Company NameSidholt Co. Limited
DirectorRita Lipschitz
Company StatusActive
Company Number00956800
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusCurrent
Appointed31 January 1993(23 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(38 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMrs Esther Stieglitz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(23 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 June 2008)
RoleHousewife
Correspondence Address28 Mohilever
Netanya
Israel
Director NameDavid Schreiber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(27 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHakablan 43
Har Nof
Jeruselem
Israel
Director NameMr Peter David Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2010)
RoleTrust Administrator
Country of ResidenceSwitzerland
Correspondence Address44 Huegelstrasse
Zurich
8002
Director NameMr Mark Robin Freed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(41 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 September 2019)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address170 Birmensdorferstrasse
8003 Zurich
Switzerland

Location

Registered AddressFelds Chartered Accountants
And Registered Auditors
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

100 at £1Paltrad Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£182,684
Current Liabilities£4,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

28 July 2022Delivered on: 2 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 97 wallwood road london E11 1AP and freehold property known as flats 1-3, 141 nags head road enfield EN3 7AD.
Outstanding
12 April 2022Delivered on: 13 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 July 2016Delivered on: 29 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 141 nags head road, enfield EN3 7AD (title number NGL117662). 97 wallwood road, enfield. E11 1AP (title number NGL106865).
Outstanding
15 April 2016Delivered on: 5 May 2016
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding
2 August 1984Delivered on: 9 August 1984
Satisfied on: 1 December 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: F/H 83/85 seaside road, eastbourne, east sussex, tn: eb 19910.
Fully Satisfied
1 December 1969Delivered on: 3 December 1969
Satisfied on: 1 December 2015
Persons entitled:
P.E Guiver
Mrs M. M Guiver

Classification: Legal charge
Secured details: £2500.
Particulars: 2 & 4 orchard road and 139, 141 & 143 nagshead road, enfield.
Fully Satisfied
4 August 1969Delivered on: 15 August 1969
Satisfied on: 1 December 2015
Persons entitled: Christine R Guiver

Classification: Legal charge
Secured details: £1,000.
Particulars: 42 & 48 chiswick rd edmonton N9.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 August 2022Registration of charge 009568000008, created on 28 July 2022 (40 pages)
13 April 2022Registration of charge 009568000007, created on 12 April 2022 (40 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
9 September 2019Termination of appointment of Mark Robin Freed as a director on 3 September 2019 (1 page)
9 September 2019Cessation of Mark Robin Freed as a person with significant control on 3 September 2019 (1 page)
9 September 2019Notification of Copaz T&T Consulting Ag as a person with significant control on 3 September 2019 (2 pages)
8 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Satisfaction of charge 009568000005 in full (1 page)
8 March 2018Satisfaction of charge 009568000004 in full (1 page)
8 March 2018Satisfaction of charge 009568000006 in full (1 page)
16 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Registration of charge 009568000006, created on 28 July 2016 (41 pages)
29 July 2016Registration of charge 009568000006, created on 28 July 2016 (41 pages)
5 May 2016Registration of charge 009568000005, created on 15 April 2016 (30 pages)
5 May 2016Registration of charge 009568000005, created on 15 April 2016 (30 pages)
1 April 2016Registration of charge 009568000004, created on 31 March 2016 (42 pages)
1 April 2016Registration of charge 009568000004, created on 31 March 2016 (42 pages)
21 March 2016Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page)
21 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 March 2016Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
1 December 2015Satisfaction of charge 2 in full (1 page)
1 December 2015Satisfaction of charge 3 in full (1 page)
1 December 2015Satisfaction of charge 1 in full (1 page)
1 December 2015Satisfaction of charge 2 in full (1 page)
1 December 2015Satisfaction of charge 1 in full (1 page)
1 December 2015Satisfaction of charge 3 in full (1 page)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
5 June 2015Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page)
29 December 2014Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page)
29 December 2014Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
27 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 31/01/09; full list of members (4 pages)
6 May 2009Return made up to 31/01/09; full list of members (4 pages)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Director appointed mr peter david baker (1 page)
5 May 2009Appointment terminated director esther stieglitz (1 page)
5 May 2009Director appointed mrs rita lipschitz (1 page)
5 May 2009Appointment terminated director esther stieglitz (1 page)
5 May 2009Director appointed mrs rita lipschitz (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 31/01/08; full list of members (4 pages)
23 December 2008Return made up to 31/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 31/01/06; full list of members (7 pages)
24 May 2006Return made up to 31/01/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 31/01/05; full list of members (7 pages)
24 May 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 31/01/04; full list of members (7 pages)
22 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/01/03; full list of members (7 pages)
7 April 2003Return made up to 31/01/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 31/01/02; full list of members (6 pages)
2 April 2002Return made up to 31/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 31/01/00; full list of members (6 pages)
22 March 2000Return made up to 31/01/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (9 pages)
18 July 1995Full accounts made up to 31 March 1995 (9 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
20 November 1980Annual return made up to 30/06/79 (5 pages)
20 November 1980Annual return made up to 30/06/79 (5 pages)
19 November 1980Annual return made up to 31/01/77 (5 pages)
19 November 1980Annual return made up to 31/01/77 (5 pages)
11 June 1976Annual return made up to 31/03/75 (5 pages)
11 June 1976Annual return made up to 31/03/75 (5 pages)
24 June 1969Incorporation (11 pages)
24 June 1969Incorporation (11 pages)