Company NameSir Sidney Smith Limited
DirectorRobert Paul Porter
Company StatusActive
Company Number08808601
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)
Previous NamePepperpot Pub Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Paul Porter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Laurel Partnership 16 Broad Street
Eye
IP23 7AF
Director NameMr Charles Jonathan Samuel Bakker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address28 Curtain Road
London
EC2A 3NZ
Director NameMr Francis Laurence Perkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Downs Hill
Beckenham
Kent
BR3 6ET
Director NameMr Derek William Bodman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(6 months after company formation)
Appointment Duration10 months (resigned 06 April 2015)
RoleEntreoreneur
Country of ResidenceEngland
Correspondence AddressEquity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Kushantha Shammika Wijesinghe
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 May 2015)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address13 West Lane
London
SE16 4NZ
Director NameMr Michael Patrick Neville
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2016(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh16 Hopper Way
Diss
IP22 4GT

Location

Registered Address28 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Derek William Bodman
100.00%
Ordinary

Financials

Year2014
Net Worth£8,715
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 September 2019Registered office address changed from C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT England to The Laurel Partnership 16 Broad Street Eye IP23 7AF on 2 September 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Termination of appointment of Derek William Bodman as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Derek William Bodman as a director on 30 October 2017 (1 page)
25 September 2017Cessation of Derek William Bodman as a person with significant control on 21 February 2017 (1 page)
25 September 2017Notification of Steven Fenn as a person with significant control on 21 February 2017 (2 pages)
25 September 2017Notification of Robert Porter as a person with significant control on 21 February 2017 (2 pages)
25 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
25 September 2017Notification of Robert Porter as a person with significant control on 21 February 2017 (2 pages)
25 September 2017Notification of Steven Fenn as a person with significant control on 21 February 2017 (2 pages)
25 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
25 September 2017Cessation of Derek William Bodman as a person with significant control on 21 February 2017 (1 page)
16 March 2017Termination of appointment of Michael Neville as a director on 21 February 2017 (2 pages)
16 March 2017Termination of appointment of Michael Neville as a director on 21 February 2017 (2 pages)
28 February 2017Appointment of Robert Paul Porter as a director on 23 February 2017 (3 pages)
28 February 2017Appointment of Robert Paul Porter as a director on 23 February 2017 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
(3 pages)
21 October 2016Appointment of Mr Michael Neville as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Michael Neville as a director on 21 October 2016 (2 pages)
20 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 October 2016Registered office address changed from 13 West Lane London SE16 4NZ to C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 13 West Lane London SE16 4NZ to C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT on 20 October 2016 (1 page)
20 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
13 July 2015Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page)
13 July 2015Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages)
13 July 2015Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages)
13 July 2015Appointment of Mr Derek William Bodman as a director on 1 May 2015 (2 pages)
13 July 2015Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page)
13 July 2015Termination of appointment of Kushantha Shammika Wijesinghe as a director on 1 May 2015 (1 page)
10 April 2015Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page)
10 April 2015Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages)
10 April 2015Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages)
10 April 2015Appointment of Mr Kushantha Shammika Wijesinghe as a director on 6 April 2015 (2 pages)
10 April 2015Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page)
10 April 2015Termination of appointment of Derek William Bodman as a director on 6 April 2015 (1 page)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (3 pages)
22 August 2014Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page)
22 August 2014Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page)
22 August 2014Termination of appointment of Francis Laurence Perkins as a director on 9 June 2014 (1 page)
16 June 2014Termination of appointment of Francis Perkins as a director (2 pages)
16 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 June 2014Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 16 June 2014 (2 pages)
16 June 2014Appointment of Derek William Bodman as a director (3 pages)
16 June 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
16 June 2014Appointment of Derek William Bodman as a director (3 pages)
16 June 2014Termination of appointment of Francis Perkins as a director (2 pages)
16 June 2014Termination of appointment of Charles Bakker as a director (2 pages)
16 June 2014Termination of appointment of Charles Bakker as a director (2 pages)
16 June 2014Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 16 June 2014 (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(44 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
(44 pages)