Small World (london) Ltd HASTINGS


Founded in 1991, Small World (london), classified under reg no. 02652458 is an active company. Currently registered at Portland House TN34 1QN, Hastings the company has been in the business for thirty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 19th May 1999 Small World (london) Ltd is no longer carrying the name The Solution Promotion Company (international).

Currently there are 2 directors in the the company, namely Richard B. and Christine M.. In addition one secretary - Christine M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert S. who worked with the the company until 6 April 1992.

Small World (london) Ltd Address / Contact

Office Address Portland House
Office Address2 10 Portland Place
Town Hastings
Post code TN34 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02652458
Date of Incorporation Wed, 9th Oct 1991
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Richard B.

Position: Director

Appointed: 09 September 2004

Christine M.

Position: Director

Appointed: 06 April 1992

Christine M.

Position: Secretary

Appointed: 06 April 1992

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1991

Resigned: 09 October 1991

Robert S.

Position: Director

Appointed: 09 October 1991

Resigned: 09 September 2004

Robert S.

Position: Secretary

Appointed: 09 October 1991

Resigned: 06 April 1992

Colin L.

Position: Director

Appointed: 09 October 1991

Resigned: 06 April 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Christine M. This PSC and has 75,01-100% shares.

Christine M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Solution Promotion Company (international) May 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth41 99442 73845 03647 97633 988       
Balance Sheet
Cash Bank On Hand    5 23325 49913 86917 9205 08745 73526 42518 650
Current Assets43 85713 1607 81822 35014 01337 79021 71619 26019 91353 49846 47731 408
Debtors19 300 900 8 78012 2917 8471 34014 8267 76320 05212 758
Net Assets Liabilities        16023 72937 89953 306
Property Plant Equipment    9 8737 4057 2145 4114 4573 3433 1243 588
Other Debtors    3 2263 7263 3003 30016 786   
Cash Bank In Hand24 55713 1606 918         
Intangible Fixed Assets50 00050 00050 000         
Net Assets Liabilities Including Pension Asset Liability41 99442 73845 03647 97633 988       
Tangible Fixed Assets8 0087 6958 669         
Reserves/Capital
Called Up Share Capital525252         
Profit Loss Account Reserve41 94242 68644 984         
Shareholder Funds41 99442 73845 03647 97633 988       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -4 450-6 758-10 158 
Accumulated Depreciation Impairment Property Plant Equipment    23 07425 54228 61430 41731 90633 02034 06135 554
Additions Other Than Through Business Combinations Property Plant Equipment          8221 957
Average Number Employees During Period     1111222
Creditors    39 89850 13244 80558 17574 21015 00013 58712 046
Fixed Assets58 00857 69558 66957 14059 87357 40557 21455 41154 45753 34353 12453 588
Increase From Depreciation Charge For Year Property Plant Equipment     2 4683 0721 8031 4891 1141 0411 493
Intangible Assets    50 00050 00050 00050 00050 00050 00050 00050 000
Intangible Assets Gross Cost    50 00050 00050 00050 00050 00050 00050 00050 000
Net Current Assets Liabilities2 008-14 957-13 633-9 164-25 885-12 342-23 089-38 915-54 297-7 856-1 63811 764
Property Plant Equipment Gross Cost    32 94732 94735 82835 82836 36336 36337 18539 142
Total Assets Less Current Liabilities60 01642 73845 03647 97633 98845 06334 12516 49616045 48761 64465 352
Other Creditors    37 35646 50730 53541 80266 913   
Other Taxation Social Security Payable    1 3432 15610 4717 9896 799   
Total Additions Including From Business Combinations Property Plant Equipment      2 881 535   
Trade Creditors Trade Payables    1 1991 4693 7998 384498   
Trade Debtors Trade Receivables    5 5548 5654 547-1 960-1 960   
Creditors Due After One Year18 022           
Creditors Due Within One Year41 84928 11721 45131 51439 898       
Intangible Fixed Assets Cost Or Valuation50 00050 00050 000         
Number Shares Allotted  52         
Par Value Share  1         
Share Capital Allotted Called Up Paid 5252         
Tangible Fixed Assets Additions 2 1673 864         
Tangible Fixed Assets Cost Or Valuation20 25922 42626 290         
Tangible Fixed Assets Depreciation12 25114 73117 621         
Tangible Fixed Assets Depreciation Charged In Period 2 4802 890         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 26th, April 2021
Free Download (8 pages)

Company search

Advertisements