Company NameSmith & Green Jewellers Ltd
DirectorsChristopher Smith and Joshua Benjamin Green
Company StatusActive
Company Number07786083
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Christopher Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatton Garden
London
EC1N 8AH
Secretary NameMr Joshua Benjamin Green
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Hatton Garden
London
EC1N 8AH
Director NameMr Joshua Benjamin Green
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatton Garden
London
EC1N 8AH
Director NameMr Joshua Green
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tile House Close
Borehamwood
Herts
WD6 4AS

Location

Registered Address9 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£50,487
Cash£24,460
Current Liabilities£103,158

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

22 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H UNIT2, 9 hatton garden london t/no NGL897123.
Outstanding
1 July 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all assets.
Outstanding

Filing History

28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
12 October 2022Director's details changed for Mr Christopher Smith on 12 October 2022 (2 pages)
29 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
4 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
21 April 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Christopher Smith on 14 May 2020 (2 pages)
14 May 2020Change of details for Mr Christopher Smith as a person with significant control on 14 May 2020 (2 pages)
20 March 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
28 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 August 2016Director's details changed for Mr Joshua Benjamin Green on 25 August 2016 (2 pages)
26 August 2016Director's details changed for Mr Joshua Benjamin Green on 25 August 2016 (2 pages)
25 August 2016Appointment of Mr Joshua Benjamin Green as a director on 15 August 2016 (2 pages)
25 August 2016Appointment of Mr Joshua Benjamin Green as a director on 15 August 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 October 2015Director's details changed for Mr Christopher Smith on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Registered office address changed from 112B High Road Ilford IG1 1BY to 9 Hatton Garden London EC1N 8AH on 15 October 2015 (1 page)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Registered office address changed from 112B High Road Ilford IG1 1BY to 9 Hatton Garden London EC1N 8AH on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mr Christopher Smith on 15 October 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 October 2014Registration of charge 077860830002, created on 22 October 2014 (7 pages)
30 October 2014Registration of charge 077860830002, created on 22 October 2014 (7 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
3 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(3 pages)
1 July 2014Registration of charge 077860830001 (23 pages)
1 July 2014Registration of charge 077860830001 (23 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2011Termination of appointment of Joshua Green as a director (1 page)
3 October 2011Appointment of Mr Joshua Benjamin Green as a secretary (1 page)
3 October 2011Appointment of Mr Joshua Benjamin Green as a secretary (1 page)
3 October 2011Termination of appointment of Joshua Green as a director (1 page)
26 September 2011Incorporation (25 pages)
26 September 2011Incorporation (25 pages)