Company NameSHEN Milsom & Wilke Limited
DirectorsThomas Shen and Gary Lepkoski
Company StatusActive
Company Number04732457
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Shen
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(12 years after company formation)
Appointment Duration8 years, 12 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address18 Orchard Hill Lane
Greenwich Ct 06831
United States
Director NameMr Gary Lepkoski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address275 Madison Avenue
14th Floor
New York
Ny 10016
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed17 February 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameGraham Neil Vincent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleTechnology Consultant
Correspondence Address60 Centurion Way
Basingstoke
Hampshire
RG22 4TJ
Secretary NameMandy Mae Kavanagh-Vincent
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Centurion Way
Basingstoke
Hampshire
RG22 4TJ
Director NameFred Teh Ming Shen
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2005(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2015)
RolePresident
Country of ResidenceUnited States
Correspondence Address9 Wyckham Hill Lane
Greenwich
Ct 06830
United States
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Contact

Websitewww.smwllc.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£254,362
Cash£37,307
Current Liabilities£171,262

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 Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

4 November 2011Delivered on: 11 November 2011
Persons entitled: Venaglass Limited

Classification: 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 £27,600 and any other sums paid into the account see image for full details.
Outstanding

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (12 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
31 March 2021Accounts for a small company made up to 31 December 2019 (13 pages)
5 May 2020Appointment of Mr Gary Lepkoski as a director on 1 January 2020 (2 pages)
5 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
24 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Notification of a person with significant control statement (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 May 2015Appointment of Thomas Shen as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Thomas Shen as a director on 1 May 2015 (3 pages)
15 May 2015Appointment of Thomas Shen as a director on 1 May 2015 (3 pages)
1 May 2015Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Fred Teh Ming Shen as a director on 1 May 2015 (1 page)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
2 March 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
2 March 2009Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
15 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from taylor wessing carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
9 October 2008Full accounts made up to 30 April 2007 (13 pages)
9 October 2008Full accounts made up to 30 April 2007 (13 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
14 April 2008Return made up to 13/04/08; full list of members (3 pages)
11 April 2008Director's change of particulars / fred shen / 01/01/2008 (1 page)
11 April 2008Director's change of particulars / fred shen / 01/01/2008 (1 page)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
24 May 2007Return made up to 13/04/07; full list of members (2 pages)
23 May 2007Full accounts made up to 30 April 2006 (13 pages)
23 May 2007Full accounts made up to 30 April 2006 (13 pages)
15 November 2006Full accounts made up to 30 April 2005 (15 pages)
15 November 2006Full accounts made up to 30 April 2005 (15 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 April 2006Return made up to 13/04/06; full list of members (2 pages)
3 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
27 May 2005Return made up to 13/04/05; full list of members (3 pages)
27 May 2005Return made up to 13/04/05; full list of members (3 pages)
7 April 2005Registered office changed on 07/04/05 from: 1 coleridge gardens london NW6 3QH (1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Registered office changed on 07/04/05 from: 1 coleridge gardens london NW6 3QH (1 page)
7 April 2005Ad 22/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Ad 22/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
10 January 2005Registered office changed on 10/01/05 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
13 May 2004Return made up to 13/04/04; full list of members (6 pages)
13 May 2004Return made up to 13/04/04; full list of members (6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
13 April 2003Incorporation (16 pages)
13 April 2003Incorporation (16 pages)