London
SW1P 1DE
Director Name | Mr Victor Allan Malanga |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | C/O Daniel J. Edelman Limited, Francis House 11 Fr London SW1P 1DE |
Director Name | Mr Edward John Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Regional Ceo |
Country of Residence | England |
Correspondence Address | C/O Daniel J. Edelman Limited, Francis House 11 Fr London SW1P 1DE |
Secretary Name | Mr Nick Hughes |
---|---|
Status | Current |
Appointed | 07 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Daniel J. Edelman Limited, Francis House 11 Fr London SW1P 1DE |
Director Name | Mr Jonathan Cushman Mathias |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Starborough Manor Marsh Green Road, Marsh Green Edenbridge Kent TN8 5QY |
Director Name | Anthony Vivian Allen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Avenue House Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2017) |
Role | Regional Ceo |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Jared Robinson |
---|---|
Status | Resigned |
Appointed | 23 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Carolyn Foxall |
---|---|
Status | Resigned |
Appointed | 06 July 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Ms Carol Potter Marmol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2020) |
Role | Regional Ceo |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 September 2015) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Website | smithfieldgroup.com |
---|---|
Telephone | 020 73604900 |
Telephone region | London |
Registered Address | C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Smithfield Consultants LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Accounts for a dormant company made up to 30 June 2023 (5 pages) |
14 July 2023 | Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
17 October 2022 | Registered office address changed from C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT England to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page) |
28 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page) |
29 November 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
5 May 2020 | Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Edward John Williams as a director on 1 May 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Register(s) moved to registered office address C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page) |
26 April 2017 | Register(s) moved to registered office address C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT (1 page) |
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 December 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 November 2015 | Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Victor Allen Malanga on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Victor Allen Malanga on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Victor Allen Malanga as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Jared Robinson as a secretary on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 October 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anthony Vivian Allen as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Anthony Vivian Allen as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Cushman Mathias as a director on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jonathan Cushman Mathias as a director on 22 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J. Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 25 September 2015 (1 page) |
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register(s) moved to registered office address (1 page) |
16 May 2014 | Director's details changed for Mr Jonathan Cushman Mathias on 24 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Jonathan Cushman Mathias on 24 April 2014 (2 pages) |
16 May 2014 | Register(s) moved to registered office address (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page) |
9 May 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 24 April 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 24 April 2012 (2 pages) |
9 May 2012 | Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anthony Vivian Allen on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 May 2009 | Location of register of members (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (5 pages) |
23 May 2006 | Return made up to 24/04/06; full list of members (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 78 cowcross street london EC1M 6HE (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 78 cowcross street london EC1M 6HE (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
20 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
20 August 2004 | Return made up to 24/04/04; full list of members (6 pages) |
12 August 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
12 August 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
6 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
6 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
24 April 2003 | Incorporation (20 pages) |
24 April 2003 | Incorporation (20 pages) |