DE SMITH FEINER LTD

Register to unlock more data on OkredoRegister

DE SMITH FEINER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166459

Incorporation date

17/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Piccadilly, London W1J 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon20/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon01/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon30/08/2018
Change of details for Mr Richard Howard De Smith as a person with significant control on 2018-08-01
dot icon13/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2018
Previous accounting period shortened from 2017-08-31 to 2017-08-30
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon01/03/2018
Director's details changed for Mr Richard Howard De Smith on 2018-02-20
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/04/2017
Registered office address changed from 118 Picadilly London H1J 7NW United Kingdom to 118 Piccadilly London W1J 7NW on 2017-04-25
dot icon16/03/2017
Satisfaction of charge 1 in full
dot icon16/03/2017
Satisfaction of charge 4 in full
dot icon16/03/2017
Satisfaction of charge 2 in full
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Director's details changed for Mr Richard Howard De Smith on 2016-02-10
dot icon02/03/2017
Registered office address changed from 52/53 Margaret Street London W1W 8SQ to 118 Picadilly London H1J 7NW on 2017-03-02
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mr Richard Howard De Smith on 2015-02-28
dot icon06/03/2015
Director's details changed for Mr Stephen Andrew Feiner on 2015-02-28
dot icon06/03/2015
Secretary's details changed for Mr Richard Howard De Smith on 2015-02-28
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/05/2014
Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 2014-05-13
dot icon18/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Stephen Andrew Feiner on 2014-02-28
dot icon11/12/2013
Director's details changed for Mr Richard Howard De Smith on 2013-12-11
dot icon11/12/2013
Secretary's details changed for Mr Richard Howard De Smith on 2013-12-11
dot icon04/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/03/2011
Director's details changed for Mr Richard Howard De Smith on 2010-03-02
dot icon22/03/2011
Secretary's details changed for Mr Richard Howard De Smith on 2010-03-02
dot icon20/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/03/2010
Director's details changed for Stephen Andrew Feiner on 2009-10-01
dot icon10/03/2010
Director's details changed for Mr Richard Howard De Smith on 2009-10-01
dot icon02/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/08/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 01/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2005-08-31
dot icon20/07/2006
Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon27/05/2005
Registered office changed on 27/05/05 from: 3 sheldon square london W2 6PS
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/05/2004
Return made up to 01/03/04; full list of members
dot icon11/03/2004
Total exemption full accounts made up to 2002-08-31
dot icon02/05/2003
Return made up to 01/03/03; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: bell house 175 regent street london W1R 7FB
dot icon03/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon18/04/2002
Return made up to 01/03/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2000-08-31
dot icon30/04/2001
Return made up to 01/03/01; full list of members
dot icon02/10/2000
Full accounts made up to 1999-08-31
dot icon23/03/2000
Return made up to 01/03/00; full list of members
dot icon07/07/1999
Full accounts made up to 1998-08-31
dot icon30/04/1999
Return made up to 01/03/99; full list of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon24/04/1998
Return made up to 01/03/98; no change of members
dot icon26/11/1997
Registered office changed on 26/11/97 from: 746 finchley road london NW11 7TH
dot icon24/03/1997
Return made up to 01/03/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-08-31
dot icon19/12/1996
Particulars of mortgage/charge
dot icon15/03/1996
Return made up to 01/03/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-08-31
dot icon14/06/1995
Accounts for a small company made up to 1994-08-31
dot icon06/03/1995
Return made up to 01/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Full accounts made up to 1993-08-31
dot icon25/03/1994
Return made up to 15/03/94; no change of members
dot icon27/06/1993
Full accounts made up to 1992-08-31
dot icon06/05/1993
Return made up to 15/03/93; full list of members
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Resolutions
dot icon27/05/1992
Return made up to 15/03/92; no change of members
dot icon07/02/1992
Full accounts made up to 1990-08-31
dot icon11/06/1991
Return made up to 24/03/91; no change of members
dot icon14/02/1991
Full accounts made up to 1989-08-31
dot icon11/10/1990
Return made up to 31/07/90; full list of members
dot icon19/07/1989
Return made up to 15/03/89; full list of members
dot icon16/11/1988
Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon17/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+6.22 % *

* during past year

Cash in Bank

£300,893.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.51M
-
0.00
91.81K
-
2022
2
3.67M
-
0.00
283.29K
-
2023
2
242.27K
-
0.00
300.89K
-
2023
2
242.27K
-
0.00
300.89K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

242.27K £Descended-93.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.89K £Ascended6.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DE SMITH FEINER LTD

DE SMITH FEINER LTD is an(a) Active company incorporated on 17/09/1987 with the registered office located at 118 Piccadilly, London W1J 7NW. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DE SMITH FEINER LTD?

toggle

DE SMITH FEINER LTD is currently Active. It was registered on 17/09/1987 .

Where is DE SMITH FEINER LTD located?

toggle

DE SMITH FEINER LTD is registered at 118 Piccadilly, London W1J 7NW.

What does DE SMITH FEINER LTD do?

toggle

DE SMITH FEINER LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DE SMITH FEINER LTD have?

toggle

DE SMITH FEINER LTD had 2 employees in 2023.

What is the latest filing for DE SMITH FEINER LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-08-31.