Frank Smythson Limited LONDON


Founded in 1998, Frank Smythson, classified under reg no. 03594597 is an active company. Currently registered at 257a Pavilion Road SW1X 0BP, London the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 27, 2022. Since December 2, 1998 Frank Smythson Limited is no longer carrying the name Multistyle.

At present there are 10 directors in the the company, namely Paolo P., Pierre M. and Armando M. and others. In addition one secretary - Isabella G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Frank Smythson Limited Address / Contact

Office Address 257a Pavilion Road
Office Address2 257a Pavilion Road
Town London
Post code SW1X 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03594597
Date of Incorporation Wed, 8th Jul 1998
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Paolo P.

Position: Director

Appointed: 06 May 2023

Pierre M.

Position: Director

Appointed: 06 May 2023

Armando M.

Position: Director

Appointed: 06 May 2023

Jonathan H.

Position: Director

Appointed: 06 May 2023

Isabella G.

Position: Secretary

Appointed: 28 February 2022

Zoe C.

Position: Director

Appointed: 16 June 2021

Jacqueline B.

Position: Director

Appointed: 16 June 2021

Stefano G.

Position: Director

Appointed: 15 September 2020

Luc G.

Position: Director

Appointed: 05 November 2018

Jacques B.

Position: Director

Appointed: 16 December 2009

Yvonne R.

Position: Director

Appointed: 16 December 2009

Xavier R.

Position: Director

Appointed: 05 November 2018

Resigned: 22 January 2021

Stefano G.

Position: Director

Appointed: 05 November 2018

Resigned: 16 April 2020

Jason W.

Position: Director

Appointed: 18 November 2015

Resigned: 22 April 2020

Mark D.

Position: Director

Appointed: 27 July 2015

Resigned: 16 May 2016

Andrew J.

Position: Director

Appointed: 20 September 2010

Resigned: 24 December 2013

Annie G.

Position: Secretary

Appointed: 25 March 2009

Resigned: 16 February 2011

Sanjay P.

Position: Secretary

Appointed: 26 October 2007

Resigned: 25 March 2009

Sion K.

Position: Director

Appointed: 30 April 2005

Resigned: 16 December 2009

Mark E.

Position: Secretary

Appointed: 30 April 2005

Resigned: 26 October 2007

Mark E.

Position: Director

Appointed: 30 April 2005

Resigned: 16 December 2009

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 20 January 2000

Resigned: 30 April 2005

Raymond C.

Position: Director

Appointed: 30 November 1998

Resigned: 30 April 2005

Paul R.

Position: Secretary

Appointed: 17 July 1998

Resigned: 20 January 2000

Sarah E.

Position: Director

Appointed: 17 July 1998

Resigned: 30 April 2005

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 08 July 1998

Resigned: 17 July 1998

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 08 July 1998

Resigned: 17 July 1998

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Holdsmyth Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Holdsmyth Limited

257a Pavilion Road, London, SW1X 0BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5371149
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Multistyle December 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-282022-03-272023-04-02
Balance Sheet
Cash Bank On Hand2 4782 3531 056158
Debtors9 52111 14714 05514 291
Other Debtors693613173949
Property Plant Equipment2 5112 2081 6301 277
Total Inventories9 17010 7016 862 
Other
Audit Fees Expenses37435678
Accrued Liabilities Deferred Income1 4371 5291 914873
Accumulated Amortisation Impairment Intangible Assets5 1875 2475 5185 801
Accumulated Depreciation Impairment Property Plant Equipment9 2609 97210 6389 638
Additions Other Than Through Business Combinations Intangible Assets 279350415
Additions Other Than Through Business Combinations Property Plant Equipment 40988147
Administrative Expenses22 54918 71119 08821 501
Amortisation Expense Intangible Assets 251271 
Amounts Owed By Group Undertakings6 6268 5179 95411 101
Amounts Owed To Group Undertakings8 3095 64910 22916 171
Average Number Employees During Period228197175169
Cost Sales9 7336 7618 3377 493
Creditors13 57213 24716 32621 160
Depreciation Expense Property Plant Equipment 712666 
Distribution Costs1 5791 5531 6711 614
Finished Goods Goods For Resale8 3779 7816 0056 673
Further Item Tax Increase Decrease Component Adjusting Items-159-430-132-3
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 98142 34637 96434 994
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss31-753-91-121
Government Grant Income 1 978288 
Gross Profit Loss17 86810 09412 238 
Impairment Loss Other Non-financial Assets-246-706  
Increase From Amortisation Charge For Year Intangible Assets 251271297
Increase From Depreciation Charge For Year Property Plant Equipment 712666464
Intangible Assets1 2711 1311 2101 328
Intangible Assets Gross Cost6 4586 3786 7287 129
Interest Paid To Group Undertakings191220264375
Interest Payable Similar Charges Finance Costs191220264375
Investments73737381
Investments Fixed Assets81818181
Investments In Subsidiaries8888
Key Management Personnel Compensation Total734924715753
Loans From Group Undertakings 9 00811 18213 093
Loss Gain From Write-downs Reversals Inventories 706-6041
Number Shares Issued Fully Paid 4 0004 000 
Operating Profit Loss-6 2602 127-8 233 
Other Creditors34135  
Other Disposals Decrease In Amortisation Impairment Intangible Assets 191 14
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 464
Other Disposals Intangible Assets 359 14
Other Disposals Property Plant Equipment   1 500
Other Operating Income Format1 12 297288 
Other Remaining Borrowings8 2479 00811 18213 093
Other Taxation Social Security Payable272164225194
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs192144213173
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income1 3741 2142 7902 157
Profit Loss-6 4511 907-8 497-7 333
Profit Loss On Ordinary Activities Before Tax-6 4511 907-8 497-7 333
Property Plant Equipment Gross Cost11 77112 18012 26810 915
Raw Materials Consumables793920857 
Social Security Costs688615639 
Staff Costs Employee Benefits Expense 6 9396 8097 084
Tax Decrease Increase From Effect Revenue Exempt From Taxation   2
Tax Expense Credit Applicable Tax Rate-1 226362-1 614-1 393
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   46
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19218923371
Tax Increase Decrease From Effect Unrelieved Loss On Disposal Operations   -388
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  1 513 
Total Borrowings8 2479 00811 18213 093
Total Operating Lease Payments6 4394 4213 713 
Trade Creditors Trade Payables2 5325 7703 9583 922
Trade Debtors Trade Receivables63525825384
Turnover Revenue27 60116 85520 575 
Wages Salaries7 2046 1805 9576 217
Company Contributions To Defined Benefit Plans Directors18129 
Director Remuneration390585492617
Director Remuneration Benefits Including Payments To Third Parties408597501640

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 27, 2022
filed on: 31st, March 2023
Free Download (39 pages)

Company search