London
W1U 8HZ
Secretary Name | Gina Suzanne Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1991(36 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 01 February 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gloucester Place London W1U 8HZ |
Director Name | Aicha Chambers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bennett Walk Cirencester Gloucestershire GL7 1HZ Wales |
Director Name | Miss Susan Brown |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1955(same day as company formation) |
Role | Property Letting Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gloucester Place London W1U 8HZ |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,765,578 |
Cash | £46,448 |
Current Liabilities | £39,383 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2000 | Delivered on: 2 March 2000 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 clanricarde gardens L.B. of kensington and chelsea t/n-NGL348793. Fully Satisfied |
---|---|
17 February 2000 | Delivered on: 28 February 2000 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 sussex gardens paddington london borough of city of westminster t/n NGL718407. Fully Satisfied |
17 February 2000 | Delivered on: 28 February 2000 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 hereford road london borough of city of westminster t/n NGL341792. Fully Satisfied |
17 February 2000 | Delivered on: 25 February 2000 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 1990 | Delivered on: 25 July 1990 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 sussex gardens paddington, l/b of city of london. Fully Satisfied |
14 August 1974 | Delivered on: 20 August 1974 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or salfreed properties LTD to the chargee on any account whatsoever. Particulars: 66, clifton court maidon vale westminster. Fully Satisfied |
14 August 1974 | Delivered on: 20 August 1974 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or salfreed properties LTD to the chargee on any account whatsoever. Particulars: 16, clifton court, maidon vale, westminster. Fully Satisfied |
25 July 1973 | Delivered on: 2 August 1973 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies. Particulars: 61 & 66 clifton court, st johns wood, london nw 8 floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 2000 | Delivered on: 8 August 2000 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 clanricarde gardens london borough of kensington and chelsea t/no BGL3718. Fully Satisfied |
15 April 1959 | Delivered on: 22 April 1959 Satisfied on: 25 March 2015 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: Nos.99 & 101, gloucester place, st. Marylebone, london, title no. Ln 144854. Fully Satisfied |
1 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 November 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Resolutions
|
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Declaration of solvency (5 pages) |
23 July 2017 | Appointment of a voluntary liquidator (1 page) |
23 July 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 January 2016 | Director's details changed for Aicha Chambers on 23 December 2015 (2 pages) |
11 January 2016 | Director's details changed for Aicha Chambers on 23 December 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 August 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Statement of company's objects (2 pages) |
8 April 2015 | Company name changed S.D.S. properties LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Change of name notice (2 pages) |
8 April 2015 | Company name changed S.D.S. properties LIMITED\certificate issued on 08/04/15
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
25 March 2015 | Satisfaction of charge 8 in full (4 pages) |
25 March 2015 | Satisfaction of charge 5 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 5 in full (4 pages) |
25 March 2015 | Satisfaction of charge 8 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 2 in full (4 pages) |
25 March 2015 | Satisfaction of charge 7 in full (4 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Satisfaction of charge 10 in full (4 pages) |
25 March 2015 | Satisfaction of charge 10 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Appointment of Aicha Chambers as a director (2 pages) |
2 May 2013 | Appointment of Aicha Chambers as a director (2 pages) |
24 January 2013 | Termination of appointment of Susan Brown as a director (1 page) |
24 January 2013 | Termination of appointment of Susan Brown as a director (1 page) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 March 2012 | Director's details changed for Gina Suzanne Edwards on 12 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Miss Susan Brown on 12 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Secretary's details changed for Gina Edwards on 12 March 2012 (1 page) |
22 March 2012 | Director's details changed for Gina Suzanne Edwards on 12 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Secretary's details changed for Gina Edwards on 12 March 2012 (1 page) |
22 March 2012 | Director's details changed for Miss Susan Brown on 12 March 2012 (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Director's change of particulars / susan brown / 12/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / susan brown / 12/07/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / gina edwards / 12/07/2008 (1 page) |
