London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dssmith.uk.com |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
16.3m at £1 | Ds Smith (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,356,000 |
Current Liabilities | £1,943,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
9 October 2020 | Full accounts made up to 30 April 2020 (17 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 April 2019 (17 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
11 October 2018 | Full accounts made up to 30 April 2018 (16 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
11 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
11 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
19 September 2013 | Accounts made up to 30 April 2013 (13 pages) |
19 September 2013 | Accounts made up to 30 April 2013 (13 pages) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
3 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
21 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
31 January 2013 | Accounts made up to 30 April 2012 (13 pages) |
31 January 2013 | Accounts made up to 30 April 2012 (13 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Accounts made up to 30 April 2011 (13 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (14 pages) |
24 January 2011 | Accounts made up to 30 April 2010 (14 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
4 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts made up to 30 April 2009 (13 pages) |
15 January 2010 | Accounts made up to 30 April 2009 (13 pages) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
18 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
9 January 2009 | Accounts made up to 30 April 2008 (13 pages) |
9 January 2009 | Accounts made up to 30 April 2008 (13 pages) |
25 November 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
19 November 2008 | Accounts made up to 29 February 2008 (13 pages) |
19 November 2008 | Accounts made up to 29 February 2008 (13 pages) |
16 October 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
1 December 2007 | Accounts made up to 30 April 2007 (12 pages) |
1 December 2007 | Accounts made up to 30 April 2007 (12 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 February 2007 | Accounts made up to 30 April 2006 (11 pages) |
2 February 2007 | Accounts made up to 30 April 2006 (11 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (10 pages) |
8 February 2006 | Accounts made up to 30 April 2005 (10 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
8 February 2005 | Accounts made up to 30 April 2004 (10 pages) |
8 February 2005 | Accounts made up to 30 April 2004 (10 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 February 2004 | Accounts made up to 30 April 2003 (9 pages) |
27 February 2004 | Accounts made up to 30 April 2003 (9 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
27 September 2002 | Ad 19/07/02--------- £ si 16279770@1=16279770 £ ic 1/16279771 (2 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | £ nc 100/16279870 19/07/02 (3 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Ad 19/07/02--------- £ si 16279770@1=16279770 £ ic 1/16279771 (2 pages) |
27 September 2002 | £ nc 100/16279870 19/07/02 (3 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Incorporation (18 pages) |
24 April 2002 | Incorporation (18 pages) |