London
NW1 3AX
Director Name | Mark Wardill Webster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Lauren Sonia Middleton |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Lauren Sonia Middleton |
---|---|
Status | Closed |
Appointed | 30 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Caroline Jane Forsyth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Executive |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Nigel John Hayter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Caroline Jane Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Robert Curtis Henry Vale |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2009) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilberforce Road Cambridge Cambridgeshire CB2 0EQ |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dssmith.uk.com |
---|
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ds Smith Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
27 April 2017 | Termination of appointment of Nigel John Hayter as a director on 30 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
1 July 2016 | Appointment of Lauren Sonia Middleton as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Caroline Jane Forsyth as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Lauren Sonia Middleton as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Caroline Jane Forsyth as a secretary on 30 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mark Wardill Webster on 2 June 2016 (2 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
21 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) |
1 August 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Appointment of Mark Wardill Webster as a director (2 pages) |
24 January 2013 | Appointment of Mark Wayne Hargreaves as a director (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
6 September 2012 | Appointment of Mr David John Matthews as a director (2 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
3 November 2011 | Termination of appointment of Ian Mackie as a director (1 page) |
13 June 2011 | Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Ian Fraser Mackie on 1 June 2011 (2 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 October 2009 | Secretary's details changed for Caroline Jane Forsyth on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nigel Hayter on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nigel Hayter on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Caroline Jane Forsyth on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Caroline Jane Forsyth on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ian Fraser Mackie on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Caroline Jane Forsyth 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) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Director appointed ian fraser mackie (2 pages) |
2 April 2009 | Appointment terminated director robert vale (1 page) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 June 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 February 2007 | Resolutions
|
2 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2005 | Incorporation (19 pages) |