6 August 2008 | Director and secretary's change of particulars / gina edwards / 12/07/2008 (1 page) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (3 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Return made up to 12/11/05; full list of members (3 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Return made up to 12/11/05; full list of members (3 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 March 2004 | Return made up to 12/11/03; full list of members (7 pages) |
4 March 2004 | Return made up to 12/11/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
24 January 2003 | Return made up to 12/11/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
11 February 2002 | Return made up to 12/11/01; full list of members (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 35 gloucester place london. W1H 3PD (1 page) |
10 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 35 gloucester place london. W1H 3PD (1 page) |
27 November 2000 | Return made up to 12/11/00; full list of members
|
27 November 2000 | Return made up to 12/11/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
16 November 1999 | Return made up to 12/11/99; no change of members (6 pages) |
16 November 1999 | Return made up to 12/11/99; no change of members (6 pages) |
23 November 1998 | Return made up to 12/11/98; no change of members
|
23 November 1998 | Return made up to 12/11/98; no change of members
|
3 July 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 July 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 April 1998 | Full accounts made up to 31 March 1996 (6 pages) |
8 April 1998 | Full accounts made up to 31 March 1996 (6 pages) |
8 April 1998 | Full accounts made up to 31 March 1995 (7 pages) |
8 April 1998 | Full accounts made up to 31 March 1995 (7 pages) |
2 January 1998 | Return made up to 12/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 12/11/97; full list of members (6 pages) |
27 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
28 May 1996 | Return made up to 12/10/95; full list of members
|
28 May 1996 | Return made up to 12/10/95; full list of members
|
5 February 1995 | Full accounts made up to 31 March 1994 (7 pages) |
5 February 1995 | Full accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
31 October 1994 | Return made up to 12/10/94; no change of members (4 pages) |
31 October 1994 | Return made up to 12/10/94; no change of members (4 pages) |
17 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
17 February 1994 | Full accounts made up to 31 March 1993 (7 pages) |
21 December 1993 | Return made up to 12/10/93; no change of members (4 pages) |
21 December 1993 | Return made up to 12/10/93; no change of members (4 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
9 November 1992 | Return made up to 12/10/92; full list of members (6 pages) |
9 November 1992 | Return made up to 12/10/92; full list of members (6 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (6 pages) |
7 July 1992 | Full accounts made up to 31 March 1991 (6 pages) |
8 October 1991 | Return made up to 12/10/91; no change of members (4 pages) |
8 October 1991 | Return made up to 12/10/91; no change of members (4 pages) |
30 July 1991 | Full accounts made up to 31 March 1990 (7 pages) |
30 July 1991 | Full accounts made up to 31 March 1990 (7 pages) |
29 October 1990 | Full accounts made up to 31 March 1989 (6 pages) |
29 October 1990 | Return made up to 20/03/90; no change of members (4 pages) |
29 October 1990 | Full accounts made up to 31 March 1989 (6 pages) |
29 October 1990 | Return made up to 20/03/90; no change of members (4 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1990 | New director appointed (2 pages) |
16 July 1990 | New director appointed (2 pages) |
6 July 1990 | Return made up to 12/10/89; full list of members (4 pages) |
6 July 1990 | Return made up to 12/10/89; full list of members (4 pages) |
12 March 1990 | Full accounts made up to 31 March 1988 (6 pages) |
12 March 1990 | Full accounts made up to 31 March 1988 (6 pages) |
30 March 1989 | Full accounts made up to 31 March 1987 (6 pages) |
30 March 1989 | Return made up to 28/11/88; no change of members (4 pages) |
30 March 1989 | Full accounts made up to 31 March 1987 (6 pages) |
30 March 1989 | Return made up to 28/11/88; no change of members (4 pages) |
6 January 1988 | Full accounts made up to 31 March 1986 (5 pages) |
6 January 1988 | Return made up to 20/11/87; no change of members (4 pages) |
6 January 1988 | Return made up to 20/11/87; no change of members (4 pages) |
6 January 1988 | Full accounts made up to 31 March 1986 (5 pages) |
8 December 1986 | Return made up to 29/08/86; full list of members (4 pages) |
8 December 1986 | Full accounts made up to 31 March 1985 (5 pages) |
8 December 1986 | Full accounts made up to 31 March 1985 (5 pages) |
8 December 1986 | Return made up to 29/08/86; full list of members (4 pages) |
28 June 1984 | Accounts made up to 30 June 1982 (5 pages) |
28 June 1984 | Accounts made up to 30 June 1982 (5 pages) |
26 July 1955 | Incorporation (11 pages) |
26 July 1955 | Incorporation (11 pages) |