Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLDSMYTH LIMITED
Company Information for

HOLDSMYTH LIMITED

257A PAVILION ROAD, LONDON, SW1X 0BP,
Company Registration Number
05371149
Private Limited Company
Active

Company Overview

About Holdsmyth Ltd
HOLDSMYTH LIMITED was founded on 2005-02-21 and has its registered office in London. The organisation's status is listed as "Active". Holdsmyth Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HOLDSMYTH LIMITED
 
Legal Registered Office
257A PAVILION ROAD
LONDON
SW1X 0BP
Other companies in W1S
 
Previous Names
CONTINENTAL SHELF 335 LIMITED26/06/2006
Filing Information
Company Number 05371149
Company ID Number 05371149
Date formed 2005-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/03/2022
Account next due 28/06/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 15:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLDSMYTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLDSMYTH LIMITED

Current Directors
Officer Role Date Appointed
JACQUES BAHBOUT
Director 2009-12-16
YVONNE CAROL ROBINSON
Director 2009-12-16
JASON ANTONY JOHN WARD
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID DALEY
Director 2015-07-27 2016-05-16
ANNIE MARIE REINE GUERARD
Company Secretary 2009-03-25 2011-02-16
MARK LESLIE VIVIAN ESIRI
Company Secretary 2005-04-28 2009-12-16
MARK LESLIE VIVIAN ESIRI
Director 2005-04-28 2009-12-16
SION PAUL KEARSEY
Director 2005-04-28 2009-12-16
SANJAY PATEL
Company Secretary 2007-10-26 2009-02-27
MD SECRETARIES LIMITED
Nominated Secretary 2005-02-21 2007-07-26
MD DIRECTORS LIMITED
Nominated Director 2005-02-21 2005-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES BAHBOUT B J CHANT & SONS LIMITED Director 2009-12-16 CURRENT 1997-02-06 Active
JACQUES BAHBOUT FRANK SMYTHSON LIMITED Director 2009-12-16 CURRENT 1998-07-08 Active
YVONNE CAROL ROBINSON 16/17 MONTAGU SQUARE LIMITED Director 2014-01-15 CURRENT 1986-11-18 Active
YVONNE CAROL ROBINSON B J CHANT & SONS LIMITED Director 2009-12-16 CURRENT 1997-02-06 Active
YVONNE CAROL ROBINSON FRANK SMYTHSON LIMITED Director 2009-12-16 CURRENT 1998-07-08 Active
JASON ANTONY JOHN WARD WARD TAX CONSULTANTS UK LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
JASON ANTONY JOHN WARD PM HUB MEDIA LIMITED Director 2017-11-06 CURRENT 2016-11-25 Active - Proposal to Strike off
JASON ANTONY JOHN WARD FRANK SMYTHSON LIMITED Director 2015-11-18 CURRENT 1998-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2024-03-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/22
2023-03-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-11-18Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17
2022-11-18CH01Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-11-17
2022-04-11CH01Director's details changed for Mr Jacques Louise, Sara Bahbout on 2022-03-28
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/21
2022-03-09CH01Director's details changed for Jacques Bahbout on 2022-02-28
2022-03-08AP03Appointment of Miss Isabella Gaiotto as company secretary on 2022-02-28
2022-03-08CH01Director's details changed for Jacques Bahbout on 2022-02-28
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MS JACQUELINE BAHBOUT
2021-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 24-25 New Bond Street London W1S 2RR England
2021-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MR STEFANO GIACOMELLI
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTONY JOHN WARD
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 40 New Bond Street London W1S 2DE
2017-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053711490007
2017-06-02CH01Director's details changed for Yvonne Carol Bahbout on 2017-05-31
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 15234376.498
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-07-22AP01DIRECTOR APPOINTED MR JASON ANTONY JOHN WARD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID DALEY
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15234376.498
2016-04-06AR0121/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15
2015-08-17AP01DIRECTOR APPOINTED MR MARK DAVID DALEY
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 15234376.498
2015-03-10AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 15234376.498
2014-04-16AR0121/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05ANNOTATIONClarification
2013-06-05RP04
2013-05-10AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/12
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-20AR0121/02/12 FULL LIST
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/11
2011-03-21AR0121/02/11 FULL LIST
2011-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANNIE GUERARD
2010-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-23AUDAUDITOR'S RESIGNATION
2010-03-22AR0121/02/10 FULL LIST
2010-03-15SH02CONSOLIDATION SUB-DIVISION 19/02/10
2010-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-12RES12VARYING SHARE RIGHTS AND NAMES
2010-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010
2010-03-12RES13RE CONS/SUBDIV/SEC 175 19/02/2010
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SION KEARSEY
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY MARK ESIRI
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI
2009-12-18AP01DIRECTOR APPOINTED JACQUES BAHBOUT
2009-12-18AP01DIRECTOR APPOINTED YVONNE CAROL BAHBOUT
2009-07-16MISCSECTION 519
2009-07-14363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY SANJAY PATEL
2009-05-11288aSECRETARY APPOINTED ANNIE GUERARD
2009-04-29123NC INC ALREADY ADJUSTED 26/03/09
2009-04-2088(2)AD 26/03/09 GBP SI 198000002@0.01=1980000.02 GBP IC 12000340/13980340.02
2009-04-1488(2)AD 25/03/09 GBP SI 70000@0.0001=7 GBP IC 12000333/12000340
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-07RES01ADOPT ARTICLES 12/03/2009
2009-04-07RES04GBP NC 12000340/14162948.70 12/03/2009
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-29363sRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-14123NC INC ALREADY ADJUSTED 26/05/06
2006-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-14RES04£ NC 12000000/12000340 26/
2006-08-1488(2)RAD 02/06/06--------- £ SI 3330000@.0001=333 £ IC 12000000/12000333
2006-07-19MEM/ARTSARTICLES OF ASSOCIATION
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 105 LADBROKE GROVE LONDON W11 1PG
2006-07-03MEM/ARTSARTICLES OF ASSOCIATION
2006-06-26CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 335 LIMITED CERTIFICATE ISSUED ON 26/06/06
2006-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17123NC INC ALREADY ADJUSTED 30/04/05
2005-05-17RES04£ NC 1000/12000000
2005-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-06288bDIRECTOR RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 7 SPA ROAD LONDON SE16 3QQ
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOLDSMYTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLDSMYTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-07 Outstanding HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-26 Outstanding LLOYDS TSB BANK PLC
KEY-MAN POLICIES ASSIGNMENT 2009-04-09 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-02-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-09-12 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-04-30 Satisfied JONATHAN GREEN
Filed Financial Reports
Annual Accounts
2021-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLDSMYTH LIMITED

Intangible Assets
Patents
We have not found any records of HOLDSMYTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLDSMYTH LIMITED
Trademarks
We have not found any records of HOLDSMYTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLDSMYTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as HOLDSMYTH LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HOLDSMYTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLDSMYTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLDSMYTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.