Company NameSmyth Hamilton Limited
DirectorsGareth McLearnon and Simon James Smyth Hamilton
Company StatusActive
Company Number08834476
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gareth McLearnon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleSign Installer
Country of ResidenceUnited Kingdom
Correspondence Address63 Catherine Drive
Sunbury
TW16 7TF
Director NameMr Simon James Smyth Hamilton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleSign Installer
Country of ResidenceEngland
Correspondence Address45 Colne Road
Twickenham
London
TW2 6QF
Secretary NameCeara Jane Welshman
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address29 Fairview Way
Carmoney
BT36 6PX
Northern Ireland

Location

Registered AddressRowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gareth Mclearnon
50.00%
Ordinary
1 at £1Simon James Smyth Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£15,824
Current Liabilities£29,751

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 September 2023Second filing of Confirmation Statement dated 7 January 2023 (3 pages)
15 September 2023Cessation of Gareth Mclearnon as a person with significant control on 3 January 2023 (1 page)
15 September 2023Termination of appointment of Gareth Mclearnon as a director on 3 March 2023 (1 page)
2 March 2023Confirmation statement made on 7 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/09/2023
(4 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 September 2019Director's details changed for Mr Simon James Smyth Hamilton on 9 September 2019 (2 pages)
8 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Rowan House Delamare Road Cheshunt EN8 9SP on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Rowan House Delamare Road Cheshunt EN8 9SP on 21 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 March 2017Registered office address changed from Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England to Kemp House 152 City Road London EC1V 2NX on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP England to Kemp House 152 City Road London EC1V 2NX on 29 March 2017 (1 page)
20 January 2017Registered office address changed from Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England to Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP England to Ist Floor Flat 38 Leinster Avenue East Sheen London SW14 7JP on 20 January 2017 (1 page)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Director's details changed for Mr Simon James Smyth Hamilton on 1 January 2016 (2 pages)
15 February 2016Registered office address changed from Flat 2 453 Upper Richmond Road West East Sheen SW147PR to Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Flat 2 453 Upper Richmond Road West East Sheen SW147PR to Ist Floor Flat Leinster Avenue East Sheen London SW14 7JP on 15 February 2016 (1 page)
15 February 2016Director's details changed for Mr Simon James Smyth Hamilton on 1 January 2016 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
19 February 2014Termination of appointment of Ceara Welshman as a secretary (1 page)
19 February 2014Termination of appointment of Ceara Welshman as a secretary (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
(22 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
(22 pages)