Background WavePink WaveYellow Wave

FINCHLEY ROAD (SMITHS) LIMITED (06657810)

FINCHLEY ROAD (SMITHS) LIMITED (06657810) is an active UK company. incorporated on 28 July 2008. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINCHLEY ROAD (SMITHS) LIMITED has been registered for 17 years. Current directors include ANGEL, Barry Ian, CONWAY, Gary Alexander.

Company Number
06657810
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
3rd Floor, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGEL, Barry Ian, CONWAY, Gary Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY ROAD (SMITHS) LIMITED

FINCHLEY ROAD (SMITHS) LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINCHLEY ROAD (SMITHS) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06657810

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GOODMAYES 2 LIMITED
From: 28 July 2008To: 2 February 2010
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Aug 11
Director Left
Jan 20
Owner Exit
Jul 20
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANGEL, Barry Ian

Active
Floor, LoughtonIG10 3TS
Born May 1957
Director
Appointed 11 Feb 2010

CONWAY, Gary Alexander

Active
Floor, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 Mar 2025

ANGUS, George David

Resigned
Cause End Road, BedfordMK43 9DB
Secretary
Appointed 04 Jan 2010
Resigned 24 Jan 2011

PORTER, Allan William

Resigned
Floor, LoughtonIG10 3TS
Secretary
Appointed 24 Jan 2011
Resigned 31 Dec 2022

RACKE, Trevor Jonathan

Resigned
Brockley Road, StanmoreHA7 4TL
Secretary
Appointed 28 Jul 2008
Resigned 04 Jan 2010

CONWAY, Richard Matthew

Resigned
Gurney Drive, LondonN2 0DE
Born October 1978
Director
Appointed 28 Jul 2008
Resigned 04 Jan 2010

CONWAY, Stephen Stuart Solomon

Resigned
Floor, LoughtonIG10 3TS
Born February 1948
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2025

WATSON, Michael William

Resigned
Floor, LoughtonIG10 3TS
Born February 1952
Director
Appointed 01 Jul 2011
Resigned 20 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Sheldon Avenue, LondonN6 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 14 Nov 2019
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Legacy
24 August 2009
363aAnnual Return
Legacy
19 July 2009
288cChange of Particulars
Incorporation Company
28 July 2008
NEWINCIncorporation