Company NameHeather Smith Commercial Limited
DirectorHeather Laura Smith
Company StatusActive
Company Number06827124
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Heather Laura Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websiteheathersmithcommercial.com
Telephone020 74707145
Telephone regionLondon

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Heather Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£94,794
Cash£95,869
Current Liabilities£37,961

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

9 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
8 February 2018Statement of capital following an allotment of shares on 21 March 2017
  • GBP 100
(3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
2 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Heather Laura Smith on 23 February 2010 (2 pages)
10 March 2010Director's details changed for Heather Laura Smith on 23 February 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
18 March 2009Director appointed heather laura smith (1 page)
18 March 2009Director appointed heather laura smith (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
23 February 2009Incorporation (9 pages)
23 February 2009Incorporation (9 pages)