Company NameS&M Investments Limited
DirectorsKathleen Mary Slane and Matthew Martin Slane
Company StatusActive
Company Number04679866
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kathleen Mary Slane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Sreet
London
EC4A 2EA
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Sreet
London
EC4A 2EA
Secretary NameMr Matthew Martin Slane
NationalityBritish
StatusCurrent
Appointed27 February 2003(1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Sreet
London
EC4A 2EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitejustsimplyorganised.co.uk
Email address[email protected]
Telephone01892 770612
Telephone regionTunbridge Wells

Location

Registered Address4th Floor
167 Fleet Sreet
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Matthew Martin Slane
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Sreet London EC4A 2EA on 5 November 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Kathleen Mary Slane on 26 February 2011 (2 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Secretary's details changed for Mr Matthew Martin Slane on 26 February 2011 (1 page)
23 March 2011Director's details changed for Kathleen Mary Slane on 26 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Matthew Martin Slane on 26 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Matthew Martin Slane on 26 February 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Matthew Martin Slane on 26 February 2011 (1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Kathleen Mary Slane on 1 October 2009 (2 pages)
24 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 24 February 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 26/02/08; full list of members (3 pages)
11 March 2008Return made up to 26/02/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 March 2007Return made up to 26/02/07; full list of members (2 pages)
7 March 2007Return made up to 26/02/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 26/02/06; full list of members (2 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Registered office changed on 16/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Registered office changed on 16/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 26/02/06; full list of members (2 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 26/02/04; full list of members (7 pages)
8 April 2004Return made up to 26/02/04; full list of members (7 pages)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
26 February 2003Incorporation (17 pages)
26 February 2003Incorporation (17 pages)