Westwood
Massachusetts 02090
United States
Director Name | Benedict James Norris |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfront The Green Blackmore Ingatestone Essex CM4 0RT |
Secretary Name | Mr Steven Thompson |
---|---|
Status | Current |
Appointed | 08 April 2021(19 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | George Smith Limited 5 Moorland Way Nelson Park Industrial Estate Cramlington NE23 1WE |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Jeffrey Holden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9508 Brian Jac Lane Great Falls 22066 Virginia America |
Secretary Name | Richard Pond |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Bridle Path Westwood Massachusetts 2090 America |
Secretary Name | Richard Pond |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Bridle Path Westwood Massachusetts 2090 America |
Secretary Name | Jacques Armand Monty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 79 Meadway Barnet Hertfordshire EN5 5JZ |
Secretary Name | Mr Gavin Snowball |
---|---|
Status | Resigned |
Appointed | 18 December 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | 5 Nelson Park Cramlington NE23 1WE |
Website | georgesmith.co.uk |
---|
Registered Address | 587-589 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
2 at £1 | Henley Lp Ii 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,115,404 |
Gross Profit | £2,577,643 |
Net Worth | £770,366 |
Current Liabilities | £1,851,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
25 April 2022 | Delivered on: 27 April 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
13 September 2017 | Delivered on: 21 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 March 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 December 2020 | Notification of Benedict James Norris as a person with significant control on 1 December 2020 (2 pages) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 November 2020 | Registration of charge 044101970006, created on 2 November 2020 (41 pages) |
17 July 2020 | Satisfaction of charge 044101970004 in full (1 page) |
29 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge 044101970005 in full (1 page) |
17 February 2020 | Satisfaction of charge 2 in full (2 pages) |
22 January 2020 | Satisfaction of charge 3 in full (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Gavin Snowball as a secretary on 18 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Gavin Snowball as a secretary on 18 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Jacques Armand Monty as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Jacques Armand Monty as a secretary on 15 December 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 September 2017 | Registration of charge 044101970005, created on 13 September 2017 (5 pages) |
21 September 2017 | Registration of charge 044101970005, created on 13 September 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Richard Pond on 22 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Richard Pond on 22 April 2015 (2 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 June 2014 | Registration of charge 044101970004 (17 pages) |
12 June 2014 | Registration of charge 044101970004 (17 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 April 2013 | Director's details changed for Benedict James Norris on 8 February 2013 (2 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Benedict James Norris on 8 February 2013 (2 pages) |
19 April 2013 | Director's details changed for Benedict James Norris on 8 February 2013 (2 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Second filing of TM01 previously delivered to Companies House
|
25 October 2012 | Second filing of TM01 previously delivered to Companies House
|
10 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 September 2012 | Termination of appointment of Jeffrey Holden as a director
|
28 September 2012 | Termination of appointment of Jeffrey Holden as a director
|
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 November 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 April 2010 | Director's details changed for Benedict James Norris on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Benedict James Norris on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard Pond on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Richard Pond on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Jeffrey Holden on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Jeffrey Holden on 25 March 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / jeffrey holden / 09/04/2008 (1 page) |
10 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / jeffrey holden / 09/04/2008 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members
|
19 April 2005 | Return made up to 25/03/05; full list of members
|
31 December 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2004 | Particulars of mortgage/charge (5 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 May 2004 | Return made up to 25/03/04; change of members
|
13 May 2004 | Return made up to 25/03/04; change of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
24 October 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | Ad 05/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New secretary appointed (1 page) |
24 June 2002 | New secretary appointed (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
7 June 2002 | Company name changed g s walcott LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed g s walcott LIMITED\certificate issued on 07/06/02 (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 10 norwich street london EC4A 1BD (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 10 norwich street london EC4A 1BD (1 page) |
5 April 2002 | Incorporation (17 pages) |
5 April 2002 | Incorporation (17 pages) |