Company NameClark Smith Limited
DirectorJames Michael Highett-Smith
Company StatusActive
Company Number08542550
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Michael Highett-Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Anthony Robert Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePaul Martin Buchanan-Barrow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Alexander Boulger
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websiteclarksmith.co.uk
Email address[email protected]
Telephone020 72504793
Telephone regionLondon

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1James Michael Highett-smith
40.00%
Ordinary
40 at £1Simon Clark
40.00%
Ordinary
20 at £1Alexander Boulger
20.00%
Ordinary

Financials

Year2014
Net Worth-£42,818
Cash£18,515
Current Liabilities£69,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2019Cessation of Simon Clark as a person with significant control on 24 September 2018 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
29 May 2019Change of details for Mr James Michael Highett-Smith as a person with significant control on 24 September 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 May 2018Notification of Simon Clark as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 April 2018Director's details changed for Mr James Michael Highett-Smith on 24 April 2018 (2 pages)
24 April 2018Change of details for Mr James Michael Highett-Smith as a person with significant control on 24 April 2018 (2 pages)
1 December 2017Registered office address changed from Lawrence Graham Llp 4 More London Riverside London SE1 2AU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Termination of appointment of Alexander Boulger as a director on 18 November 2015 (1 page)
30 August 2016Termination of appointment of Alexander Boulger as a director on 18 November 2015 (1 page)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
1 June 2015Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages)
1 June 2015Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages)
1 June 2015Director's details changed for James Michael Highett-Smith on 1 June 2015 (2 pages)
24 April 2015Termination of appointment of Paul Martin Buchanan-Barrow as a director on 31 January 2015 (1 page)
24 April 2015Termination of appointment of Paul Martin Buchanan-Barrow as a director on 31 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Appointment of Mr Alexander Boulger as a director on 19 September 2014 (2 pages)
23 September 2014Appointment of Mr Alexander Boulger as a director on 19 September 2014 (2 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
11 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
11 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
27 January 2014Termination of appointment of Anthony Marshall as a director (1 page)
27 January 2014Termination of appointment of Anthony Marshall as a director (1 page)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)