London
NW1 3AX
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cornwall Grove Chiswick London W4 2LB |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harebell Hill Cobham Surrey KT11 2RS |
Website | dssmith.uk.com |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Country of Residence | Netherlands |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £331,801,726 |
Current Liabilities | £152,950 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
Next Return Due | 24 June 2017 (overdue) |
---|
12 March 2020 | Termination of appointment of Carolyn Tracy Cattermole as a director on 30 June 2011 (2 pages) |
---|---|
12 March 2020 | Details changed for an overseas company - Treubstraat 17, Rijswijk, Nl2288Eh, Netherlands (4 pages) |
12 March 2020 | Details changed for a UK establishment - BR012798 Address Change Beech house whitebrook park, 68 lower cookham road, maidenhead, berkshire, SL6 8XY, united kingdom,20 November 2013 (3 pages) |
12 March 2020 | Termination of appointment of Gavin Mathew Morris as a director on 1 April 2008 (2 pages) |
12 March 2020 | Appointment of Ms Zillah Wendy Stone as a director on 6 August 2019 (3 pages) |
12 March 2020 | Termination of appointment of Anthony David Thorne as a director on 4 May 2010 (2 pages) |
12 March 2020 | Appointment of Mr William Beverley Hicks as a director on 16 August 2016 (3 pages) |
7 February 2020 | Full accounts made up to 30 April 2019 (9 pages) |
9 April 2019 | Full accounts made up to 30 April 2018 (9 pages) |
28 November 2017 | Full accounts made up to 30 April 2017 (9 pages) |
28 November 2017 | Full accounts made up to 30 April 2017 (9 pages) |
14 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
14 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
2 December 2015 | Full accounts made up to 30 April 2015 (8 pages) |
2 December 2015 | Full accounts made up to 30 April 2015 (8 pages) |
23 December 2014 | Full accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Full accounts made up to 30 April 2014 (7 pages) |
12 June 2014 | Full accounts made up to 30 April 2013 (7 pages) |
12 June 2014 | Full accounts made up to 30 April 2013 (7 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Full accounts made up to 30 April 2012 (6 pages) |
16 June 2011 | Full accounts made up to 30 April 2010 (3 pages) |
16 June 2011 | Transitional return by a UK establishment of an overseas company (11 pages) |
16 June 2011 | Transitonal return - Place of Business converted to a UK Establishment (11 pages) |
16 June 2011 | Transitional return by a UK establishment of an overseas company (11 pages) |
16 June 2011 | Full accounts made up to 30 April 2010 (3 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Full accounts made up to 30 April 2009 (3 pages) |
21 September 2009 | Pa:res/app (1 page) |
21 September 2009 | Pa:res/app (1 page) |
1 June 2009 | Full accounts made up to 30 April 2008 (3 pages) |
1 June 2009 | Full accounts made up to 30 April 2008 (3 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (3 pages) |
27 September 2007 | Full accounts made up to 30 April 2007 (3 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (3 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (3 pages) |
5 October 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
5 October 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
27 September 2005 | Name changed ds smith (holdings) B.V. (2 pages) |
27 September 2005 | Name changed ds smith (holdings) B.V. (2 pages) |
1 September 2005 | Pa:par (1 page) |
1 September 2005 | Pa:par (1 page) |
25 July 2005 | Place of business registration (37 pages) |
25 July 2005 | Place of business registration (37 pages) |