Based in London, Frank Smythson Ltd was registered on 08 July 1998, it's status in the Companies House registry is set to "Active". There are 16 directors listed as Bahbout, Jacques, Giacomelli, Stefano, Goidadin, Luc, Robinson, Yvonne Carol, Rougeaux, Xavier, Guerard, Annie Marie Reine, Patel, Sanjay, Roberts, Paul, Cork, Raymond Michael, Daley, Mark David, Elton, Sarah Elizabeth, Esiri, Mark Leslie Vivian, Giacomelli, Stefano, Janowski, Andrew Girard, Kearsey, Sion Paul, Ward, Jason Antony John for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAHBOUT, Jacques | 16 December 2009 | - | 1 |
GIACOMELLI, Stefano | 15 September 2020 | - | 1 |
GOIDADIN, Luc | 05 November 2018 | - | 1 |
ROBINSON, Yvonne Carol | 16 December 2009 | - | 1 |
ROUGEAUX, Xavier | 05 November 2018 | - | 1 |
CORK, Raymond Michael | 30 November 1998 | 30 April 2005 | 1 |
DALEY, Mark David | 27 July 2015 | 16 May 2016 | 1 |
ELTON, Sarah Elizabeth | 17 July 1998 | 30 April 2005 | 1 |
ESIRI, Mark Leslie Vivian | 30 April 2005 | 16 December 2009 | 1 |
GIACOMELLI, Stefano | 05 November 2018 | 16 April 2020 | 1 |
JANOWSKI, Andrew Girard | 20 September 2010 | 24 December 2013 | 1 |
KEARSEY, Sion Paul | 30 April 2005 | 16 December 2009 | 1 |
WARD, Jason Antony John | 18 November 2015 | 22 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUERARD, Annie Marie Reine | 25 March 2009 | 16 February 2011 | 1 |
PATEL, Sanjay | 26 October 2007 | 25 March 2009 | 1 |
ROBERTS, Paul | 17 July 1998 | 20 January 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 September 2020 | |
CS01 - N/A | 10 July 2020 | |
TM01 - Termination of appointment of director | 22 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AP01 - Appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
CS01 - N/A | 20 July 2018 | |
MR04 - N/A | 01 May 2018 | |
MR04 - N/A | 01 May 2018 | |
MR04 - N/A | 01 May 2018 | |
MR04 - N/A | 01 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 13 July 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2017 | |
AD04 - Change of location of company records to the registered office | 11 July 2017 | |
MR01 - N/A | 08 June 2017 | |
CH01 - Change of particulars for director | 02 June 2017 | |
AD01 - Change of registered office address | 01 June 2017 | |
AD01 - Change of registered office address | 05 May 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 14 July 2016 | |
TM01 - Termination of appointment of director | 19 May 2016 | |
CH01 - Change of particulars for director | 22 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 14 July 2014 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
RP04 - N/A | 06 June 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
TM02 - Termination of appointment of secretary | 14 March 2011 | |
AP01 - Appointment of director | 23 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AUD - Auditor's letter of resignation | 23 March 2010 | |
AUD - Auditor's letter of resignation | 23 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
AP01 - Appointment of director | 18 December 2009 | |
363a - Annual Return | 13 August 2009 | |
MISC - Miscellaneous document | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 04 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 October 2005 | |
AA - Annual Accounts | 30 September 2005 | |
RESOLUTIONS - N/A | 20 September 2005 | |
AUD - Auditor's letter of resignation | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 12 September 2005 | |
395 - Particulars of a mortgage or charge | 12 September 2005 | |
363s - Annual Return | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
287 - Change in situation or address of Registered Office | 23 August 2005 | |
287 - Change in situation or address of Registered Office | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 15 January 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 02 February 2002 | |
RESOLUTIONS - N/A | 14 December 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 30 April 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 February 2001 | |
363s - Annual Return | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 01 February 2000 | |
225 - Change of Accounting Reference Date | 22 October 1999 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 10 August 1999 | |
225 - Change of Accounting Reference Date | 29 March 1999 | |
MEM/ARTS - N/A | 23 March 1999 | |
225 - Change of Accounting Reference Date | 05 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 07 January 1999 | |
CERTNM - Change of name certificate | 02 December 1998 | |
395 - Particulars of a mortgage or charge | 04 November 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
RESOLUTIONS - N/A | 07 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1998 | |
123 - Notice of increase in nominal capital | 07 September 1998 | |
287 - Change in situation or address of Registered Office | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
NEWINC - New incorporation documents | 08 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2017 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement | 14 September 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 07 April 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 02 September 2005 | Fully Satisfied |
N/A |
Debenture | 02 September 2005 | Fully Satisfied |
N/A |
Debenture deed | 21 October 1998 | Fully Satisfied |
N/A |