COURTNEY SMITH GROUP LIMITED
HERTFORDSHIRE COURTNEY SMITH ASSOCIATES LIMITED

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AN
Company number 04906917
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 46B BELL STREET, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9AN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COURTNEY SMITH GROUP LIMITED are www.courtneysmithgroup.co.uk, and www.courtney-smith-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.8 miles; to Stansted Airport Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtney Smith Group Limited is a Private Limited Company. The company registration number is 04906917. Courtney Smith Group Limited has been working since 22 September 2003. The present status of the company is Active. The registered address of Courtney Smith Group Limited is 46b Bell Street Sawbridgeworth Hertfordshire Cm21 9an. The company`s financial liabilities are £264.31k. It is £22.55k against last year. The cash in hand is £449.24k. It is £48.26k against last year. And the total assets are £532.78k, which is £63.9k against last year. SMITH, Tony Charles is a Secretary of the company. BOYCE, Daniel is a Director of the company. SMITH, Michelle Gabriel is a Director of the company. SMITH, Tony Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COURTENAY, James Richard has been resigned. Director DRUCE, Nicola has been resigned. Director SMITH, Michelle Gabriel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


courtney smith group Key Finiance

LIABILITIES £264.31k
+9%
CASH £449.24k
+12%
TOTAL ASSETS £532.78k
+13%
All Financial Figures

Current Directors

Secretary
SMITH, Tony Charles
Appointed Date: 22 September 2003

Director
BOYCE, Daniel
Appointed Date: 01 October 2004
45 years old

Director
SMITH, Michelle Gabriel
Appointed Date: 19 September 2008
60 years old

Director
SMITH, Tony Charles
Appointed Date: 22 September 2003
59 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

Director
COURTENAY, James Richard
Resigned: 16 August 2004
Appointed Date: 17 November 2003
61 years old

Director
DRUCE, Nicola
Resigned: 16 August 2004
Appointed Date: 17 November 2003
54 years old

Director
SMITH, Michelle Gabriel
Resigned: 23 March 2007
Appointed Date: 22 September 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

Persons With Significant Control

Mr Daniel Boyce
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Tony Charles Smith
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Courtney Smith Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COURTNEY SMITH GROUP LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 195

04 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
10 Oct 2003
Secretary resigned
10 Oct 2003
Director resigned
02 Oct 2003
New secretary appointed;new director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET
22 Sep 2003
Incorporation

COURTNEY SMITH GROUP LIMITED Charges

27 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…