Company NameSmith & Harwin Limited
DirectorsDavid Jeremy Harwin and Joanna Frances Harwin
Company StatusActive
Company Number08686017
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJohn Stephen Morrall
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr David Jeremy Harwin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMs Joanna Frances Harwin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameBeryl Margaret Harwin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Birches
Farnborough
Orpington
Kent
BR6 8NH

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 September 2020Termination of appointment of Beryl Margaret Harwin as a director on 28 April 2020 (1 page)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (9 pages)
7 January 2019Appointment of Ms Joanna Frances Harwin as a director on 27 December 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (9 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 July 2017Appointment of Mr David Jeremy Harwin as a director on 24 July 2017 (2 pages)
31 July 2017Appointment of Mr David Jeremy Harwin as a director on 24 July 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (8 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (8 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 400
(4 pages)
26 October 2015Statement of capital on 26 October 2015
  • GBP 400
(4 pages)
8 October 2015Statement by Directors (1 page)
8 October 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 25/09/2015
(1 page)
8 October 2015Solvency Statement dated 21/09/15 (1 page)
8 October 2015Statement by Directors (1 page)
8 October 2015Solvency Statement dated 21/09/15 (1 page)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(4 pages)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 400
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 400
(4 pages)
9 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(14 pages)
9 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(14 pages)
4 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 300
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 300
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 200
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 200
(4 pages)
11 September 2013Incorporation (30 pages)
11 September 2013Incorporation (30 pages)