Galway
Ireland
Secretary Name | Mr Anthony Smyth |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Upper Newcastle Road Galway Ireland |
Director Name | Mr Patrick Smyth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2007(3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Cuan Glas Bishop O'Donnell Road Galway Ireland |
Director Name | Mr Thomas Smyth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2023(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Jon Rock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Brookfield Rush County Dublin |
Director Name | Liam Smyth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Main Street Claremorris Co Mayo Ireland |
Director Name | Thomas Smyth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2007(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | The Boathouse Ardfry Oranmore Co Galway Ireland |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Website | smythstoys.com |
---|---|
Telephone | 020 37640823 |
Telephone region | London |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3m at £1 | Smyths Toys Hq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,050,000 |
Gross Profit | £53,240,000 |
Net Worth | £11,394,000 |
Cash | £4,784,000 |
Current Liabilities | £24,120,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
27 March 2012 | Delivered on: 12 April 2012 Persons entitled: Barclays Bank Ireland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Chapleston Trustees Limited and Chapleston Nominees 1 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £168,765.25 see image for full details. Outstanding |
27 March 2012 | Delivered on: 12 April 2012 Satisfied on: 3 December 2014 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 October 2023 | Full accounts made up to 30 December 2022 (30 pages) |
---|---|
16 October 2023 | Appointment of Mr Thomas Smyth as a director on 1 October 2023 (2 pages) |
5 September 2023 | Termination of appointment of Liam Smyth as a director on 23 July 2023 (1 page) |
5 September 2023 | Confirmation statement made on 3 September 2023 with updates (4 pages) |
14 January 2023 | Memorandum and Articles of Association (8 pages) |
3 January 2023 | Resolutions
|
20 December 2022 | Statement of capital following an allotment of shares on 6 December 2022
|
16 November 2022 | Full accounts made up to 30 December 2021 (29 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from , Royds Withy King, 69 Carter Lane, London, EC4V 5EQ, England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page) |
20 August 2022 | Satisfaction of charge 1 in full (4 pages) |
22 July 2022 | Satisfaction of charge 3 in full (4 pages) |
18 November 2021 | Termination of appointment of Thomas Smyth as a director on 1 November 2021 (1 page) |
30 September 2021 | Full accounts made up to 30 December 2020 (29 pages) |
13 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 30 December 2019 (27 pages) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 30 December 2018 (27 pages) |
3 September 2019 | Director's details changed for Thomas Smyth on 3 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 30 December 2017 (26 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 30 December 2016 (25 pages) |
18 September 2017 | Full accounts made up to 30 December 2016 (25 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from , 65 Carter Lane, London, EC4V 5HF to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 December 2015 (27 pages) |
27 September 2016 | Full accounts made up to 30 December 2015 (27 pages) |
10 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
10 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Thomas Smyth on 1 October 2014 (2 pages) |
6 February 2015 | Director's details changed for Thomas Smyth on 1 October 2014 (2 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Thomas Smyth on 1 October 2014 (2 pages) |
3 December 2014 | Satisfaction of charge 2 in full (8 pages) |
3 December 2014 | Satisfaction of charge 2 in full (8 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Director's details changed for Liam Smyth on 13 January 2010 (2 pages) |
1 February 2011 | Director's details changed for Liam Smyth on 13 January 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (16 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (16 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 February 2009 | Return made up to 12/01/09; no change of members (5 pages) |
12 February 2009 | Director's change of particulars / thomas smyth / 01/01/2009 (1 page) |
12 February 2009 | Return made up to 12/01/09; no change of members (5 pages) |
12 February 2009 | Director's change of particulars / thomas smyth / 01/01/2009 (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
23 June 2008 | Director's change of particulars / patrick smyth / 01/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / patrick smyth / 01/06/2008 (1 page) |
6 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
6 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: pricewaterhouse coopers, plumtree court, london, EC4A 4HT (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: pricewaterhouse coopers plumtree court london EC4A 4HT (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: pricewaterhouse coopers plumtree court london EC4A 4HT (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
24 April 2007 | £ nc 1000000/6000000 30/03/07 (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Ad 30/03/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
24 April 2007 | Ad 30/03/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | £ nc 1000000/6000000 30/03/07 (1 page) |
22 March 2007 | New director appointed (3 pages) |
22 March 2007 | New director appointed (3 pages) |
1 March 2007 | New secretary appointed;new director appointed (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed;new director appointed (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |