London
E1 6RA
Director Name | Mrs Pamela Mary McCleave |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Mrs Pamela Mary McCleave |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Edith Florence Ash |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 25 Coniston Road Goring By Sea Worthing West Sussex BN12 6JU |
Director Name | Mr Frank Joseph Ash |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Direcotr |
Correspondence Address | 25 Coniston Road Goring By Sea Worthing West Sussex BN12 6JU |
Secretary Name | Mrs Edith Florence Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(41 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 25 Coniston Road Goring By Sea Worthing West Sussex BN12 6JU |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Sidrew LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
23 July 1998 | Delivered on: 30 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 20A chestnut grove london borough of wandworth t/n TGL69413. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 January 1998 | Delivered on: 20 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115 gaskarth road london SW12 t/n 116208. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 December 1996 | Delivered on: 9 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-47 hambalt road london borough of lambeth t/n-SGL57599. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 August 1995 | Delivered on: 22 August 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 cavendish road clapham london borough of lambeth t/n tgl 101757 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 May 1995 | Delivered on: 19 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9G earthfield road wandsworth london SW18 t/no. SGL326150 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 May 1995 | Delivered on: 19 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 burntwood lane london SW17 t/no.TGL50679 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 May 1994 | Delivered on: 26 May 1994 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 47 hambalt road, london borough of lambeth, and the proceeds of sale thereof ,together with all movable plant and machinery implements utensils furniture and equipment at any time placed on or used in or about the property and an assignment of the goodwill and connection of any business from time to time carried on in or upon the property or any parts thereof together with the full benefit of all licences including any registrations . t/no.sgl 57599. Outstanding |
28 June 1971 | Delivered on: 16 July 1971 Persons entitled: Gwendoline Muriel Mann Classification: Legal charge Secured details: £4,000. Particulars: 30,32,34 & 36, waterfall road, colliers wood, L. B. of merton. Outstanding |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
23 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
15 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 January 2012 | Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page) |
18 January 2012 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (1 page) |
18 January 2012 | Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Mr David Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 January 2011 | Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mr David Mccleave on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mrs Pamela Mary Mccleave on 6 January 2011 (2 pages) |
13 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 13 July 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
18 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
18 January 2006 | Location of debenture register (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-1147 borough high street london SE1 1LB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-1147 borough high street london SE1 1LB (1 page) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
24 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 06/01/99; full list of members (5 pages) |
15 January 1999 | Return made up to 06/01/99; full list of members (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 06/01/98; no change of members (5 pages) |
16 January 1998 | Return made up to 06/01/98; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
14 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |