London
W1D 3RL
Director Name | Mr Leonard Ryan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Dean Street London W1D 3RL |
Secretary Name | Mr Nigel Brennan |
---|---|
Status | Current |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dean Street London W1D 3RL |
Director Name | Mr Michael Gerard O'Rourke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Dean Street London W1D 3RL |
Website | smithandwollensky.co.uk |
---|---|
Telephone | 020 73216007 |
Telephone region | London |
Registered Address | The Adelphi Building 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3m at £0.01 | Emi-mr Investments Llc 62.24% Ordinary A |
---|---|
300k at £0.01 | Barry Hearn 6.22% Ordinary A |
1.000k at £0.01 | Danu Advisory Partners LTD 20.75% Ordinary A |
100k at £0.01 | Alastair Whitely 2.07% Ordinary Eis |
100k at £0.01 | Conor Dufficy 2.07% Ordinary Eis |
50k at £0.01 | John Gleasure 1.04% Ordinary Eis |
50k at £0.01 | Jonathan Owen 1.04% Ordinary Eis |
50k at £0.01 | Paul Mcgrath 1.04% Ordinary Eis |
40k at £0.01 | Christopher Jones 0.83% Ordinary Eis |
25k at £0.01 | David Roberts 0.52% Ordinary Eis |
20k at £0.01 | Fulco Van Kooperen 0.41% Ordinary Eis |
20k at £0.01 | Jon Youell 0.41% Ordinary Eis |
20k at £0.01 | Kelly Butler 0.41% Ordinary Eis |
20k at £0.01 | Vasco Gomes 0.41% Ordinary Eis |
12.5k at £0.01 | Ben Nicholas 0.26% Ordinary Eis |
12.5k at £0.01 | Michael Mellor 0.26% Ordinary Eis |
Year | 2014 |
---|---|
Net Worth | -£773,081 |
Current Liabilities | £266,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
3 June 2020 | Delivered on: 16 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
14 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
10 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 078731870001, created on 3 June 2020 (8 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
6 August 2015 | Resolutions
|
14 May 2015 | Termination of appointment of Michael Gerard O'rourke as a director on 24 April 2015 (2 pages) |
14 May 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
14 May 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
14 May 2015 | Termination of appointment of Michael Gerard O'rourke as a director on 24 April 2015 (2 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
14 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
14 May 2015 | Sub-division of shares on 24 April 2015 (5 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
2 September 2014 | Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 8 Dean Street London W1D 3RL to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from The Adelphi Building 1-11 John Adam Street London WC2E 7NA England to The Adelphi Building 1-11 John Adam Street London WC2N 6HT on 2 September 2014 (1 page) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|