GEORGE SMITH LIMITED
G S WALCOTT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 2EH

Company number 04410197
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 587-589 KINGS ROAD, LONDON, SW6 2EH
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 46470 - Wholesale of furniture, carpets and lighting equipment, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of GEORGE SMITH LIMITED are www.georgesmith.co.uk, and www.george-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. George Smith Limited is a Private Limited Company. The company registration number is 04410197. George Smith Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of George Smith Limited is 587 589 Kings Road London Sw6 2eh. . MONTY, Jacques Armand is a Secretary of the company. NORRIS, Benedict James is a Director of the company. POND, Richard is a Director of the company. Secretary POND, Richard has been resigned. Secretary POND, Richard has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Director ALLY, Bibi Rahima has been resigned. Director HOLDEN, Jeffrey has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
MONTY, Jacques Armand
Appointed Date: 18 June 2002

Director
NORRIS, Benedict James
Appointed Date: 01 August 2002
53 years old

Director
POND, Richard
Appointed Date: 23 May 2002
65 years old

Resigned Directors

Secretary
POND, Richard
Resigned: 18 June 2002
Appointed Date: 23 May 2002

Secretary
POND, Richard
Resigned: 18 June 2002
Appointed Date: 23 May 2002

Secretary
ROBINSON, Ronald Anthony
Resigned: 23 May 2002
Appointed Date: 05 April 2002

Director
ALLY, Bibi Rahima
Resigned: 23 May 2002
Appointed Date: 05 April 2002
65 years old

Director
HOLDEN, Jeffrey
Resigned: 31 March 2012
Appointed Date: 23 May 2002
83 years old

GEORGE SMITH LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

14 Oct 2015
Full accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

22 Apr 2015
Director's details changed for Richard Pond on 22 April 2015
...
... and 47 more events
11 Jun 2002
Secretary resigned
11 Jun 2002
New director appointed
07 Jun 2002
Company name changed g s walcott LIMITED\certificate issued on 07/06/02
31 May 2002
Registered office changed on 31/05/02 from: 10 norwich street london EC4A 1BD
05 Apr 2002
Incorporation

GEORGE SMITH LIMITED Charges

6 June 2014
Charge code 0441 0197 0004
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 double row new hartley seaton deleval northumberland…
23 December 2004
Deed of charge over credit balances
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Us dollar business premium account no 86583133. the charge…
9 November 2004
Rent deposit deed
Delivered: 13 November 2004
Status: Satisfied on 17 January 2012
Persons entitled: Northern Trust Company Limited
Description: The sum of £5,000.