Company NameSMG Business Accountants Limited
DirectorArchibald Hamsfield Roderick Graham
Company StatusActive
Company Number11073498
CategoryPrivate Limited Company
Incorporation Date21 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Archibald Hamsfield Roderick Graham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Archibald Graham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ybsm Partners Ltd 44 Broadway
London
E15 1XH
Director NameMr Samuel Mendy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSpaceworks 25 Cabot Square
London
E14 4QZ

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
28 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
31 January 2022Termination of appointment of Samuel Mendy as a director on 31 January 2022 (1 page)
31 January 2022Notification of Archibald Hamsfield Roderick Graham as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Cessation of Samuel Mendy as a person with significant control on 31 January 2022 (1 page)
31 January 2022Appointment of Mr Archibald Hamsfield Roderick Graham as a director on 31 January 2022 (2 pages)
29 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 July 2021Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Spaceworks 25 Cabot Square London E14 4QZ on 27 July 2021 (1 page)
6 March 2021Registered office address changed from C/O Ybsm Partners Ltd 23 Austin Friars London EC2N 2QP England to 85 Great Portland Street First Floor London W1W 7LT on 6 March 2021 (1 page)
3 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
10 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
30 July 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
29 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
10 July 2018Registered office address changed from C/O Ybsm Partners Ltd 44 Broadway London E15 1XH United Kingdom to C/O Ybsm Partners Ltd 23 Austin Friars London EC2N 2QP on 10 July 2018 (1 page)
19 March 2018Termination of appointment of Archibald Graham as a director on 1 March 2018 (1 page)
1 March 2018Notification of Samuel Mendy as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr Archibald Graham on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Archibald Graham as a person with significant control on 1 January 2018 (2 pages)
1 March 2018Appointment of Mr Samuel Mendy as a director on 1 January 2018 (2 pages)
1 March 2018Cessation of Samuel Mendy as a person with significant control on 28 February 2018 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 November 2017Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)