridle Path
Westwood
Massachusetts 2090
America
Secretary NameJacques Armand Monty
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address79 Meadway
Barnet
Hertfordshire
EN5 5JZ
Secretary NameMr Gavin Snowball
StatusResigned
Appointed18 December 2017(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Correspondence Address5 Nelson Park
Cramlington
NE23 1WE

Contact

Websitegeorgesmith.co.uk

Location

Registered Address587-589 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

2 at £1Henley Lp Ii
100.00%
Ordinary

Financials

Year2014
Turnover£6,115,404
Gross Profit£2,577,643
Net Worth£770,366
Current Liabilities£1,851,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

25 April 2022Delivered on: 27 April 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 4 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 September 2017Delivered on: 21 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2014Delivered on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2009Delivered on: 13 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 double row new hartley seaton deleval northumberland t/n ND29774.
Outstanding
23 December 2004Delivered on: 31 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us dollar business premium account no 86583133. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 November 2004Delivered on: 13 November 2004
Satisfied on: 17 January 2012
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,000.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
1 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 4
(3 pages)
1 December 2020Notification of Benedict James Norris as a person with significant control on 1 December 2020 (2 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 November 2020Registration of charge 044101970006, created on 2 November 2020 (41 pages)
17 July 2020Satisfaction of charge 044101970004 in full (1 page)
29 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge 044101970005 in full (1 page)
17 February 2020Satisfaction of charge 2 in full (2 pages)
22 January 2020Satisfaction of charge 3 in full (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 December 2017Appointment of Mr Gavin Snowball as a secretary on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Gavin Snowball as a secretary on 18 December 2017 (2 pages)
15 December 2017Termination of appointment of Jacques Armand Monty as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Jacques Armand Monty as a secretary on 15 December 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Registration of charge 044101970005, created on 13 September 2017 (5 pages)
21 September 2017Registration of charge 044101970005, created on 13 September 2017 (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Director's details changed for Richard Pond on 22 April 2015 (2 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Director's details changed for Richard Pond on 22 April 2015 (2 pages)
15 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 October 2014Full accounts made up to 31 December 2013 (23 pages)
12 June 2014Registration of charge 044101970004 (17 pages)
12 June 2014Registration of charge 044101970004 (17 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (22 pages)
12 August 2013Full accounts made up to 31 December 2012 (22 pages)
19 April 2013Director's details changed for Benedict James Norris on 8 February 2013 (2 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
19 April 2013Director's details changed for Benedict James Norris on 8 February 2013 (2 pages)
19 April 2013Director's details changed for Benedict James Norris on 8 February 2013 (2 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
25 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Jeffrey Holden
(3 pages)
25 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Jeffrey Holden
(3 pages)
10 October 2012Full accounts made up to 31 December 2011 (22 pages)
10 October 2012Full accounts made up to 31 December 2011 (22 pages)
28 September 2012Termination of appointment of Jeffrey Holden as a director
  • ANNOTATION A second filed TM01 was registered on the 25 October 2012
(2 pages)
28 September 2012Termination of appointment of Jeffrey Holden as a director
  • ANNOTATION A second filed TM01 was registered on the 25 October 2012
(2 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
16 November 2010Full accounts made up to 31 December 2009 (22 pages)
16 November 2010Full accounts made up to 31 December 2009 (22 pages)
16 April 2010Director's details changed for Benedict James Norris on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Benedict James Norris on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Richard Pond on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Richard Pond on 25 March 2010 (2 pages)
16 April 2010Director's details changed for Jeffrey Holden on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jeffrey Holden on 25 March 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / jeffrey holden / 09/04/2008 (1 page)
10 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 April 2008Director's change of particulars / jeffrey holden / 09/04/2008 (1 page)
5 October 2007Full accounts made up to 31 December 2006 (22 pages)
5 October 2007Full accounts made up to 31 December 2006 (22 pages)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
10 April 2006Return made up to 25/03/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
9 November 2005Full accounts made up to 31 December 2004 (20 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
31 December 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
13 May 2004Return made up to 25/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 25/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Full accounts made up to 31 December 2002 (23 pages)
31 October 2003Full accounts made up to 31 December 2002 (23 pages)
24 October 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2003Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
8 July 2002Director resigned (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (2 pages)
8 July 2002Director resigned (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New secretary appointed (1 page)
24 June 2002New secretary appointed (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
7 June 2002Company name changed g s walcott LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed g s walcott LIMITED\certificate issued on 07/06/02 (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 10 norwich street london EC4A 1BD (1 page)
31 May 2002Registered office changed on 31/05/02 from: 10 norwich street london EC4A 1BD (1 page)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)