About

Registered Number: 03594597
Date of Incorporation: 08/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 24-25 New Bond Street, London, W1S 2RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.